Company NameVision First Limited
DirectorRobin Thomas Prosser Harwood
Company StatusActive
Company Number03174830
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robin Thomas Prosser Harwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(2 weeks after company formation)
Appointment Duration28 years
RoleTrainer In Business
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMrs Wendy Elizabeth Chivers
NationalityBritish
StatusResigned
Appointed03 April 1996(2 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 14 October 2020)
RoleResearch Manager
Correspondence Address37 Carlton Road
East Sheen
London
SW14 7RJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.vision-first.com
Telephone07 900916732
Telephone regionMobile

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,201
Cash£9,893
Current Liabilities£7,534

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2020Change of details for Mr Robin Thomas Prosser Harwood as a person with significant control on 14 October 2020 (2 pages)
16 October 2020Director's details changed for Mr Robin Thomas Prosser Harwood on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Wendy Elizabeth Chivers as a secretary on 14 October 2020 (1 page)
15 September 2020Micro company accounts made up to 29 February 2020 (2 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
28 March 2018Registered office address changed from White Hart Associates Llp East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 November 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 April 2010Director's details changed for Robin Thomas Prosser Harwood on 18 March 2010 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Robin Thomas Prosser Harwood on 18 March 2010 (2 pages)
29 October 2009Registered office address changed from 37 Carlton Road East Sheen London SW14 7RJ on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 37 Carlton Road East Sheen London SW14 7RJ on 29 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
22 October 2007S-div 03/10/07 (1 page)
22 October 2007S-div 03/10/07 (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
15 June 2006Return made up to 19/03/06; full list of members (2 pages)
15 June 2006Return made up to 19/03/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 April 2005Return made up to 19/03/05; full list of members (6 pages)
22 April 2005Return made up to 19/03/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
9 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
18 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
25 October 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
25 October 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
30 April 2002Return made up to 19/03/02; full list of members (6 pages)
30 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
25 April 2000Return made up to 19/03/00; full list of members (6 pages)
25 April 2000Return made up to 19/03/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 August 1999 (10 pages)
4 October 1999Full accounts made up to 31 August 1999 (10 pages)
23 April 1999Return made up to 19/03/99; no change of members (4 pages)
23 April 1999Return made up to 19/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
12 June 1998Return made up to 19/03/98; no change of members (4 pages)
12 June 1998Return made up to 19/03/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 August 1997 (10 pages)
23 October 1997Full accounts made up to 31 August 1997 (10 pages)
18 July 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
15 July 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: 87 castelnau no 2 barnes london SW13 9EL (1 page)
10 July 1997Registered office changed on 10/07/97 from: 87 castelnau no 2 barnes london SW13 9EL (1 page)
8 November 1996Accounting reference date notified as 31/03 (1 page)
8 November 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Director resigned (2 pages)
12 April 1996New director appointed (1 page)
12 April 1996Director resigned (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Registered office changed on 12/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 April 1996Registered office changed on 12/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New director appointed (1 page)
19 March 1996Incorporation (14 pages)
19 March 1996Incorporation (14 pages)