Background WavePink WaveYellow Wave

VISION EXPRESS LIMITED (08303913)

VISION EXPRESS LIMITED (08303913) is an active UK company. incorporated on 22 November 2012. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. VISION EXPRESS LIMITED has been registered for 13 years. Current directors include COTON, Nicholas David, SMITH, Mark David.

Company Number
08303913
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTON, Nicholas David, SMITH, Mark David
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION EXPRESS LIMITED

VISION EXPRESS LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. VISION EXPRESS LIMITED was registered 13 years ago.(SIC: 82990, 96090)

Status

active

Active since 13 years ago

Company No

08303913

LTD Company

Age

13 Years

Incorporated 22 November 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 2 October 2025 (5 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

C/O Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 22 November 2012To: 4 February 2015
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Dec 24
Capital Update
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 29 Apr 2019

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 29 Apr 2019

SMITH, Mark David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1989
Director
Appointed 10 Mar 2026

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 09 Apr 2018
Resigned 24 Apr 2019

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 08 Mar 2013
Resigned 09 Apr 2018

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1968
Director
Appointed 09 Apr 2018
Resigned 24 Apr 2019

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1969
Director
Appointed 22 Nov 2012
Resigned 09 Apr 2018

KÖKSAL, Onur

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1976
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2024

LAWSON, Jonathan Robert

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1971
Director
Appointed 22 Nov 2012
Resigned 01 Nov 2018

MOYLES, Tim James

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1961
Director
Appointed 22 Nov 2012
Resigned 08 Feb 2018

WORBOYS, Steven

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born October 1975
Director
Appointed 01 Jan 2025
Resigned 22 Feb 2026

Persons with significant control

1

G5, 1118bg Schiphol

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

61

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2012
NEWINCIncorporation