Company NameMidvision Limited
DirectorsRichard Mark Bettison and David Stephen Sayers
Company StatusActive
Company Number06644021
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Richard Mark Bettison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameSarah Bettison
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr David Stephen Sayers
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleSoftware Consultant & Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameRev Nicholas John Leigh Mottershead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 King William Street
London
EC4R 9AN

Contact

Websitemidvision.com
Email address[email protected]
Telephone020 33688980
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

900 at £1Adrian Cloke
7.56%
Ordinary C
728 at £1Alex Manly
6.12%
Ordinary C
3.1k at £1Sarah Bettison
25.90%
Ordinary A
3.1k at £1Abigail Joy Sayers
25.89%
Ordinary B
2.1k at £1Richard Bettison
17.27%
Ordinary A
2.1k at £1David Sayers
17.26%
Ordinary B

Financials

Year2014
Net Worth£421,148
Cash£949,456
Current Liabilities£933,438

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 June 2023Change of details for Mrs Abigail Joy Sayers as a person with significant control on 14 June 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
7 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 May 2021Cancellation of shares. Statement of capital on 25 September 2020
  • GBP 10,272
(4 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
9 July 2019Change of details for Mrs Abigail Joy Sayers as a person with significant control on 29 June 2019 (2 pages)
15 April 2019Cancellation of shares. Statement of capital on 17 January 2019
  • GBP 900
(4 pages)
21 March 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
21 February 2019Purchase of own shares. (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 October 2017Registered office address changed from Wool Yard 52 Bermondsey Street London SE1 3UD to 4 Prince Albert Road London NW1 7SN on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Wool Yard 52 Bermondsey Street London SE1 3UD to 4 Prince Albert Road London NW1 7SN on 11 October 2017 (1 page)
7 August 2017Notification of Sarah Bettison as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Richard Bettison as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Richard Bettison as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 August 2017Notification of Sarah Bettison as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 August 2017Notification of Abigail Joy Sayers as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of David Sayers as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of David Sayers as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Abigail Joy Sayers as a person with significant control on 6 April 2016 (2 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)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 11,900
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 11,900
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11,900
(5 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11,900
(5 pages)
19 August 2015Purchase of own shares. (3 pages)
19 August 2015Purchase of own shares. (3 pages)
19 August 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 11,900
(4 pages)
19 August 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 11,900
(4 pages)
14 July 2015Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page)
14 July 2015Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page)
14 July 2015Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page)
14 July 2015Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 11,951
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 11,951
(4 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Change of share class name or designation (2 pages)
16 January 2015Registered office address changed from 45 King William Street London EC4R 9AN to Wool Yard 52 Bermondsey Street London SE1 3UD on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 45 King William Street London EC4R 9AN to Wool Yard 52 Bermondsey Street London SE1 3UD on 16 January 2015 (1 page)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11,900
(7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11,900
(7 pages)
8 April 2014Director's details changed for Doctor Richard Bettison on 12 November 2013 (2 pages)
8 April 2014Director's details changed for Doctor Richard Bettison on 12 November 2013 (2 pages)
7 March 2014Termination of appointment of Nicholas Mottershead as a director (1 page)
7 March 2014Termination of appointment of Nicholas Mottershead as a director (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Director's details changed for Mr David Sayers on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr David Sayers on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr David Sayers on 8 January 2014 (2 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
12 July 2013Director's details changed for Mr David Sayers on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr David Sayers on 1 May 2013 (2 pages)
12 July 2013Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages)
12 July 2013Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages)
12 July 2013Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Mr David Sayers on 1 May 2013 (2 pages)
25 April 2013Registered office address changed from 1 Poultry London EC2R 8JR United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 1 Poultry London EC2R 8JR United Kingdom on 25 April 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 11,900
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 11,900
(4 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 575
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 575
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 575
(3 pages)
11 March 2011Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 March 2011 (1 page)
11 March 2011Register(s) moved to registered office address (1 page)
11 March 2011Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 March 2011 (1 page)
11 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 500
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 500
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 500
(3 pages)
16 February 2011Appointment of Mr Nicholas John Leigh Mottershead as a director (2 pages)
16 February 2011Appointment of Mr Nicholas John Leigh Mottershead as a director (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 500
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 500
(3 pages)
29 July 2010Director's details changed for Mr David Sayers on 11 July 2010 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Doctor Richard Bettison on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Doctor Richard Bettison on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Mr David Sayers on 11 July 2010 (2 pages)
27 April 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
27 April 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Registered office address changed from 120 Farnaby Road Bromley Kent BR1 4BH on 26 January 2010 (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Registered office address changed from 120 Farnaby Road Bromley Kent BR1 4BH on 26 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
1 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 500
(3 pages)
1 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 500
(3 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 450
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 450
(2 pages)
7 September 2009Director appointed mr david sayers (1 page)
7 September 2009Director appointed mr david sayers (1 page)
29 July 2009Ad 16/07/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
29 July 2009Ad 16/07/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
12 June 2009Ad 28/05/09\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
12 June 2009Ad 28/05/09\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
11 July 2008Incorporation (7 pages)
11 July 2008Incorporation (7 pages)