Background WavePink WaveYellow Wave

VISIONCARE RNK LTD (08399086)

VISIONCARE RNK LTD (08399086) is an active UK company. incorporated on 12 February 2013. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). VISIONCARE RNK LTD has been registered for 13 years. Current directors include JOGIA, Raj.

Company Number
08399086
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
JOGIA, Raj
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONCARE RNK LTD

VISIONCARE RNK LTD is an active company incorporated on 12 February 2013 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). VISIONCARE RNK LTD was registered 13 years ago.(SIC: 47782)

Status

active

Active since 13 years ago

Company No

08399086

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

, C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, South Wales, NP20 2DW
From: 12 September 2017To: 6 March 2023
, 5 the Quadrant, Coventry, CV1 2EL
From: 12 February 2013To: 12 September 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jun 13
Loan Secured
Jul 13
Loan Secured
Mar 16
Loan Secured
Mar 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jun 18
Director Left
May 22
Director Left
Jul 22
Owner Exit
Sept 23
Owner Exit
Sept 25
Owner Exit
Sept 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOGIA, Raj

Active
Mission Court, NewportNP20 2DW
Secretary
Appointed 01 Jul 2018

JOGIA, Raj

Active
Mission Court, NewportNP20 2DW
Born March 1990
Director
Appointed 12 Feb 2013

JOGIA, Kokila

Resigned
Lanyon House, NewportNP20 2DW
Born December 1957
Director
Appointed 12 Feb 2013
Resigned 21 Jul 2022

JOGIA, Komal

Resigned
Lanyon House, NewportNP20 2DW
Born November 1987
Director
Appointed 12 Feb 2013
Resigned 11 May 2022

Persons with significant control

4

1 Active
3 Ceased
Mission Court, NewportNP20 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024

Miss Komal Jogia

Ceased
Mission Court, NewportNP20 2DW
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 11 May 2022

Mrs Kokila Jogia

Ceased
Mission Court, NewportNP20 2DW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 08 Feb 2024

Mr Raj Jogia

Ceased
Mission Court, NewportNP20 2DW
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Resolution
17 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Incorporation Company
12 February 2013
NEWINCIncorporation