Company NameVision Energy Supplies Ltd
DirectorNikoloz Topadze
Company StatusActive - Proposal to Strike off
Company Number04730031
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NamesCormorant Finance Limited and Vision Energy Conferences Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nikoloz Topadze
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGeorgian
StatusCurrent
Appointed05 August 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleBusinessman
Country of ResidenceGeorgia
Correspondence Address3 Fisherton Street Flat 73, 3 Fisherton Street
London
NW8 8FS
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Marcus James Francis Armand
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(9 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 01 February 2004)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2008)
Correspondence AddressBcr House 3 Bredbury Business Park
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed01 February 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2008)
Correspondence AddressBcr House 3 Bredbury Business Park
Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address3 Fisherton Street
Flat 73, 3 Fisherton Street
London
NW8 8FS
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 March 2023 (1 year, 2 months ago)
Next Return Due15 March 2024 (overdue)

Filing History

3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 August 2019Appointment of Mr Nikoloz Topadze as a director on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Roy Dennis Tolfts as a director on 5 August 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2014Memorandum and Articles of Association (5 pages)
22 April 2014Memorandum and Articles of Association (5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
10 March 2014Termination of appointment of Marcus Armand as a director (1 page)
10 March 2014Termination of appointment of Marcus Armand as a director (1 page)
10 March 2014Appointment of Roy Dennis Tolfts as a director (2 pages)
10 March 2014Registered office address changed from Suite 331 Kemp House 152 - 160 City Road London EC1V 2NX on 10 March 2014 (1 page)
10 March 2014Appointment of Roy Dennis Tolfts as a director (2 pages)
10 March 2014Registered office address changed from Suite 331 Kemp House 152 - 160 City Road London EC1V 2NX on 10 March 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2012Appointment of Mr Marcus James Francis Armand as a director (2 pages)
27 November 2012Termination of appointment of Michael Gordon as a director (1 page)
27 November 2012Termination of appointment of Michael Gordon as a director (1 page)
27 November 2012Appointment of Mr Marcus James Francis Armand as a director (2 pages)
12 October 2012Company name changed vision energy conferences LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed vision energy conferences LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 July 2008Appointment terminated director uk corporate directors LIMITED (1 page)
14 July 2008Appointment terminated secretary uk corporate secretaries LIMITED (1 page)
14 July 2008Appointment terminated secretary uk corporate secretaries LIMITED (1 page)
14 July 2008Appointment terminated director uk corporate directors LIMITED (1 page)
8 July 2008Director appointed mr michael thomas gordon (1 page)
8 July 2008Director appointed mr michael thomas gordon (1 page)
12 June 2008Company name changed cormorant finance LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed cormorant finance LIMITED\certificate issued on 16/06/08 (2 pages)
11 June 2008Registered office changed on 11/06/2008 from bcr house, 3 bredbury business pk, stockport cheshire SK6 2SN (1 page)
11 June 2008Registered office changed on 11/06/2008 from bcr house, 3 bredbury business pk, stockport cheshire SK6 2SN (1 page)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2006Return made up to 10/04/06; full list of members (2 pages)
22 May 2006Return made up to 10/04/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
26 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 August 2005Return made up to 10/04/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
12 August 2005Return made up to 10/04/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 June 2004Return made up to 10/04/04; full list of members (7 pages)
9 June 2004Return made up to 10/04/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)