Background WavePink WaveYellow Wave

VISION CONSULTING ACCOUNTANTS LIMITED (09403067)

VISION CONSULTING ACCOUNTANTS LIMITED (09403067) is an active UK company. incorporated on 23 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VISION CONSULTING ACCOUNTANTS LIMITED has been registered for 11 years. Current directors include ALAHI, Ghulam Asghar, THAKRAR, Atul Devji, WHITE, David Alexander.

Company Number
09403067
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
28th Floor 30 St. Mary Axe, London, EC3A 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALAHI, Ghulam Asghar, THAKRAR, Atul Devji, WHITE, David Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION CONSULTING ACCOUNTANTS LIMITED

VISION CONSULTING ACCOUNTANTS LIMITED is an active company incorporated on 23 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VISION CONSULTING ACCOUNTANTS LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09403067

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

VISION CONSULTING WORLDWIDE LIMITED
From: 23 January 2015To: 10 December 2015
Contact
Address

28th Floor 30 St. Mary Axe London, EC3A 8EP,

Previous Addresses

Floor 2 555-557 Cranbrook Road Ilford IG2 6HE
From: 23 January 2015To: 30 January 2018
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 21
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ALAHI, Maariyah

Active
IlfordIG2 6HE
Secretary
Appointed 06 Aug 2024

KHAN, Abdus Samad

Active
Cranbrook Road, IlfordIG2 6HE
Secretary
Appointed 08 May 2017

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 23 Jan 2015

THAKRAR, Atul Devji

Active
IlfordIG2 6HE
Born June 1967
Director
Appointed 03 Jun 2021

WHITE, David Alexander

Active
IlfordIG2 6HE
Born November 1980
Director
Appointed 16 Jan 2024

Persons with significant control

1

Mr Ghulam Asghar Alahi

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970

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

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 2015
RESOLUTIONSResolutions
Incorporation Company
23 January 2015
NEWINCIncorporation