Background WavePink WaveYellow Wave

VISION TEK SUSSEX LTD (09673191)

VISION TEK SUSSEX LTD (09673191) is an active UK company. incorporated on 7 July 2015. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). VISION TEK SUSSEX LTD has been registered for 10 years. Current directors include ALAHI, Ghulam Asghar, AZIZ, Udnan.

Company Number
09673191
Status
active
Type
ltd
Incorporated
7 July 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 SUSSEX LTD

VISION TEK SUSSEX LTD is an active company incorporated on 7 July 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 SUSSEX LTD was registered 10 years ago.(SIC: 47421)

Status

active

Active since 10 years ago

Company No

09673191

LTD Company

Age

10 Years

Incorporated 7 July 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

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

JABLL LIMITED
From: 7 July 2015To: 17 July 2019
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

South Tower 26 Elmfield Road Bromley Kent BR1 1LR England
From: 9 November 2018To: 5 December 2018
Room 506 26 Elmfield Road Bromley Kent BR1 1LR England
From: 8 December 2016To: 9 November 2018
First Floor Flat, 138 Fleet Road Hampstead London NW3 2QX United Kingdom
From: 7 July 2015To: 8 December 2016
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALAHI, Ghulam Asghar

Active
30 St. Mary Axe, LondonEC3A 8EP
Born October 1970
Director
Appointed 30 Nov 2018

AZIZ, Udnan

Active
Cranbrook Road, IlfordIG2 6HE
Born July 1986
Director
Appointed 30 Nov 2018

ALAHI, Ghulam Asghar

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born October 1970
Director
Appointed 04 Dec 2018
Resigned 04 Dec 2018

AZIZ, Udnan

Resigned
Cranbrook Road, IlfordIG2 6HE
Born July 1986
Director
Appointed 04 Dec 2018
Resigned 04 Dec 2018

HARRIS, Andrew John

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born September 1983
Director
Appointed 07 Jul 2015
Resigned 04 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Vision Tek Limited

Active
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018

Mr Andrew John Harris

Ceased
Cranbrook Road, IlfordIG2 6HE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
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
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation