Company NameVision Consulting Accountants Limited
Company StatusActive
Company Number09403067
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)
Previous NameVision Consulting Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 2 555-557 Cranbrook Road
Ilford
IG2 6HE
Secretary NameMr Abdus Samad Khan
StatusCurrent
Appointed08 May 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address28th Floor 30 St. Mary Axe
London
EC3A 8EP
Director NameMr Atul Devji Thakrar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Director NameMr David Alexander White
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(8 years, 12 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE

Contact

Websitewww.visionconsultingpk.com

Location

Registered Address28th Floor
30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Ghulam Alahi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 February 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
3 February 2022Change of details for Mr Ghulam Asghar Alahi as a person with significant control on 22 November 2021 (2 pages)
3 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 June 2021Appointment of Mr Atul Devji Thakrar as a director on 3 June 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
30 January 2018Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE to 28th Floor 30 st. Mary Axe London EC3A 8EP on 30 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
2 June 2017Appointment of Mr Abdus Samad Khan as a secretary on 8 May 2017 (2 pages)
2 June 2017Appointment of Mr Abdus Samad Khan as a secretary on 8 May 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
10 December 2015Company name changed vision consulting worldwide LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
10 December 2015Company name changed vision consulting worldwide LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(24 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(24 pages)