Background WavePink WaveYellow Wave

THE PEEK VISION FOUNDATION (09919543)

THE PEEK VISION FOUNDATION (09919543) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PEEK VISION FOUNDATION has been registered for 10 years. Current directors include BURTON, Matthew John, Dr, EASTMOND, Rebecca Ann, FOSTER OBE, Allen, Prof and 3 others.

Company Number
09919543
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2015
Age
10 years
Address
3rd Floor, 86-90 Paul Street,, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Matthew John, Dr, EASTMOND, Rebecca Ann, FOSTER OBE, Allen, Prof, FROST, Martin John, GASAGARA, Elie, HLASA, Mahali Amelia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEEK VISION FOUNDATION

THE PEEK VISION FOUNDATION is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PEEK VISION FOUNDATION was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09919543

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

3rd Floor, 86-90 Paul Street, London, EC2A 4NE,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 6 November 2025To: 19 December 2025
90a High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom
From: 6 March 2019To: 6 November 2025
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
From: 5 January 2017To: 6 March 2019
Wework 1 Fore Street Moorgate London EC2Y 5EJ
From: 31 May 2016To: 5 January 2017
C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR United Kingdom
From: 16 December 2015To: 31 May 2016
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 16
Director Joined
Jun 17
New Owner
Dec 17
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
New Owner
Dec 19
Director Left
May 20
Director Joined
Jul 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
0
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BURTON, Matthew John, Dr

Active
86-90 Paul Street,, LondonEC2A 4NE
Born March 1970
Director
Appointed 15 Dec 2025

EASTMOND, Rebecca Ann

Active
86-90 Paul Street,, LondonEC2A 4NE
Born June 1973
Director
Appointed 08 May 2019

FOSTER OBE, Allen, Prof

Active
86-90 Paul Street,, LondonEC2A 4NE
Born August 1950
Director
Appointed 09 Dec 2024

FROST, Martin John

Active
86-90 Paul Street,, LondonEC2A 4NE
Born January 1963
Director
Appointed 15 Jun 2017

GASAGARA, Elie

Active
86-90 Paul Street,, LondonEC2A 4NE
Born October 1961
Director
Appointed 21 Apr 2020

HLASA, Mahali Amelia

Active
86-90 Paul Street,, LondonEC2A 4NE
Born August 1966
Director
Appointed 03 Jan 2023

ACKLAND, Peter John

Resigned
High Street, BerkhamstedHP4 2BL
Born September 1953
Director
Appointed 16 Dec 2015
Resigned 17 Dec 2019

BASTAWROUS, Andrew, Dr

Resigned
Boundary House, LondonEC1M 6HR
Born March 1980
Director
Appointed 16 Dec 2015
Resigned 11 Feb 2016

BURTON, Matthew John, Dr

Resigned
High Street, BerkhamstedHP4 2BL
Born March 1970
Director
Appointed 16 Dec 2015
Resigned 09 Dec 2024

FOSTER OBE, Allen, Prof

Resigned
High Street, BerkhamstedHP4 2BL
Born August 1950
Director
Appointed 16 Dec 2015
Resigned 16 Dec 2023

GOYAL, Ashish Ashok

Resigned
High Street, BerkhamstedHP4 2BL
Born April 1980
Director
Appointed 16 Dec 2015
Resigned 01 Mar 2019

SYKES, Nicole

Resigned
High Street, BerkhamstedHP4 2BL
Born June 1992
Director
Appointed 07 Dec 2018
Resigned 17 Dec 2021

Persons with significant control

8

0 Active
8 Ceased

Mr Elie Gasagara

Ceased
High Street, BerkhamstedHP4 2BL
Born October 1961

Nature of Control

Significant influence or control
Notified 21 Apr 2020
Ceased 16 Dec 2022

Ms Rebecca Ann Eastmond

Ceased
High Street, BerkhamstedHP4 2BL
Born June 1973

Nature of Control

Significant influence or control
Notified 08 May 2019
Ceased 16 Dec 2022

Ms Nicole Sykes

Ceased
High Street, BerkhamstedHP4 2BL
Born June 1992

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 17 Dec 2021

Mr Martin John Frost

Ceased
High Street, BerkhamstedHP4 2BL
Born January 1963

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 16 Dec 2022

Dr Matthew John Burton

Ceased
High Street, BerkhamstedHP4 2BL
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2022

Professor Allen Foster

Ceased
High Street, BerkhamstedHP4 2BL
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2022

Mr Peter John Akland

Ceased
High Street, BerkhamstedHP4 2BL
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Ashish Ashok Goyal

Ceased
High Street, BerkhamstedHP4 2BL
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Group
8 January 2024
AAMDAAMD
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
30 January 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
30 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
2 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 December 2015
NEWINCIncorporation