Background WavePink WaveYellow Wave

CHILD OF VISION LIMITED (13894977)

CHILD OF VISION LIMITED (13894977) is an active UK company. incorporated on 4 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHILD OF VISION LIMITED has been registered for 4 years. Current directors include BURKE, Gary.

Company Number
13894977
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURKE, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD OF VISION LIMITED

CHILD OF VISION LIMITED is an active company incorporated on 4 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHILD OF VISION LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13894977

LTD Company

Age

4 Years

Incorporated 4 February 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
May 22
Director Left
May 22
New Owner
May 22
Loan Secured
Nov 22
Owner Exit
Dec 22
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURKE, Gary

Active
LondonEC4A 1BD
Born September 1962
Director
Appointed 04 Feb 2022

ANSOAIN BORJA, Maria Carmen

Resigned
LondonEC4A 1BD
Born July 1972
Director
Appointed 09 May 2022
Resigned 11 May 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Anthony Burke

Ceased
LondonEC4A 1BD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2022
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2022
NEWINCIncorporation