Background WavePink WaveYellow Wave

VISION DEVELOP (YELVERTON) LTD (12734049)

VISION DEVELOP (YELVERTON) LTD (12734049) is an active UK company. incorporated on 10 July 2020. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. VISION DEVELOP (YELVERTON) LTD has been registered for 5 years. Current directors include COURT, Alistair Russell, SULH, Permjit Singh, UNDERHILL, Giles William.

Company Number
12734049
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 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 William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DEVELOP (YELVERTON) LTD

VISION DEVELOP (YELVERTON) LTD is an active company incorporated on 10 July 2020 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. VISION DEVELOP (YELVERTON) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12734049

LTD Company

Age

5 Years

Incorporated 10 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 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025
Contact
Address

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

Previous Addresses

Ckr House 70 East Hill Dartford Kent DA1 1RZ England
From: 10 July 2020To: 5 May 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Dec 20
Funding Round
Dec 20
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

COURT, Alistair Russell

Active
70 East Hill, DartfordDA1 1RZ
Born January 1965
Director
Appointed 10 Jul 2020

SULH, Permjit Singh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 10 Jul 2020

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 10 Jul 2020

Persons with significant control

3

Giles William Underhill

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born September 1964

Nature of Control

Significant influence or control
Notified 23 Feb 2021

Mr Alistair Russell Court

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born January 1965

Nature of Control

Significant influence or control
Notified 23 Feb 2021

Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Significant influence or control
Notified 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Legacy
24 March 2026
RP01PSC01RP01PSC01
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2026
RPCH01RPCH01
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Incorporation Company
10 July 2020
NEWINCIncorporation