Background WavePink WaveYellow Wave

GET ON VISION LIMITED (11371477)

GET ON VISION LIMITED (11371477) is an active UK company. incorporated on 19 May 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GET ON VISION LIMITED has been registered for 7 years. Current directors include TOPHAM, Andrew John, TOPHAM, Julian Andrew.

Company Number
11371477
Status
active
Type
ltd
Incorporated
19 May 2018
Age
7 years
Address
11 Emerald Street, London, WC1N 3QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
TOPHAM, Andrew John, TOPHAM, Julian Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET ON VISION LIMITED

GET ON VISION LIMITED is an active company incorporated on 19 May 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GET ON VISION LIMITED was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11371477

LTD Company

Age

7 Years

Incorporated 19 May 2018

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 30 September 2025 (7 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 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

11 Emerald Street London, WC1N 3QL,

Previous Addresses

, 1st 2nd & 3rd Floors 37 Shelton Street, London, WC2H 9HN, United Kingdom
From: 19 May 2018To: 1 May 2024
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Director Left
Apr 22
Loan Cleared
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TOPHAM, Andrew John

Active
Emerald Street, LondonWC1N 3QL
Born October 1978
Director
Appointed 30 Apr 2019

TOPHAM, Julian Andrew

Active
Emerald Street, LondonWC1N 3QL
Born December 1973
Director
Appointed 19 May 2018

DAVEY, James

Resigned
37 Shelton Street, LondonWC2H 9HN
Secretary
Appointed 19 May 2018
Resigned 14 Dec 2021

CARTER, Jason Frederick

Resigned
115 Coventry Road, LondonE2 6GG
Born September 1969
Director
Appointed 19 May 2018
Resigned 07 Apr 2022

SEDDON-BROWN, Les

Resigned
37 Shelton Street, LondonWC2H 9HN
Born August 1977
Director
Appointed 19 May 2018
Resigned 30 Apr 2019

Persons with significant control

1

37 Shelton Street, LondonWC2H 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Incorporation Company
19 May 2018
NEWINCIncorporation