Background WavePink WaveYellow Wave

THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C. (07423124)

THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C. (07423124) is an active UK company. incorporated on 29 October 2010. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C. has been registered for 15 years. Current directors include SILVER, Joshua David, WRAY, Christopher William.

Company Number
07423124
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2010
Age
15 years
Address
11 Wood End, Milton Keynes, MK17 0PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SILVER, Joshua David, WRAY, Christopher William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C.

THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C. is an active company incorporated on 29 October 2010 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. THE CENTRE FOR VISION IN THE DEVELOPING WORLD C.I.C. was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07423124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

11 Wood End Little Horwood Milton Keynes, MK17 0PE,

Previous Addresses

Unit 7 Kings Meadow Ferry Hinksey Road Oxford Oxfordshire OX2 0DP
From: 28 May 2012To: 3 May 2013
19 Cumnor Rise Road Oxford Oxfordshire OX2 9HD
From: 29 October 2010To: 28 May 2012
Timeline

5 key events • 2010 - 2015

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Apr 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SILVER, Joshua David

Active
The College, BicesterOX27 0HW
Born February 1946
Director
Appointed 29 Oct 2010

WRAY, Christopher William

Active
Wood End, Milton KeynesMK17 0PE
Born January 1982
Director
Appointed 13 Apr 2015

CROSBY, David Nicholas, Dr

Resigned
Rowland Hill Court, OxfordOX1 1LF
Born May 1976
Director
Appointed 15 Nov 2010
Resigned 05 Nov 2013

STEPHENSON, James David

Resigned
Wood End, Milton KeynesMK17 0PE
Born December 1973
Director
Appointed 23 Dec 2010
Resigned 25 Jun 2014

Persons with significant control

1

Professor Joshua David Silver

Active
Wood End, Milton KeynesMK17 0PE
Born February 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Incorporation Community Interest Company
29 October 2010
CICINCCICINC