Background WavePink WaveYellow Wave

LOCUM VISION LTD (07676200)

LOCUM VISION LTD (07676200) is an active UK company. incorporated on 21 June 2011. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOCUM VISION LTD has been registered for 14 years. Current directors include SUTHERLAND, Hayden James.

Company Number
07676200
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUTHERLAND, Hayden James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCUM VISION LTD

LOCUM VISION LTD is an active company incorporated on 21 June 2011 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOCUM VISION LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07676200

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

23 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
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 8 August 2019To: 5 February 2024
Lynton House Tavistock Square London WC1H 9BQ England
From: 1 February 2016To: 8 August 2019
Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN
From: 11 July 2012To: 1 February 2016
20 Wylam Great Hollands Bracknell Berkshire RG12 8XS
From: 17 April 2012To: 11 July 2012
15 Abbots Drive Wentworth Surrey GU25 4SE United Kingdom
From: 21 June 2011To: 17 April 2012
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Dec 14
Share Issue
Dec 14
Director Left
Jul 16
Share Buyback
Jun 17
Capital Reduction
Jul 17
Director Left
Oct 17
Owner Exit
Oct 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Mar 19
Director Joined
Sept 19
Share Issue
Aug 22
Loan Secured
Sept 22
Capital Reduction
Nov 22
Share Buyback
Jan 23
Director Left
Mar 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
8
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SUTHERLAND, Hayden James

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born November 1981
Director
Appointed 01 Apr 2019

BENN, Geoffrey

Resigned
Shenley Lodge, Milton Keynes
Born March 1985
Director
Appointed 25 Mar 2012
Resigned 19 Jun 2016

FREER, David

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 25 Mar 2012
Resigned 05 Oct 2022

FREER, David

Resigned
Abbots Drive, WentworthGU25 4SE
Born September 1967
Director
Appointed 21 Jun 2011
Resigned 25 Mar 2012

MURDOCH, Christopher

Resigned
Horsefair Green, Stoney StratfordMK11 1JP
Born November 1985
Director
Appointed 25 Mar 2012
Resigned 27 Nov 2018

PARKES, Adam

Resigned
Surrey Road, Milton KeynesMK3 7HB
Born June 1984
Director
Appointed 01 Aug 2012
Resigned 20 Sept 2012

STEVENS, Zach

Resigned
Cardigan Close, BletchleyMK3 7EJ
Born November 1989
Director
Appointed 25 Mar 2012
Resigned 05 May 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Hayden James Sutherland

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2022

Mr Paul Gandolfo

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2022

Mr David Freer

Ceased
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2022

Zach Stevens

Ceased
Tavistock Square, LondonWC1H 9BQ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Capital Return Purchase Own Shares
10 January 2023
SH03Return of Purchase of Own Shares
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
30 November 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Capital Cancellation Shares
4 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
30 December 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
14 October 2011
MG01MG01
Incorporation Company
21 June 2011
NEWINCIncorporation