Background WavePink WaveYellow Wave

VISION NEWPORT LTD (12851659)

VISION NEWPORT LTD (12851659) is an active UK company. incorporated on 2 September 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. VISION NEWPORT LTD has been registered for 5 years. Current directors include CARTER, Philip, MILNE, Graeme Charles William, EDEN WOOD LIMITED and 1 others.

Company Number
12851659
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
166b Alcester Road, Birmingham, B13 8HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTER, Philip, MILNE, Graeme Charles William, EDEN WOOD LIMITED, TOUCH DEVELOPMENTS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION NEWPORT LTD

VISION NEWPORT LTD is an active company incorporated on 2 September 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. VISION NEWPORT LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12851659

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

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

166b Alcester Road Birmingham, B13 8HS,

Previous Addresses

1st Floor 5 Century Court Tolpits Lane Watford London WD18 9PX England
From: 2 September 2020To: 23 August 2024
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARTER, Philip

Active
5 Century Court, WatfordWD18 9PX
Born May 1959
Director
Appointed 02 Sept 2021

MILNE, Graeme Charles William

Active
5 Century Court, WatfordWD18 9PX
Born August 1967
Director
Appointed 02 Sept 2021

EDEN WOOD LIMITED

Active
Roman Road, Sutton ColdfieldB74 3AR
Corporate director
Appointed 08 Oct 2020

TOUCH DEVELOPMENTS LIMITED

Active
5 Century Court, WatfordWD18 9PX
Corporate director
Appointed 08 Oct 2020

CARTER, Philip

Resigned
5 Century Court, WatfordWD18 9PX
Born May 1959
Director
Appointed 02 Sept 2020
Resigned 08 Oct 2020

MILNE, Graeme Charles William

Resigned
5 Century Court, WatfordWD18 9PX
Born August 1967
Director
Appointed 02 Sept 2020
Resigned 08 Oct 2020

Persons with significant control

4

2 Active
2 Ceased
5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Roman Road, Sutton ColdfieldB74 3AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2020

Mr Philip Carter

Ceased
5 Century Court, WatfordWD18 9PX
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 08 Oct 2020

Mr Graeme Charles William Milne

Ceased
5 Century Court, WatfordWD18 9PX
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 October 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 October 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Incorporation Company
2 September 2020
NEWINCIncorporation