Background WavePink WaveYellow Wave

VISION DEVELOP LTD (11907837)

VISION DEVELOP LTD (11907837) is an active UK company. incorporated on 27 March 2019. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. VISION DEVELOP LTD has been registered for 7 years. Current directors include COURT, Alistair Russell, SULH, Permjit Singh, UNDERHILL, Giles.

Company Number
11907837
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
C/O Brebners, Sevenoaks, TN13 1YL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURT, Alistair Russell, SULH, Permjit Singh, UNDERHILL, Giles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DEVELOP LTD

VISION DEVELOP LTD is an active company incorporated on 27 March 2019 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. VISION DEVELOP LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11907837

LTD Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

VISION DEVELOP (BOLLO) LTD
From: 1 April 2020To: 2 April 2020
VISION DEVELOP LTD
From: 27 March 2019To: 1 April 2020
Contact
Address

C/O Brebners 1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

C K R Chartered Accountants 70 East Hill Dartford Kent DA1 1RZ England
From: 27 March 2019To: 5 May 2021
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 20
Capital Reduction
Mar 20
Share Buyback
Apr 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COURT, Alistair Russell

Active
DartfordDA1 1RZ
Born January 1965
Director
Appointed 27 Mar 2019

SULH, Permjit Singh

Active
DartfordDA1 1RZ
Born September 1968
Director
Appointed 27 Mar 2019

UNDERHILL, Giles

Active
DartfordDA1 1RZ
Born September 1964
Director
Appointed 27 Mar 2019

Persons with significant control

3

Mr Alistair Russell Court

Active
DartfordDA1 1RZ
Born January 1965

Nature of Control

Significant influence or control
Notified 27 Mar 2019

Mr Permjit Sulh

Active
DartfordDA1 1RZ
Born September 1968

Nature of Control

Significant influence or control
Notified 27 Mar 2019

Mr Giles Underhill

Active
DartfordDA1 1RZ
Born September 1964

Nature of Control

Significant influence or control
Notified 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

23

Legacy
26 March 2026
RPCH01RPCH01
Legacy
11 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
27 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Resolution
2 April 2020
RESOLUTIONSResolutions
Resolution
1 April 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 March 2020
SH06Cancellation of Shares
Confirmation Statement
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Incorporation Company
27 March 2019
NEWINCIncorporation