Background WavePink WaveYellow Wave

FINER VISION HOLDINGS LIMITED (10528521)

FINER VISION HOLDINGS LIMITED (10528521) is an active UK company. incorporated on 15 December 2016. 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.. FINER VISION HOLDINGS LIMITED has been registered for 9 years. Current directors include MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver.

Company Number
10528521
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
B1 The Boulevard, London, SW6 2UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINER VISION HOLDINGS LIMITED

FINER VISION HOLDINGS LIMITED is an active company incorporated on 15 December 2016 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.. FINER VISION HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10528521

LTD Company

Age

9 Years

Incorporated 15 December 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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

B1 The Boulevard Imperial Wharf London, SW6 2UB,

Previous Addresses

39 High Street Orpington Kent BR6 0JE United Kingdom
From: 15 December 2016To: 4 June 2024
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Oct 23
Director Joined
Sept 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCRAE, Andrew James

Active
The Boulevard, LondonSW6 2UB
Born April 1958
Director
Appointed 30 Aug 2023

POYNTON, Darren William

Active
The Boulevard, LondonSW6 2UB
Born September 1972
Director
Appointed 30 Aug 2024

SMITH, Giles Oliver

Active
The Boulevard, LondonSW6 2UB
Born May 1971
Director
Appointed 30 Aug 2023

COWDEN, Sean

Resigned
High Street, OrpingtonBR6 0JE
Born February 1986
Director
Appointed 15 Dec 2016
Resigned 16 Nov 2022

KILLICK, Mark

Resigned
The Boulevard, LondonSW6 2UB
Born November 1959
Director
Appointed 16 Nov 2022
Resigned 30 Aug 2023

LUCAS, David

Resigned
High Street, OrpingtonBR6 0JE
Born November 1984
Director
Appointed 15 Dec 2016
Resigned 16 Nov 2022

PENDERED, Rachel

Resigned
The Boulevard, LondonSW6 2UB
Born October 1974
Director
Appointed 16 Nov 2022
Resigned 30 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
The Boulevard, LondonSW6 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr David Lucas

Ceased
High Street, OrpingtonBR6 0JE
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2022
Ceased 16 Nov 2022

Mr Sean Cowden

Ceased
High Street, OrpingtonBR6 0JE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 October 2023
AA01Change of Accounting Reference Date
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Incorporation Company
15 December 2016
NEWINCIncorporation