Company NameD K Vision Ltd
DirectorsDishal Kaushik Patel and Ashna Patel
Company StatusActive
Company Number07156893
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dishal Kaushik Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 St. Georges Street
Canterbury
CT1 2SR
Director NameMrs Ashna Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Somerton And Co Challenge House, 616 Mitcham R
Croydon
CR0 3AA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressC/O Somerton And Co Challenge House, 616
Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

2 at £1Dishal Kaushik Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,327
Cash£15,806
Current Liabilities£39,701

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

24 March 2010Delivered on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
12 January 2022Director's details changed for Mr Dishal Kaushik Patel on 11 January 2022 (2 pages)
12 January 2022Appointment of Mrs Ashna Patel as a director on 1 January 2022 (2 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 February 2010Appointment of Dishal Kaushik Patel as a director (3 pages)
18 February 2010Appointment of Dishal Kaushik Patel as a director (3 pages)
16 February 2010Termination of appointment of John Wildman as a director (1 page)
16 February 2010Termination of appointment of John Wildman as a director (1 page)
16 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
16 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
15 February 2010Incorporation (50 pages)
15 February 2010Incorporation (50 pages)