Company NameVision Software Solutions Limited
DirectorSachin Diwakar
Company StatusActive
Company Number02710980
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sachin Diwakar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed19 January 2024(31 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleIT Professional
Country of ResidenceEngland
Correspondence Address1000 Great West Road
Brentford
TW8 9DW
Director NameMr Brian Richard Nash
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Secretary NameMrs Barbara Jean Nash
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleSecretary
Correspondence AddressBroad House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevision-software.co.uk
Email address[email protected]
Telephone01727 812420
Telephone regionSt Albans

Location

Registered AddressC/O Benison Solvers Limited 1000
Great West Road
Brentford
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Mr Brian Richard Nash
50.00%
Ordinary
1 at £1Mrs Barbara Jean Nash
50.00%
Ordinary

Financials

Year2014
Net Worth£7,565
Cash£46
Current Liabilities£23,085

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 September 2020Change of details for Mr Brian Richard Nash as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Secretary's details changed for Mrs Barbara Jean Nash on 2 September 2020 (1 page)
2 September 2020Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2 September 2020 (1 page)
2 September 2020Director's details changed for Mr Brian Richard Nash on 2 September 2020 (2 pages)
2 September 2020Change of details for Mrs Barbara Jean Nash as a person with significant control on 2 September 2020 (2 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Secretary's details changed for Mrs Barbara Jean Nash on 3 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Barbara Jean Nash on 3 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Barbara Jean Nash on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Brian Richard Nash on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mr Brian Richard Nash on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mr Brian Richard Nash on 3 August 2012 (2 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Secretary's details changed for Mrs Barbara Jean Nash on 21 April 2011 (2 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Brian Richard Nash on 21 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mrs Barbara Jean Nash on 21 April 2011 (2 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Brian Richard Nash on 21 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Brian Richard Nash on 21 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Brian Richard Nash on 21 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
8 May 2006Return made up to 21/04/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 April 2002Return made up to 21/04/02; full list of members (6 pages)
30 April 2002Return made up to 21/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 May 2000Return made up to 21/04/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 21/04/99; full list of members (6 pages)
27 April 1999Return made up to 21/04/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
4 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
16 June 1995Return made up to 30/04/95; no change of members (4 pages)
16 June 1995Return made up to 30/04/95; no change of members (4 pages)