Background WavePink WaveYellow Wave

SECOND SIGHT SUPPORT SERVICES LIMITED (06844000)

SECOND SIGHT SUPPORT SERVICES LIMITED (06844000) is an active UK company. incorporated on 11 March 2009. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SECOND SIGHT SUPPORT SERVICES LIMITED has been registered for 17 years. Current directors include HENDERSON, Ian Rutherford, WARMINGTON, Ronald John.

Company Number
06844000
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Tythe Farm, Cheltenham, GL54 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HENDERSON, Ian Rutherford, WARMINGTON, Ronald John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND SIGHT SUPPORT SERVICES LIMITED

SECOND SIGHT SUPPORT SERVICES LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SECOND SIGHT SUPPORT SERVICES LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06844000

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Tythe Farm Maugersbury Cheltenham, GL54 1HR,

Previous Addresses

7 Canon Grove Yarm TS15 9XE
From: 11 March 2009To: 15 May 2019
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 11
Director Joined
May 11
Director Left
Dec 16
Director Joined
Nov 18
Director Joined
Jun 20
Owner Exit
Jun 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENDERSON, Ian Rutherford

Active
Pinley Green, WarwickCV35 8LZ
Born April 1952
Director
Appointed 09 Nov 2018

WARMINGTON, Ronald John

Active
Maugersbury, CheltenhamGL54 1HR
Born February 1949
Director
Appointed 01 Apr 2010

JEFFRIES, Susan

Resigned
Larun Beat, YarmTS15 9HR
Secretary
Appointed 11 Mar 2009
Resigned 08 Dec 2016

JEFFRIES, David Royston

Resigned
Larun Beat, YarmTS15 9HR
Born August 1955
Director
Appointed 11 Mar 2009
Resigned 08 Dec 2016

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Maugersbury, CheltenhamGL54 1HR
Born September 1954
Director
Appointed 01 Jul 2020
Resigned 01 Jul 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Rutherford Henderson

Active
Pinley Green, WarwickCV35 8LZ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2022

Dr Kay Catherine Sheila Hilary Linnell

Active
The Avenue, BasingstokeRG25 2PR
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2022

Mr Ronald John Warmington

Active
Maugersbury, CheltenhamGL54 1HR
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021

Mr Ronald John Warmington

Ceased
Maugersbury, CheltenhamGL54 1HR
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Incorporation Company
11 March 2009
NEWINCIncorporation