Background WavePink WaveYellow Wave

FINER VISION LIMITED (07042837)

FINER VISION LIMITED (07042837) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. FINER VISION LIMITED has been registered for 16 years. Current directors include MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver.

Company Number
07042837
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
B1 The Boulevard, London, SW6 2UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINER VISION LIMITED

FINER VISION LIMITED is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. FINER VISION LIMITED was registered 16 years ago.(SIC: 74100)

Status

active

Active since 16 years ago

Company No

07042837

LTD Company

Age

16 Years

Incorporated 14 October 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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

B1 The Boulevard Imperial Wharf London, SW6 2UB,

Previous Addresses

39 High Street Orpington Kent BR6 0JE
From: 16 September 2014To: 4 June 2024
2 Wimpole House 29 Wimpole Street London W1G 8GP
From: 7 February 2013To: 16 September 2014
2 Wimpole House Wimpole Street London W1G 8GP United Kingdom
From: 9 February 2012To: 7 February 2013
130 High Street Beckenham Kent BR3 1EB United Kingdom
From: 14 October 2009To: 9 February 2012
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Funding Round
Nov 15
Funding Round
Mar 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Oct 23
Director Joined
Sept 24
Loan Secured
Nov 25
Loan Secured
Nov 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCRAE, Andrew James

Active
The Boulevard, LondonSW6 2UB
Born April 1958
Director
Appointed 30 Aug 2023

POYNTON, Darren William

Active
The Boulevard, LondonSW6 2UB
Born September 1972
Director
Appointed 30 Aug 2024

SMITH, Giles Oliver

Active
The Boulevard, LondonSW6 2UB
Born May 1971
Director
Appointed 30 Aug 2023

ADAMS, Laurence Douglas

Resigned
316 Beulah Hill, LondonSE19 3HF
Born December 1965
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

COWDEN, Sean

Resigned
High Street, BeckenhamBR3 1EB
Born February 1986
Director
Appointed 14 Oct 2009
Resigned 16 Nov 2022

KILLICK, Mark

Resigned
The Boulevard, LondonSW6 2UB
Born November 1959
Director
Appointed 16 Nov 2022
Resigned 30 Aug 2023

LUCAS, David

Resigned
High Street, BeckenhamBR3 1EB
Born November 1984
Director
Appointed 06 Apr 2010
Resigned 16 Nov 2022

PENDERED, Rachel

Resigned
The Boulevard, LondonSW6 2UB
Born October 1974
Director
Appointed 16 Nov 2022
Resigned 30 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
High Street, OrpingtonBR6 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr Sean Cowden

Ceased
High Street, OrpingtonBR6 0JE
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2024
AAAnnual Accounts
Legacy
13 September 2024
PARENT_ACCPARENT_ACC
Legacy
13 September 2024
GUARANTEE2GUARANTEE2
Legacy
13 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
22 November 2022
AAMDAAMD
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation