Background WavePink WaveYellow Wave

VISION NINE HOLDINGS LIMITED (11640705)

VISION NINE HOLDINGS LIMITED (11640705) is an active UK company. incorporated on 24 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISION NINE HOLDINGS LIMITED has been registered for 7 years.

Company Number
11640705
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
364 - 366 Kensington High Street, London, W14 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION NINE HOLDINGS LIMITED

VISION NINE HOLDINGS LIMITED is an active company incorporated on 24 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISION NINE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11640705

LTD Company

Age

7 Years

Incorporated 24 October 2018

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 (5 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

364 - 366 Kensington High Street London, W14 8NS,

Previous Addresses

, C/O Superstruct Entertainment Ltd 364-366 Kensington High Street, London, W14 8NS, England
From: 14 June 2022To: 16 June 2022
, 1st 2nd & 3rd Floors 37 Shelton Street, London, WC2H 9HN, United Kingdom
From: 24 October 2018To: 14 June 2022
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jun 19
Loan Secured
Nov 19
Funding Round
Feb 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jul 22
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
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
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Incorporation Company
24 October 2018
NEWINCIncorporation