Background WavePink WaveYellow Wave

VISION DEVELOP (SEVENOAKS 2024) LIMITED (12727123)

VISION DEVELOP (SEVENOAKS 2024) LIMITED (12727123) is an active UK company. incorporated on 7 July 2020. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects. VISION DEVELOP (SEVENOAKS 2024) LIMITED has been registered for 5 years. Current directors include BASTIAN, Keith Cornelius, SULH, Permjit Singh, UNDERHILL, Giles William.

Company Number
12727123
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASTIAN, Keith Cornelius, SULH, Permjit Singh, UNDERHILL, Giles William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DEVELOP (SEVENOAKS 2024) LIMITED

VISION DEVELOP (SEVENOAKS 2024) LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects. VISION DEVELOP (SEVENOAKS 2024) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12727123

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FREDDIE AND OLIVIA LIMITED
From: 7 July 2020To: 5 September 2024
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASTIAN, Keith Cornelius

Active
70 East Hill, DartfordDA1 1RZ
Born March 1965
Director
Appointed 14 Nov 2024

SULH, Permjit Singh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 05 Sept 2024

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 05 Sept 2024

ABOMNES, Charmaine

Resigned
DartfordDA1 1RZ
Born July 1989
Director
Appointed 07 Jul 2020
Resigned 05 Sept 2024

MYERS, Afsaneh

Resigned
DartfordDA1 1RZ
Born April 1989
Director
Appointed 07 Jul 2020
Resigned 05 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024

Giles William Underhill

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024

Ms Charmaine Abomnes

Ceased
DartfordDA1 1RZ
Born July 1989

Nature of Control

Significant influence or control
Notified 07 Jul 2020
Ceased 05 Sept 2024

Ms Afsaneh Myers

Ceased
DartfordDA1 1RZ
Born April 1989

Nature of Control

Significant influence or control
Notified 07 Jul 2020
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 September 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Incorporation Company
7 July 2020
NEWINCIncorporation