Background WavePink WaveYellow Wave

PROCESS VISION LTD (10223848)

PROCESS VISION LTD (10223848) is an active UK company. incorporated on 9 June 2016. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. PROCESS VISION LTD has been registered for 9 years. Current directors include FISHER, James William Thoby, FOALE, Stephen John, STOCKWELL, Paul Gregory Andrew and 1 others.

Company Number
10223848
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
5 Beechwood Lime Tree Way, Basingstoke, RG24 8WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
FISHER, James William Thoby, FOALE, Stephen John, STOCKWELL, Paul Gregory Andrew, WHITE, Simon James
SIC Codes
26512, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS VISION LTD

PROCESS VISION LTD is an active company incorporated on 9 June 2016 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. PROCESS VISION LTD was registered 9 years ago.(SIC: 26512, 72190)

Status

active

Active since 9 years ago

Company No

10223848

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

5 Beechwood Lime Tree Way Chineham Park Basingstoke, RG24 8WA,

Previous Addresses

Unit 24 Campbell Court Bramley Tadley Hampshire RG26 5EG United Kingdom
From: 9 June 2016To: 9 April 2018
Timeline

65 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Share Issue
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Funding Round
Jun 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Owner Exit
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Mar 26
55
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

FOALE, Stephen John

Active
Lime Tree Way, BasingstokeRG24 8WA
Secretary
Appointed 14 Sept 2017

FISHER, James William Thoby

Active
Lime Tree Way, BasingstokeRG24 8WA
Born April 1963
Director
Appointed 27 Apr 2018

FOALE, Stephen John

Active
Lime Tree Way, BasingstokeRG24 8WA
Born July 1948
Director
Appointed 31 Jan 2020

STOCKWELL, Paul Gregory Andrew

Active
Lime Tree Way, BasingstokeRG24 8WA
Born June 1960
Director
Appointed 09 Jun 2016

WHITE, Simon James

Active
Lime Tree Way, BasingstokeRG24 8WA
Born January 1965
Director
Appointed 06 May 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Gregory Andrew Stockwell

Ceased
Lime Tree Way, BasingstokeRG24 8WA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 12 Aug 2022

Mr David Townley Parker

Ceased
6 Shadwell Park Avenue, LeedsLS17 8TL
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

96

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Resolution
27 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Incorporation Company
9 June 2016
NEWINCIncorporation