Company NameGlobal Vision Direct Ltd
DirectorsAmit Basu and Akash Basu
Company StatusActive
Company Number07421550
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Amit Basu
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Akash Basu
Date of BirthMarch 2002 (Born 22 years ago)
NationalityIndian
StatusCurrent
Appointed09 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU

Contact

Websiteglobalvisiondirect.co.uk
Email address[email protected]
Telephone020 86210011
Telephone regionLondon

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Amit Basu
100.00%
Ordinary

Financials

Year2014
Net Worth£167,553
Cash£381,615
Current Liabilities£115,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

26 March 2020Delivered on: 8 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 2A monck street, westminster, london SW1P 2BQ under a lease dated 26 march 2020 made between (1) DRAGONFLY2017 limited and (2) global vision direct LTD for a term ending 10 november 2014.
Outstanding
27 February 2020Delivered on: 2 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 July 2023Memorandum and Articles of Association (18 pages)
3 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
4 October 2021Director's details changed for Mr Akash Basu on 28 September 2021 (2 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
4 October 2021Director's details changed for Mr Amit Basu on 28 September 2021 (2 pages)
3 September 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
3 September 2021Notification of Global Vision Holding Limited as a person with significant control on 19 August 2020 (2 pages)
3 September 2021Cessation of Amit Basu as a person with significant control on 19 August 2020 (1 page)
1 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 April 2020Registration of charge 074215500002, created on 26 March 2020 (6 pages)
2 March 2020Registration of charge 074215500001, created on 27 February 2020 (24 pages)
9 October 2019Appointment of Mr Akash Basu as a director on 9 October 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 August 2018Change of details for Mr Amit Basu as a person with significant control on 23 March 2018 (2 pages)
22 August 2018Director's details changed for Mr Amit Basu on 23 March 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 November 2017Director's details changed for Mr Amit Basu on 6 November 2017 (2 pages)
9 November 2017Change of details for Mr Amit Basu as a person with significant control on 6 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Amit Basu on 6 November 2017 (2 pages)
9 November 2017Change of details for Mr Amit Basu as a person with significant control on 6 November 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Director's details changed for Mr Amit Basu on 14 March 2013 (2 pages)
8 November 2013Director's details changed for Mr Amit Basu on 14 March 2013 (2 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 November 2012Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages)
9 November 2012Director's details changed for Mr Amit Basu on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Amit Basu on 27 October 2011 (3 pages)
3 August 2012Director's details changed for Amit Basu on 27 October 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA Uk on 13 December 2011 (1 page)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA Uk on 13 December 2011 (1 page)
14 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
9 June 2011Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 9 June 2011 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)