Background WavePink WaveYellow Wave

VISION TEK LONDON LTD (09611036)

VISION TEK LONDON LTD (09611036) is an active UK company. incorporated on 27 May 2015. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). VISION TEK LONDON LTD has been registered for 10 years. Current directors include ALAHI, Ghulam Asghar, AZIZ, Udnan.

Company Number
09611036
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
ALAHI, Ghulam Asghar, AZIZ, Udnan
SIC Codes
47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION TEK LONDON LTD

VISION TEK LONDON LTD is an active company incorporated on 27 May 2015 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421). VISION TEK LONDON LTD was registered 10 years ago.(SIC: 47421)

Status

active

Active since 10 years ago

Company No

09611036

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

DIGITALIS GROUP LTD
From: 27 May 2015To: 18 November 2020
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford, IG2 6HE,

Previous Addresses

36 Alie Street London E1 8DA United Kingdom
From: 12 July 2017To: 5 November 2020
C/O Ammer Siddique 26 Sycamore Road Amersham Buckinghamshire HP6 5DR England
From: 11 October 2015To: 12 July 2017
C/O Ammer Siddique 26 Sycamore Road Amersham Buckinghamshire HP6 5DR England
From: 11 October 2015To: 11 October 2015
76 Palace Gates Road Palace Gates Road London N22 7BL United Kingdom
From: 27 May 2015To: 11 October 2015
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Funding Round
May 17
Owner Exit
Oct 17
Director Joined
Jan 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 31 Oct 2020

AZIZ, Udnan

Active
Cranbroook Road,, IlfordIG2 6HE
Born July 1986
Director
Appointed 31 Oct 2020

RUBEN, Mohammed Rejaul Hoque

Resigned
Alie Street, LondonE1 8DA
Born September 1978
Director
Appointed 21 Jan 2019
Resigned 01 Nov 2020

SIDDIQUE, Ammer Iqbal

Resigned
Alie Street, LondonE1 8DA
Born December 1978
Director
Appointed 27 May 2015
Resigned 01 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Alie Street, LondonE1 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 30 Oct 2020

Mr Ammer Iqbal Siddique

Ceased
Palace Gates Road, LondonN22 7BL
Born December 1978

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
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 May 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Legacy
17 January 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 January 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Legacy
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2015
NEWINCIncorporation