Background WavePink WaveYellow Wave

VISTA EQUITY HOLDINGS LIMITED (06913305)

VISTA EQUITY HOLDINGS LIMITED (06913305) is an active UK company. incorporated on 21 May 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISTA EQUITY HOLDINGS LIMITED has been registered for 16 years. Current directors include KERN, David, KERN, Sally.

Company Number
06913305
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERN, David, KERN, Sally
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA EQUITY HOLDINGS LIMITED

VISTA EQUITY HOLDINGS LIMITED is an active company incorporated on 21 May 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISTA EQUITY HOLDINGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06913305

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

VISTA INNOVATIONS LIMITED
From: 21 May 2009To: 3 March 2015
Contact
Address

Suite G04 1 Quality Court, Chancery Lane London, WC2A 1HR,

Previous Addresses

70B High Street Bassingbourn Royston SG8 5LF England
From: 20 August 2021To: 2 April 2026
A21 Grand Regency Heights Burleigh Road Ascot SL5 8FE England
From: 14 June 2020To: 20 August 2021
A21 Burleigh Road Ascot SL5 8FE England
From: 14 June 2020To: 14 June 2020
3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
From: 12 October 2018To: 14 June 2020
8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England
From: 4 March 2016To: 12 October 2018
C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN
From: 9 January 2012To: 4 March 2016
Vyman House 3Rd Floor College Road Harrow Middlesex HA1 1BQ England
From: 14 December 2011To: 9 January 2012
Carrington House 170 Grrenford Road Harrow Middlesex HA1 3QX United Kingdom
From: 21 May 2009To: 14 December 2011
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 10
New Owner
May 19
Owner Exit
May 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KERN, David

Active
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born February 1961
Director
Appointed 21 May 2009

KERN, Sally

Active
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born July 1963
Director
Appointed 13 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Ms Sally Kern

Active
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born July 1963

Nature of Control

Significant influence or control
Notified 30 May 2019

Mr David Kern

Ceased
St. Birinus, High WycombeHP10 9DJ
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Incorporation Company
21 May 2009
NEWINCIncorporation