Background WavePink WaveYellow Wave

VISIONIST LIMITED (06783340)

VISIONIST LIMITED (06783340) is an active UK company. incorporated on 6 January 2009. with registered office in Ringwood. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VISIONIST LIMITED has been registered for 17 years. Current directors include MILLER, David Philip, READ, Mark Robert, WALKER, Edward Ian Charles and 1 others.

Company Number
06783340
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
Unit 1, Austin Park, Ringwood, BH24 3FG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MILLER, David Philip, READ, Mark Robert, WALKER, Edward Ian Charles, WINGRAVE, Bradley James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONIST LIMITED

VISIONIST LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Ringwood. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VISIONIST LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06783340

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

IST STRATEGY LIMITED
From: 6 January 2009To: 12 January 2009
Contact
Address

Unit 1, Austin Park Yeoman Road Ringwood, BH24 3FG,

Previous Addresses

John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 30 July 2018To: 10 December 2019
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 31 May 2018To: 30 July 2018
C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
From: 7 November 2014To: 31 May 2018
C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
From: 28 July 2010To: 7 November 2014
Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
From: 6 January 2009To: 28 July 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
Director Left
Apr 21
Loan Secured
May 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLER, David Philip

Active
Yeoman Road, RingwoodBH24 3FG
Born April 1964
Director
Appointed 14 Oct 2019

READ, Mark Robert

Active
Austin Park, RingwoodBH24 3FG
Born March 1971
Director
Appointed 30 Jul 2018

WALKER, Edward Ian Charles

Active
Yeoman Road, RingwoodBH24 3FG
Born April 1973
Director
Appointed 14 Oct 2019

WINGRAVE, Bradley James

Active
Yeoman Road, RingwoodBH24 3FG
Born February 1975
Director
Appointed 30 Jul 2018

MILLER, Helen Louise

Resigned
Edmondsham Road, VerwoodBH31 7PB
Secretary
Appointed 01 Feb 2017
Resigned 30 Jul 2018

MILLER, Peter Martin

Resigned
Austin Park, RingwoodBH24 3FG
Born August 1973
Director
Appointed 06 Jan 2009
Resigned 07 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Yeoman Road, RingwoodBH24 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020
Bridge Road, Haywards HeathRH16 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 10 Mar 2020

Mr Peter Martin Miller

Ceased
Bridge Road, Haywards HeathRH16 1UA
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 30 Jul 2018

Mrs Helen Louise Miller

Ceased
Bridge Road, Haywards HeathRH16 1UA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 2009
NEWINCIncorporation