Background WavePink WaveYellow Wave

PETWORTH VISION C.I.C. (09349422)

PETWORTH VISION C.I.C. (09349422) is an active UK company. incorporated on 10 December 2014. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETWORTH VISION C.I.C. has been registered for 11 years. Current directors include EVANS, Robert William Greenham, JONES, Nicola, MOORE, Samantha Leigh and 3 others.

Company Number
09349422
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2014
Age
11 years
Address
Martlet House E1, Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Robert William Greenham, JONES, Nicola, MOORE, Samantha Leigh, SMITH, Michael, SUTTON, Alan James Franklin, WIGGS, Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETWORTH VISION C.I.C.

PETWORTH VISION C.I.C. is an active company incorporated on 10 December 2014 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETWORTH VISION C.I.C. was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09349422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 23/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 23 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Martlet House E1, Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 10 December 2014To: 7 February 2018
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Dec 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EVANS, Robert William Greenham

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born January 1952
Director
Appointed 12 Feb 2020

JONES, Nicola

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born August 1965
Director
Appointed 10 Dec 2014

MOORE, Samantha Leigh

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born July 1962
Director
Appointed 27 Jul 2021

SMITH, Michael

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born October 1961
Director
Appointed 22 Feb 2022

SUTTON, Alan James Franklin

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born December 1954
Director
Appointed 22 Oct 2019

WIGGS, Clare

Active
E1, Yeoman Gate, WorthingBN13 3QZ
Born December 1979
Director
Appointed 22 Oct 2019

DUNCTON, Janet Elizabeth

Resigned
E1, Yeoman Gate, WorthingBN13 3QZ
Born October 1942
Director
Appointed 03 Aug 2015
Resigned 21 Nov 2021

KEMP, Christopher Graham

Resigned
High Street, PetworthGU28 0AU
Born December 1956
Director
Appointed 03 Aug 2015
Resigned 02 Nov 2015

REES, Alexander William

Resigned
E1, Yeoman Gate, WorthingBN13 3QZ
Born January 1979
Director
Appointed 03 Aug 2015
Resigned 22 Sept 2022

RIDDELL, John Campbell Morgan

Resigned
E1, Yeoman Gate, WorthingBN13 3QZ
Born November 1951
Director
Appointed 10 Dec 2014
Resigned 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
6 May 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Change Person Director Company
15 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Incorporation Community Interest Company
10 December 2014
CICINCCICINC