Company NameUK Industrial Vision Association Limited
DirectorsIan Michael David Jardine and PPMA Limited
Company StatusActive
Company Number02698387
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael David Jardine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NamePPMA Ltd (Corporation)
StatusCurrent
Appointed01 September 2012(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AY
Director NamePPMA Limited (Corporation)
StatusCurrent
Appointed12 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Peter Raymond Neve
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992
Appointment Duration6 years, 6 months (resigned 16 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rozel The Street
Wonersh
Surrey
GU5 0PF
Director NameMr Peter Bartlam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleManaging Director
Correspondence AddressCleve House Water Lane
Winfrith
Dorchester
Dorset
DT2 8JH
Director NameMr David James Humphries
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleManaging Director
Correspondence AddressMoot House
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7RW
Secretary NameMr Peter Bartlam
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCleve House Water Lane
Winfrith
Dorchester
Dorset
DT2 8JH
Director NameNicholas David Hewitson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressOld Well Cottage
West Harting
Petersfield
Hampshire
GU31 5NT
Secretary NameMr Keith Christopher Hill
NationalityBritish
StatusResigned
Appointed18 September 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Dauntless Road
Burghfield Common
Reading
Berkshire
RG7 3NZ
Director NameMr Donald William Braggins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(5 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 High Street
Meldreth
Royston
Hertfordshire
SG8 6LB
Director NameGodfrey Thomas Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2004)
RoleSales Director
Correspondence AddressDarwell
Compton Road, Hilmarton
Calne
Wiltshire
SN11 8SG
Director NamePeter Graham Long
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2003)
RoleElectrical Engineer
Correspondence AddressChurch View
The Green Upper Poppleton
York
North Yorkshire
YO26 6DR
Director NameMr Mark Francis Williamson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Radwinter Road
Sewards End
Saffron Walden
Essex
CB10 2LR
Director NameMr Ian Robert James Alderton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(11 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hurford Drive
Thatcham
Berkshire
RG19 4WA
Secretary NameAdam James Brown
NationalityBritish
StatusResigned
Appointed10 June 2004(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2010)
RoleCompany Director
Correspondence Address26 Dunelm Drive
Houghton Le Spring
Tyne And Wear
DH4 5QQ

Contact

Websiteukiva.org
Telephone020 87738111
Telephone regionLondon

Location

Registered AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 August 2016Appointment of Mr Ian Michael David Jardine as a director on 15 July 2016 (2 pages)
31 August 2016Appointment of Mr Ian Michael David Jardine as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Ian Robert James Alderton as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Ian Robert James Alderton as a director on 15 July 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
29 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
28 September 2015Termination of appointment of Mark Francis Williamson as a director on 13 February 2015 (1 page)
28 September 2015Termination of appointment of Mark Francis Williamson as a director on 13 February 2015 (1 page)
25 September 2015Appointment of Ppma Limited as a director on 12 February 2015 (2 pages)
25 September 2015Appointment of Ppma Limited as a director on 12 February 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 31 August 2014 no member list (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 October 2013Annual return made up to 31 August 2013 no member list (4 pages)
18 October 2013Annual return made up to 31 August 2013 no member list (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 September 2012Appointment of Ppma Ltd as a secretary (2 pages)
18 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
18 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
18 September 2012Appointment of Ppma Ltd as a secretary (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Termination of appointment of Donald Braggins as a director (1 page)
27 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
27 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
27 September 2011Termination of appointment of Donald Braggins as a director (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 13 September 2010 (1 page)
13 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
13 September 2010Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA United Kingdom on 13 September 2010 (1 page)
13 September 2010Annual return made up to 31 August 2010 no member list (4 pages)
10 September 2010Director's details changed for Mark Francis Williamson on 31 August 2010 (3 pages)
10 September 2010Director's details changed for Ian Robert James Alderton on 31 August 2010 (2 pages)
10 September 2010Registered office address changed from 90 High Street Meldreth Royston Herts SG8 6LB on 10 September 2010 (1 page)
10 September 2010Director's details changed for Ian Robert James Alderton on 31 August 2010 (2 pages)
10 September 2010Termination of appointment of Adam Brown as a secretary (1 page)
10 September 2010Termination of appointment of Adam Brown as a secretary (1 page)
10 September 2010Director's details changed for Donald William Braggins on 31 August 2010 (2 pages)
10 September 2010Director's details changed for Mark Francis Williamson on 31 August 2010 (3 pages)
10 September 2010Registered office address changed from 90 High Street Meldreth Royston Herts SG8 6LB on 10 September 2010 (1 page)
10 September 2010Director's details changed for Donald William Braggins on 31 August 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 October 2009Annual return made up to 31 August 2009 no member list (3 pages)
7 October 2009Annual return made up to 31 August 2009 no member list (3 pages)
14 September 2009Director's change of particulars / mark williamson / 14/09/2009 (1 page)
14 September 2009Secretary's change of particulars / adam brown / 13/09/2009 (1 page)
14 September 2009Director's change of particulars / mark williamson / 14/09/2009 (1 page)
14 September 2009Secretary's change of particulars / adam brown / 13/09/2009 (1 page)
3 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
8 September 2008Annual return made up to 31/08/08 (3 pages)
8 September 2008Annual return made up to 31/08/08 (3 pages)
23 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
23 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
3 September 2007Annual return made up to 31/08/07 (2 pages)
3 September 2007Annual return made up to 31/08/07 (2 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
5 September 2006Annual return made up to 31/08/06 (2 pages)
5 September 2006Annual return made up to 31/08/06 (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
12 September 2005Annual return made up to 31/08/05 (2 pages)
12 September 2005Annual return made up to 31/08/05 (2 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
15 September 2004Annual return made up to 31/08/04 (4 pages)
15 September 2004Annual return made up to 31/08/04 (4 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
30 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
30 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
29 September 2003Annual return made up to 31/08/03 (4 pages)
29 September 2003Annual return made up to 31/08/03 (4 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
12 September 2002Annual return made up to 31/08/02 (4 pages)
12 September 2002Annual return made up to 31/08/02 (4 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
19 October 2001Annual return made up to 31/08/01 (4 pages)
19 October 2001Annual return made up to 31/08/01 (4 pages)
26 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 2000Annual return made up to 31/08/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 2000Accounts made up to 30 June 2000 (7 pages)
13 September 2000Accounts made up to 30 June 2000 (7 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
21 September 1999Annual return made up to 31/08/99 (4 pages)
21 September 1999Annual return made up to 31/08/99 (4 pages)
29 July 1999Accounts made up to 30 June 1999 (7 pages)
29 July 1999Accounts made up to 30 June 1999 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
15 September 1998Annual return made up to 31/08/98 (4 pages)
15 September 1998Annual return made up to 31/08/98 (4 pages)
18 August 1998Accounts made up to 30 June 1998 (7 pages)
18 August 1998Accounts made up to 30 June 1998 (7 pages)
10 November 1997Accounts made up to 30 June 1997 (7 pages)
10 November 1997Accounts made up to 30 June 1997 (7 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
9 September 1997Annual return made up to 31/08/97 (4 pages)
9 September 1997Annual return made up to 31/08/97 (4 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
23 September 1996Auditor's resignation (1 page)
23 September 1996Auditor's resignation (1 page)
17 September 1996Annual return made up to 31/08/96 (4 pages)
17 September 1996Annual return made up to 31/08/96 (4 pages)
15 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
15 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
8 September 1995Annual return made up to 31/08/95 (4 pages)
8 September 1995Annual return made up to 31/08/95 (4 pages)
30 August 1995Accounts made up to 30 June 1995 (3 pages)
30 August 1995Accounts made up to 30 June 1995 (3 pages)
9 April 1995Annual return made up to 18/03/95 (4 pages)
9 April 1995Annual return made up to 18/03/95 (4 pages)
18 March 1992Incorporation (24 pages)
18 March 1992Incorporation (24 pages)