Background WavePink WaveYellow Wave

VISTA CIVIL ENGINEERING LIMITED (11624553)

VISTA CIVIL ENGINEERING LIMITED (11624553) is an active UK company. incorporated on 16 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VISTA CIVIL ENGINEERING LIMITED has been registered for 7 years. Current directors include FOSTER, Jamie Brian, HEWITT, Bradley, TOMLINSON, Paul.

Company Number
11624553
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
International House, London, E1 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FOSTER, Jamie Brian, HEWITT, Bradley, TOMLINSON, Paul
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTA CIVIL ENGINEERING LIMITED

VISTA CIVIL ENGINEERING LIMITED is an active company incorporated on 16 October 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VISTA CIVIL ENGINEERING LIMITED was registered 7 years ago.(SIC: 71129)

Status

active

Active since 7 years ago

Company No

11624553

LTD Company

Age

7 Years

Incorporated 16 October 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 6 August 2025 (8 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

International House 45-55 Commercial Street London, E1 6BD,

Previous Addresses

, Jles House Higher Green Lane, Astley, Manchester, M29 7HQ, England
From: 30 October 2018To: 12 May 2022
, Hazlemere 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England
From: 16 October 2018To: 30 October 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 20
Director Joined
Jan 22
Loan Secured
Feb 22
Director Joined
Apr 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HILTON, Lisa Ann

Active
45-55 Commercial Street, LondonE1 6BD
Secretary
Appointed 01 Jan 2025

FOSTER, Jamie Brian

Active
45-55 Commercial Street, LondonE1 6BD
Born November 1977
Director
Appointed 20 Jan 2022

HEWITT, Bradley

Active
45-55 Commercial Street, LondonE1 6BD
Born December 1987
Director
Appointed 05 Apr 2022

TOMLINSON, Paul

Active
45-55 Commercial Street, LondonE1 6BD
Born June 1970
Director
Appointed 16 Oct 2018

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

52

Change Sail Address Company With Old Address New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 November 2025
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
9 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Resolution
28 August 2024
RESOLUTIONSResolutions
Memorandum Articles
28 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Incorporation Company
16 October 2018
NEWINCIncorporation