Background WavePink WaveYellow Wave

VISION SECURITIES LTD (07176661)

VISION SECURITIES LTD (07176661) is an active UK company. incorporated on 3 March 2010. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VISION SECURITIES LTD has been registered for 16 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit.

Company Number
07176661
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION SECURITIES LTD

VISION SECURITIES LTD is an active company incorporated on 3 March 2010 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VISION SECURITIES LTD was registered 16 years ago.(SIC: 68100, 68320)

Status

active

Active since 16 years ago

Company No

07176661

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

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

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Oct 13
Loan Secured
Nov 15
Funding Round
Nov 17
Loan Secured
Sept 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEAMAN, Grahame Donald Crisp

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946
Director
Appointed 03 Mar 2010

SULH, Permjit

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 03 Mar 2010

SEAMAN, Graham Donald Crisp

Resigned
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Incorporation Company
3 March 2010
NEWINCIncorporation