Company NameVision Warehouse Limited
Company StatusActive
Company Number05201769
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameMrs Hansa Varsani
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 35 Stadium Business Centre
North End Road
Wembley
HA9 0AT
Director NameMrs Hansa Varsani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleHome Maker
Country of ResidenceEngland
Correspondence Address19 Streatfield Road
Kenton
Harrow
HA3 9BP
Director NameMr Valji Lalji Varsani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Streatfield Road
Kenton
Middlesex
HA3 9BP
Director NameMr Neerej Chibba
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Stadium Business Centre
North End Road
Wembley
HA9 0AT
Director NameMr Valji Lalji Varsani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevisionuk.co.uk

Location

Registered AddressUnit 35 Stadium Business Centre
North End Road
Wembley
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Hansa Varsani
50.00%
Ordinary
50 at £1Valji Lalji Varsani
50.00%
Ordinary

Financials

Year2014
Net Worth£86,624
Cash£24,351
Current Liabilities£90,781

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Filing History

18 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
8 February 2019Termination of appointment of Valji Lalji Varsani as a director on 1 January 2019 (1 page)
1 January 2019Cessation of Hansa Varsani as a person with significant control on 1 January 2019 (1 page)
1 January 2019Notification of Vision Media Holdings Ltd as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
1 January 2019Cessation of Valji Lalji Varsani as a person with significant control on 1 January 2019 (1 page)
8 December 2018Appointment of Mr. Neerej Chibba as a director on 8 December 2018 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Secretary's details changed for Mrs Hansa Varsani on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Mrs Hansa Varsani on 13 January 2015 (1 page)
30 December 2014Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre North End Road Wembley HA9 0AT on 30 December 2014 (1 page)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Mr Valji Lalji Varsani on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT on 15 August 2014 (1 page)
15 August 2014Director's details changed for Mr Valji Lalji Varsani on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT to Unit 35 Stadium Business Centre Stadium Business Centre Wembley HA9 0AT on 15 August 2014 (1 page)
1 July 2014Appointment of Mr Valji Lalji Varsani as a director (2 pages)
1 July 2014Appointment of Mr Valji Lalji Varsani as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
4 October 2013Director's details changed for Hansa Varsani on 4 October 2013 (3 pages)
4 October 2013Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page)
4 October 2013Director's details changed for Hansa Varsani on 4 October 2013 (3 pages)
4 October 2013Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages)
4 October 2013Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages)
4 October 2013Secretary's details changed for Hansa Varsani on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Unit 35 Stadium Business Centre North End Road Wembley Middx HA9 0AT on 4 October 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Termination of appointment of Valji Varsani as a director (1 page)
17 November 2009Termination of appointment of Valji Varsani as a director (1 page)
26 October 2009Appointment of Hansa Varsani as a director (2 pages)
26 October 2009Appointment of Hansa Varsani as a director (2 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Return made up to 10/08/08; full list of members (6 pages)
10 November 2008Return made up to 10/08/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 September 2007Return made up to 10/08/07; full list of members (6 pages)
5 September 2007Return made up to 10/08/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Registered office changed on 21/04/07 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page)
21 April 2007Registered office changed on 21/04/07 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2005Return made up to 10/08/05; full list of members (6 pages)
23 August 2005Return made up to 10/08/05; full list of members (6 pages)
23 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
23 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 September 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
10 August 2004Incorporation (20 pages)
10 August 2004Incorporation (20 pages)