Background WavePink WaveYellow Wave

VISION CONSTRUCT LIMITED (10013836)

VISION CONSTRUCT LIMITED (10013836) is an active UK company. incorporated on 18 February 2016. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of domestic buildings. VISION CONSTRUCT LIMITED has been registered for 10 years. Current directors include FREEMAN, Dean Clarence, SULH, Permjit Singh, WHITE, Simon.

Company Number
10013836
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FREEMAN, Dean Clarence, SULH, Permjit Singh, WHITE, Simon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION CONSTRUCT LIMITED

VISION CONSTRUCT LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VISION CONSTRUCT LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10013836

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Oct 17
Director Joined
Mar 22
New Owner
Mar 23
Funding Round
Mar 23
Loan Secured
Mar 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FREEMAN, Dean Clarence

Active
70 East Hill, DartfordDA1 1RZ
Born April 1972
Director
Appointed 18 Feb 2016

SULH, Permjit Singh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 18 Feb 2016

WHITE, Simon

Active
70 East Hill, DartfordDA1 1RZ
Born August 1968
Director
Appointed 09 Mar 2022

Persons with significant control

2

Mr Dean Clarence Freeman

Active
70 East Hill, DartfordDA1 1RZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Resolution
9 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation