Background WavePink WaveYellow Wave

MACHINES WITH VISION LIMITED (SC515025)

MACHINES WITH VISION LIMITED (SC515025) is an active UK company. incorporated on 8 September 2015. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. MACHINES WITH VISION LIMITED has been registered for 10 years. Current directors include ASHBROOK, Anthony Peter, Dr, FARRUGIA, Matthew, LENNOX, Richard David and 1 others.

Company Number
SC515025
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Codebase, Edinburgh, EH3 9DR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHBROOK, Anthony Peter, Dr, FARRUGIA, Matthew, LENNOX, Richard David, OWEN, Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINES WITH VISION LIMITED

MACHINES WITH VISION LIMITED is an active company incorporated on 8 September 2015 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MACHINES WITH VISION LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

SC515025

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Codebase 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

7/9 North Saint David Street Edinburgh EH2 1AW United Kingdom
From: 8 September 2015To: 6 May 2016
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Dec 18
Loan Secured
Oct 19
Funding Round
Oct 19
Funding Round
May 22
Director Joined
May 22
Funding Round
Jan 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Aug 24
8
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASHBROOK, Anthony Peter, Dr

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born December 1969
Director
Appointed 08 Sept 2015

FARRUGIA, Matthew

Active
Comiston Drive, EdinburghEH10 5QP
Born July 1977
Director
Appointed 24 Mar 2016

LENNOX, Richard David

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born October 1981
Director
Appointed 16 Aug 2023

OWEN, Jonathan

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born August 1976
Director
Appointed 22 Jul 2024

LUKINS, Timothy Campbell

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born October 1975
Director
Appointed 08 Sept 2015
Resigned 22 Dec 2023

WADE, Chris

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born November 1957
Director
Appointed 18 Feb 2022
Resigned 16 Aug 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Matthew Farrugia

Ceased
3 Lady Lawson Street, EdinburghEH3 9DR
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 18 Feb 2022

Dr Anthony Peter Ashbrook

Ceased
3 Lady Lawson Street, EdinburghEH3 9DR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2022

Mr Timothy Campbell Lukins

Ceased
3 Lady Lawson Street, EdinburghEH3 9DR
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
21 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Memorandum Articles
25 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Resolution
1 November 2019
RESOLUTIONSResolutions
Resolution
1 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Incorporation Company
8 September 2015
NEWINCIncorporation