Background WavePink WaveYellow Wave

VEHICLE VISION INTERNATIONAL LIMITED (10492384)

VEHICLE VISION INTERNATIONAL LIMITED (10492384) is an active UK company. incorporated on 23 November 2016. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. VEHICLE VISION INTERNATIONAL LIMITED has been registered for 9 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene.

Company Number
10492384
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE VISION INTERNATIONAL LIMITED

VEHICLE VISION INTERNATIONAL LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VEHICLE VISION INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10492384

LTD Company

Age

9 Years

Incorporated 23 November 2016

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
From: 23 November 2016To: 2 June 2023
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 18
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

DEAN, Charles Henry Stephen

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born August 1966
Director
Appointed 06 Apr 2018
Resigned 31 May 2023

MASTERS, Sean Gareth

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born July 1977
Director
Appointed 23 Nov 2016
Resigned 31 May 2023

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born June 1963
Director
Appointed 31 May 2023
Resigned 14 Jun 2024

ROONEY, Patrick Aidan

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born March 1977
Director
Appointed 23 Nov 2016
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Patrick Aidan Rooney

Ceased
The Point, Granite Way, LoughboroughLE12 7TZ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 31 May 2023

Mr Sean Gareth Masters

Ceased
The Point, Granite Way, LoughboroughLE12 7TZ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2016
NEWINCIncorporation