Background WavePink WaveYellow Wave

270 VISION LTD (07505941)

270 VISION LTD (07505941) is an active UK company. incorporated on 26 January 2011. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. 270 VISION LTD has been registered for 15 years. Current directors include DAVIDSON, Peter, GOSSLING, Jane Frances Wharton, GOSSLING, Martin James.

Company Number
07505941
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
The Pavilion Botleigh Grange Business Park, Southampton, SO30 2AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIDSON, Peter, GOSSLING, Jane Frances Wharton, GOSSLING, Martin James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

270 VISION LTD

270 VISION LTD is an active company incorporated on 26 January 2011 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 270 VISION LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07505941

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

The Pavilion Botleigh Grange Business Park Hedge End Southampton, SO30 2AF,

Previous Addresses

Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom
From: 15 April 2019To: 17 April 2019
Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England
From: 7 March 2018To: 15 April 2019
55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England
From: 27 February 2018To: 7 March 2018
Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England
From: 27 April 2016To: 27 February 2018
, C/O Continuum Ltd, 47 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD
From: 11 November 2013To: 27 April 2016
, Suite 50 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD
From: 21 February 2013To: 11 November 2013
, 145-157 st John Street, London, EC1V 4PW, England
From: 26 January 2011To: 21 February 2013
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Mar 12
Funding Round
May 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Apr 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Apr 19
Owner Exit
Jun 20
Owner Exit
Oct 20
Funding Round
Oct 20
Director Left
Jul 22
Director Left
Mar 24
Director Left
Oct 25
Loan Secured
Feb 26
17
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIDSON, Peter

Active
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born June 1961
Director
Appointed 01 Oct 2013

GOSSLING, Jane Frances Wharton

Active
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born August 1966
Director
Appointed 26 Jan 2011

GOSSLING, Martin James

Active
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born August 1962
Director
Appointed 01 Oct 2012

BIRCH, Nicholas Charles, Dr

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born October 1959
Director
Appointed 09 Apr 2015
Resigned 14 Mar 2024

IJAS, Lasse Juhani

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born February 1965
Director
Appointed 01 Dec 2013
Resigned 31 May 2022

LEE, Robert Darren

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born February 1977
Director
Appointed 12 Jan 2018
Resigned 12 Feb 2019

REES, Elke

Resigned
Am Aesculap Platz 1, 78532 Tuttlingen
Born February 1968
Director
Appointed 11 Apr 2019
Resigned 13 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
78532 Tuttlingen

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2019
Thorncliffe Park Estate, SheffieldS35 2PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 24 Dec 2019

Mrs Jane Frances Wharton Gossling

Ceased
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 March 2021
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 September 2016
RP04AR01RP04AR01
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
18 June 2012
RP04RP04
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Incorporation Company
26 January 2011
NEWINCIncorporation