Background WavePink WaveYellow Wave

VISTA PLATFORM SERVICES LTD (07611214)

VISTA PLATFORM SERVICES LTD (07611214) is an active UK company. incorporated on 20 April 2011. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISTA PLATFORM SERVICES LTD has been registered for 14 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal.

Company Number
07611214
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Lancaster House, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA PLATFORM SERVICES LTD

VISTA PLATFORM SERVICES LTD is an active company incorporated on 20 April 2011 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISTA PLATFORM SERVICES LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07611214

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

PERSPECTIVE INVESTMENT MANAGEMENT LIMITED
From: 8 September 2017To: 16 May 2019
PFG WRAP LIMITED
From: 20 April 2011To: 8 September 2017
Contact
Address

Lancaster House Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilsmlow Cheshire SK9 3nd
From: 20 April 2011To: 13 March 2020
Timeline

27 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Secretary
Appointed 19 Dec 2013

HEPWORTH, Julie Suzanne

Active
Foxhole Road, ChorleyPR7 1NY
Born March 1974
Director
Appointed 10 May 2019

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Dec 2013

WILKINSON, Ian Mitcheal

Active
Foxhole Road, ChorleyPR7 1NY
Born November 1970
Director
Appointed 10 May 2019

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 19 Dec 2013

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 20 Apr 2011
Resigned 21 Feb 2012

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 20 Apr 2011
Resigned 19 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, Brooke Court, CheshireSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 19 Dec 2013

HAMITON, Glenn Martin

Resigned
Brooke Court, WilsmlowSK9 3ND
Born June 1970
Director
Appointed 19 Dec 2013
Resigned 10 May 2019

KEELING, Damian John

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1957
Director
Appointed 11 May 2011
Resigned 19 Dec 2013

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 20 Apr 2011
Resigned 21 Feb 2012

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Legacy
17 January 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Sail Company
22 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Legacy
21 December 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Incorporation Company
20 April 2011
NEWINCIncorporation