Background WavePink WaveYellow Wave

VISION (GRANGE) LTD (07132985)

VISION (GRANGE) LTD (07132985) is an active UK company. incorporated on 22 January 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VISION (GRANGE) LTD has been registered for 16 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit.

Company Number
07132985
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
The Thames Suite 133 Creek Road, London, SE8 3BU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION (GRANGE) LTD

VISION (GRANGE) LTD is an active company incorporated on 22 January 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VISION (GRANGE) LTD was registered 16 years ago.(SIC: 41100, 68100)

Status

active

Active since 16 years ago

Company No

07132985

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Thames Suite 133 Creek Road London, SE8 3BU,

Previous Addresses

the Thames Suite 133 Creek Road, Greenwich London SE3 3BU United Kingdom
From: 22 January 2010To: 21 May 2012
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jan 10
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SEAMAN, Grahame Donald Crisp

Active
Creek Road, LondonSE8 3BU
Born February 1946
Director
Appointed 22 Jan 2010

SULH, Permjit

Active
133 Creek Road, Greenwich, LondonSE3 3BU
Born September 1968
Director
Appointed 22 Jan 2010

Persons with significant control

2

Mr Grahame Donald Crisp Seaman

Active
Creek Road, LondonSE8 3BU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Permjit Sulh

Active
Creek Road, LondonSE8 3BU
Born September 1968

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
18 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Incorporation Company
22 January 2010
NEWINCIncorporation