Company NameCommercial Vision Limited
Company StatusDissolved
Company Number03894511
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous NameSetbasic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrances Elaine Coulson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(1 month after company formation)
Appointment Duration21 years, 3 months (closed 27 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Secretary NameMrs Frances Elaine Coulson
NationalityBritish
StatusClosed
Appointed18 January 2000(1 month after company formation)
Appointment Duration21 years, 3 months (closed 27 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Daniel James Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Roger James Weetch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month after company formation)
Appointment Duration11 years, 12 months (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Paul Andrew Sheils
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBedford House 21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Daniel James Moore
33.33%
Ordinary
1 at £1Frances Elaine Coulson
33.33%
Ordinary
1 at £1Mr Paul Andrew Sheils
33.33%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 February 2015Termination of appointment of Paul Andrew Sheils as a director on 1 January 2014 (1 page)
19 February 2015Termination of appointment of Paul Andrew Sheils as a director on 1 January 2014 (1 page)
19 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(4 pages)
16 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 3
(4 pages)
16 February 2014Director's details changed for Mr Daniel James Moore on 18 August 2012 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 April 2013Termination of appointment of Roger Weetch as a director (1 page)
5 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Registered office address changed from 24-25 Bloomsbury Square London WC1A 2PL United Kingdom on 13 March 2013 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Appointment of Mr Daniel James Moore as a director (3 pages)
10 January 2012Secretary's details changed for Frances Elaine Coulson on 9 January 2011 (1 page)
10 January 2012Secretary's details changed for Frances Elaine Coulson on 9 January 2011 (1 page)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Roger James Weetch on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 24-26 Bloomsbury Square London WC1A 2PL on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Paul Andrew Sheils on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 24-26 Bloomsbury Square London WC1A 2PL on 9 January 2012 (1 page)
9 January 2012Director's details changed for Frances Elaine Coulson on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Paul Andrew Sheils on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Roger James Weetch on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Frances Elaine Coulson on 9 January 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Annual return made up to 15 December 2010 (15 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 May 2009Return made up to 15/12/08; full list of members (6 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 December 2002Return made up to 15/12/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Company name changed setbasic LIMITED\certificate issued on 26/10/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 18/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
15 December 1999Incorporation (13 pages)