Background WavePink WaveYellow Wave

IDE VISION LIMITED (13030037)

IDE VISION LIMITED (13030037) is an active UK company. incorporated on 18 November 2020. with registered office in Caldicot. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 2 other business activities. IDE VISION LIMITED has been registered for 5 years. Current directors include BUSSEY, Ian Robert, BUSSEY-JONES, Felix Gunnar.

Company Number
13030037
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Lodge Way, Caldicot, NP26 5PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BUSSEY, Ian Robert, BUSSEY-JONES, Felix Gunnar
SIC Codes
26701, 32500, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDE VISION LIMITED

IDE VISION LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Caldicot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 2 other business activities. IDE VISION LIMITED was registered 5 years ago.(SIC: 26701, 32500, 64209)

Status

active

Active since 5 years ago

Company No

13030037

LTD Company

Age

5 Years

Incorporated 18 November 2020

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Lodge Way Portskewett Caldicot, NP26 5PS,

Previous Addresses

5 Argosy Court Scimitar Way Coventry CV3 4GA England
From: 26 February 2021To: 19 May 2022
80 Caroline Street Birmingham Warwickshire B3 1UP United Kingdom
From: 18 November 2020To: 26 February 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Oct 22
Director Left
Sept 25
Director Left
Oct 25
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUSSEY, Ian Robert

Active
Portskewett, CaldicotNP26 5PS
Born September 1964
Director
Appointed 14 Jan 2021

BUSSEY-JONES, Felix Gunnar

Active
Owens Way, OxfordOX4 2GN
Born November 1999
Director
Appointed 28 Dec 2021

BARRY, Tara

Resigned
Portskewett, CaldicotNP26 5PS
Born December 1974
Director
Appointed 24 Oct 2022
Resigned 15 Oct 2025

BUSSEY, Ian

Resigned
Portskewett, CaldicotNP26 5PS
Born September 1964
Director
Appointed 14 Jan 2021
Resigned 14 Jan 2021

SMITH, David William James

Resigned
Portskewett, CaldicotNP26 5PS
Born June 1964
Director
Appointed 18 Nov 2020
Resigned 01 Jul 2025

TUCKER, David Andrew

Resigned
Scimitar Way, CoventryCV3 4GA
Born September 1969
Director
Appointed 14 Jan 2021
Resigned 16 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Robert Bussey

Active
Portskewett, CaldicotNP26 5PS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021

Mr David William James Smith

Ceased
Scimitar Way, CoventryCV3 4GA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 16 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 March 2022
SH10Notice of Particulars of Variation
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Confirmation Statement
9 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2020
NEWINCIncorporation