Background WavePink WaveYellow Wave

VISION MODULAR SYSTEMS UK LIMITED (07429907)

VISION MODULAR SYSTEMS UK LIMITED (07429907) is an active UK company. incorporated on 4 November 2010. with registered office in Bedford. The company operates in the Construction sector, engaged in other construction installation. VISION MODULAR SYSTEMS UK LIMITED has been registered for 15 years. Current directors include FLEMING, Michelle Ellen, HAYES, Christopher Gerard.

Company Number
07429907
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Vantage Point, Woburn Road Industrial Estate, Bedford, MK42 7EF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FLEMING, Michelle Ellen, HAYES, Christopher Gerard
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MODULAR SYSTEMS UK LIMITED

VISION MODULAR SYSTEMS UK LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in other construction installation. VISION MODULAR SYSTEMS UK LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07429907

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Vantage Point, Woburn Road Industrial Estate Wolseley Road Bedford, MK42 7EF,

Previous Addresses

10 Berkeley Street London W1J 8DP
From: 13 December 2010To: 19 September 2019
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 4 November 2010To: 13 December 2010
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 12
Director Joined
Oct 19
Loan Secured
Jun 20
Loan Secured
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLEMING, Michelle Ellen

Active
Wolseley Road, BedfordMK42 7EF
Born July 1976
Director
Appointed 18 Oct 2019

HAYES, Christopher Gerard

Active
Berkeley Street, LondonW1J 8DP
Born October 1966
Director
Appointed 04 Nov 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Nov 2010
Resigned 04 Nov 2010

GALVIN, Jim

Resigned
Berkeley Street, LondonW1J 8DP
Born December 1970
Director
Appointed 04 Nov 2010
Resigned 18 Jul 2011

Persons with significant control

1

One Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Medium
10 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Medium
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Medium
25 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
8 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
22 June 2012
RP04RP04
Accounts With Accounts Type Medium
20 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Incorporation Company
4 November 2010
NEWINCIncorporation