Background WavePink WaveYellow Wave

VISION MIDCO LIMITED (10839626)

VISION MIDCO LIMITED (10839626) is an active UK company. incorporated on 28 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VISION MIDCO LIMITED has been registered for 8 years. Current directors include EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason.

Company Number
10839626
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Cp House C/O Prescient Healthcare Group, London, W5 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MIDCO LIMITED

VISION MIDCO LIMITED is an active company incorporated on 28 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VISION MIDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10839626

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Cp House C/O Prescient Healthcare Group 97-107 Uxbridge Road London, W5 5TL,

Previous Addresses

Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 28 June 2017To: 23 October 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Loan Cleared
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EDWARDS, Nicholas Huw

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born June 1961
Director
Appointed 14 Jun 2024

FARMER, Rachael Anne

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born September 1977
Director
Appointed 28 Feb 2025

MCKENNA, Jason

Active
C/O Prescient Healthcare Group, LondonW5 5TL
Born February 1977
Director
Appointed 13 Jan 2025

DENISON-PENDER, Jamie Alexander

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born June 1973
Director
Appointed 19 Jan 2021
Resigned 31 Dec 2022

FERGUSON, Andrew

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born April 1965
Director
Appointed 28 Jun 2017
Resigned 19 Jan 2021

PADGETT, Stephen

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born February 1968
Director
Appointed 14 Jun 2024
Resigned 31 Mar 2025

PANAYI, Alekos

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born March 1969
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

TALUKDAR, Debasish

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born July 1979
Director
Appointed 22 Nov 2022
Resigned 14 Jun 2024

VERMA, Rakesh, Dr

Resigned
C/O Prescient Healthcare Group, LondonW5 5TL
Born November 1967
Director
Appointed 19 Jan 2021
Resigned 30 Jun 2022

Persons with significant control

1

15 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Resolution
16 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2017
NEWINCIncorporation