Background WavePink WaveYellow Wave

VISTA 79 LIMITED (08336385)

VISTA 79 LIMITED (08336385) is an active UK company. incorporated on 19 December 2012. with registered office in Fordingbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISTA 79 LIMITED has been registered for 13 years. Current directors include ADAMS, Peter Charles, DAY, Cheryl Valerie, LAMB, Warran Joseph and 3 others.

Company Number
08336385
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2012
Age
13 years
Address
Vista 79 Godshill, Fordingbridge, SP6 2JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAMS, Peter Charles, DAY, Cheryl Valerie, LAMB, Warran Joseph, LASHLEY, Greg, LEWIS, Frederick Charles, MACHEN, Raymond Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA 79 LIMITED

VISTA 79 LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Fordingbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISTA 79 LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08336385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 December 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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Vista 79 Godshill Fordingbridge, SP6 2JZ,

Previous Addresses

C/O Blb Solicitors 5 Roundstone Street Trowbridge Wiltshire BA14 8DH
From: 22 February 2013To: 9 June 2014
Sandy Balls Estate Office Godshill Fordingbridge Hampshire SP6 2JZ
From: 19 December 2012To: 22 February 2013
Timeline

11 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ADAMS, Peter Charles

Active
Southerland Close, WeybridgeCT13 9EN
Born May 1953
Director
Appointed 05 Apr 2013

DAY, Cheryl Valerie

Active
Orchard Rise, BurfordOX18 4SZ
Born January 1949
Director
Appointed 05 Apr 2013

LAMB, Warran Joseph

Active
The Square, ReadingRG7 1BF
Born June 1969
Director
Appointed 05 Apr 2013

LASHLEY, Greg

Active
Godshill, FordingbridgeSP6 2JZ
Born May 1964
Director
Appointed 09 Jan 2017

LEWIS, Frederick Charles

Active
Godshill, FordingbridgeSP6 2JZ
Born February 1962
Director
Appointed 01 Jan 2013

MACHEN, Raymond Scott

Active
Rickmansworth Road, WatfordWD18 7JG
Born January 1961
Director
Appointed 05 Apr 2013

BROWN, Iain Brendan

Resigned
Godshill, FordingbridgeSP6 2JZ
Born January 1972
Director
Appointed 19 Dec 2012
Resigned 30 Dec 2016

COTTLE, Brian Kenneth

Resigned
Whytings, HorshamRH13 6JZ
Born September 1946
Director
Appointed 05 Apr 2013
Resigned 21 Nov 2017

TURNER, Brett Stephen

Resigned
Godshill, FordingbridgeSP6 2JZ
Born July 1966
Director
Appointed 19 Dec 2012
Resigned 30 May 2013

Persons with significant control

1

Sandy Balls Estate Ltd

Active
Godshill, FordingbridgeSP6 2JZ

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Incorporation Company
19 December 2012
NEWINCIncorporation