Background WavePink WaveYellow Wave

VISION TEK EAST COAST LTD (08288692)

VISION TEK EAST COAST LTD (08288692) is an active UK company. incorporated on 12 November 2012. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). VISION TEK EAST COAST LTD has been registered for 13 years. Current directors include ALAHI, Ghulam Asghar, AZIZ, Udnan.

Company Number
08288692
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
ALAHI, Ghulam Asghar, AZIZ, Udnan
SIC Codes
47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION TEK EAST COAST LTD

VISION TEK EAST COAST LTD is an active company incorporated on 12 November 2012 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421). VISION TEK EAST COAST LTD was registered 13 years ago.(SIC: 47421)

Status

active

Active since 13 years ago

Company No

08288692

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

YAZZIKAMBEN SERVICES LIMITED
From: 12 November 2012To: 17 July 2019
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

15a Station Road Epping Essex CM16 4HG England
From: 21 March 2019To: 22 May 2019
The Matching Laundry Harlow Road Matching Tye Harlow Essex CM17 0PD
From: 12 November 2012To: 21 March 2019
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jun 15
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 20 May 2019

AZIZ, Udnan

Active
Cranbrook Road, IlfordIG2 6HE
Born July 1986
Director
Appointed 20 May 2019

KHALIQ, Mikaeel Sheikh

Resigned
Cranbrook Road, IlfordIG2 6HE
Secretary
Appointed 29 Jun 2023
Resigned 01 Aug 2025

SHAH, Tajamal Hussain

Resigned
Station Road, EppingCM16 4HG
Born December 1962
Director
Appointed 12 Nov 2012
Resigned 20 May 2019

Persons with significant control

2

1 Active
1 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2019

Mr Tajamal Hussain Shah

Ceased
Station Road, EppingCM16 4HG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 May 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Incorporation Company
12 November 2012
NEWINCIncorporation