Background WavePink WaveYellow Wave

VISION BUILT LIMITED (08225353)

VISION BUILT LIMITED (08225353) is an active UK company. incorporated on 24 September 2012. with registered office in St. Albans. The company operates in the Construction sector, engaged in development of building projects. VISION BUILT LIMITED has been registered for 13 years. Current directors include BROWN, Paul Richard.

Company Number
08225353
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
1 Curo Park, St. Albans, AL2 2DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Paul Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION BUILT LIMITED

VISION BUILT LIMITED is an active company incorporated on 24 September 2012 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in development of building projects. VISION BUILT LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08225353

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Curo Park Frogmore St. Albans, AL2 2DD,

Previous Addresses

Norfolk Tower Surrey Street Norwich Norfolk NR1 3PA
From: 24 January 2013To: 19 August 2019
Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom
From: 24 September 2012To: 24 January 2013
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Dec 14
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 24
New Owner
Nov 25
Owner Exit
Nov 25
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TOLES, Maura

Active
Frogmore, St. AlbansAL2 2DD
Secretary
Appointed 12 Aug 2019

BROWN, Paul Richard

Active
Frogmore, St. AlbansAL2 2DD
Born September 1974
Director
Appointed 22 Jan 2022

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 24 Sept 2012
Resigned 24 Jan 2013

BARTRAM, Matthew

Resigned
Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 24 Jan 2013
Resigned 12 Aug 2019

BOWCOTT, Stephen

Resigned
Frogmore, St. AlbansAL2 2DD
Born April 1955
Director
Appointed 12 Aug 2019
Resigned 30 Dec 2021

HOWARD, Andrew Michael

Resigned
Surrey Street, NorwichNR1 3PA
Born November 1955
Director
Appointed 24 Jan 2013
Resigned 12 Aug 2019

MAYNARD, John Edward

Resigned
Surrey Street, NorwichNR1 3PA
Born June 1946
Director
Appointed 24 Jan 2013
Resigned 02 Dec 2014

MCCARTHY, Gerard Martin

Resigned
Surrey Street, NorwichNR1 3PA
Born February 1967
Director
Appointed 24 Jan 2013
Resigned 12 Aug 2019

MCGREEVY, Mark Joseph

Resigned
Frogmore, St. AlbansAL2 2DD
Born May 1972
Director
Appointed 12 Aug 2019
Resigned 08 May 2024

MUSKETT, Nathan James

Resigned
Surrey Street, NorwichNR1 3PA
Born February 1981
Director
Appointed 24 Sept 2012
Resigned 24 Jan 2013

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 24 Sept 2012
Resigned 24 Jan 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Owen Henry Sisk

Active
Frogmore, St. AlbansAL2 2DD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025
Lake Drive, Dublin 24D24N2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 06 Nov 2025

Matthew Bartram

Ceased
Surrey Street, NorwichNR1 3PA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2019

Mr John Edward Maynard

Ceased
Surrey Street, NorwichNR1 3PA
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2019

Major Effort Limited

Ceased
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Incorporation Company
24 September 2012
NEWINCIncorporation