Background WavePink WaveYellow Wave

VISION COURT HOLDINGS LIMITED (09451439)

VISION COURT HOLDINGS LIMITED (09451439) is an active UK company. incorporated on 20 February 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VISION COURT HOLDINGS LIMITED has been registered for 11 years. Current directors include JENKINS, Simon John, MORGAN, Robert Huw, POWELL, Simon Lloyd and 2 others.

Company Number
09451439
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
C/O Inspiretec 3 The Quadrangle, Cardiff, CF23 8HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENKINS, Simon John, MORGAN, Robert Huw, POWELL, Simon Lloyd, QUANTOCK, Jacqueline Elizabeth, WHITELEY, David Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION COURT HOLDINGS LIMITED

VISION COURT HOLDINGS LIMITED is an active company incorporated on 20 February 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VISION COURT HOLDINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09451439

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Inspiretec 3 The Quadrangle Vision Court, Caxton Place Cardiff, CF23 8HA,

Previous Addresses

C/O Comtec 3 the Quadrangle, Vision Court Caxton Place, Cardiff CF23 8HA United Kingdom
From: 26 November 2016To: 30 July 2018
Abacus House Caxton Place Cardiff CF23 8HA United Kingdom
From: 20 February 2015To: 26 November 2016
Timeline

8 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JENKINS, Simon John

Active
3 The Quadrangle, CardiffCF23 8HA
Born February 1969
Director
Appointed 30 Jun 2015

MORGAN, Robert Huw

Active
3 The Quadrangle, CardiffCF23 8HA
Born November 1960
Director
Appointed 30 Jun 2015

POWELL, Simon Lloyd

Active
3 The Quadrangle, CardiffCF23 8HA
Born June 1967
Director
Appointed 20 Feb 2015

QUANTOCK, Jacqueline Elizabeth

Active
3 The Quadrangle, CardiffCF23 8HA
Born April 1966
Director
Appointed 30 Jun 2015

WHITELEY, David Alan

Active
3 The Quadrangle, CardiffCF23 8HA
Born April 1963
Director
Appointed 30 Jun 2015

Persons with significant control

1

Mr Simon Lloyd Powell

Active
The Quadrangle, Vision Court, CardiffCF23 8HA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Resolution
6 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Incorporation Company
20 February 2015
NEWINCIncorporation