Background WavePink WaveYellow Wave

HEARING IN VISION LTD. (08229352)

HEARING IN VISION LTD. (08229352) is an active UK company. incorporated on 26 September 2012. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). HEARING IN VISION LTD. has been registered for 13 years. Current directors include MURPHY, David William.

Company Number
08229352
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
India Mill Business Centre Unit 317, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARING IN VISION LTD.

HEARING IN VISION LTD. is an active company incorporated on 26 September 2012 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). HEARING IN VISION LTD. was registered 13 years ago.(SIC: 47741)

Status

active

Active since 13 years ago

Company No

08229352

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen, BB3 1AE,

Previous Addresses

India Mill Business Cenre India Mill Business Centre Bolton Road Darwen BB3 1AE England
From: 7 August 2020To: 7 August 2020
The Fold Queenhill Upton upon Severn Worcestershire WR8 0RE
From: 26 September 2012To: 7 August 2020
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Mar 19
Director Joined
May 19
Director Joined
May 19
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Sept 20
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
Feb 25
Owner Exit
Mar 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURPHY, David William

Active
Unit 317, DarwenBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

CLACK, Peter Steven

Resigned
Unit 317, DarwenBB3 1AE
Born July 1974
Director
Appointed 02 May 2019
Resigned 28 May 2024

ROWLANDS, Harriet Ellen Francesca

Resigned
Unit 317, DarwenBB3 1AE
Born December 1987
Director
Appointed 02 May 2019
Resigned 31 Jan 2025

WILSON, Gary

Resigned
Queenhill, Upton Upon SevernWR8 0RE
Born September 1961
Director
Appointed 26 Sept 2012
Resigned 07 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Ms Harriet Ellen Francesca Rowlands

Ceased
Unit 317, DarwenBB3 1AE
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2020
Ceased 31 Jan 2025

Mr Peter Clack

Ceased
Unit 317, DarwenBB3 1AE
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 07 Aug 2020
Ceased 07 Aug 2020
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2020

Mr Gary James Wilson

Ceased
Queenhill, Upton Upon SevernWR8 0RE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Incorporation Company
26 September 2012
NEWINCIncorporation