Background WavePink WaveYellow Wave

VISION TEK LIMITED (09996924)

VISION TEK LIMITED (09996924) is an active UK company. incorporated on 10 February 2016. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). VISION TEK LIMITED has been registered for 10 years. Current directors include ALAHI, Ghulam Asghar, AZIZ, Udnan.

Company Number
09996924
Status
active
Type
ltd
Incorporated
10 February 2016
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 LIMITED

VISION TEK LIMITED is an active company incorporated on 10 February 2016 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 LIMITED was registered 10 years ago.(SIC: 47421)

Status

active

Active since 10 years ago

Company No

09996924

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 1 September 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 16
Loan Secured
Apr 19
Share Issue
Dec 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALAHI, Ghulam Asghar

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 10 Feb 2016

AZIZ, Udnan

Active
Cranbrook Road, IlfordIG2 6HE
Born July 1986
Director
Appointed 10 Feb 2016

ALAHI, Maariyah

Resigned
Cranbrook Road, IlfordIG2 6HE
Secretary
Appointed 01 Nov 2022
Resigned 23 Feb 2026

Persons with significant control

2

Mr Ghulam Asghar Alahi

Active
Cranbrook Road, Gants HillIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Udnan Aziz

Active
Cranbrook Road, Gants HillIG2 6HE
Born July 1986

Nature of Control

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

Filing History

33

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Resolution
11 December 2020
RESOLUTIONSResolutions
Memorandum Articles
11 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
8 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Incorporation Company
10 February 2016
NEWINCIncorporation