Company NameConscious Visions Limited
DirectorsBrian Murphy and Paul Nicholas Murphy
Company StatusActive
Company Number03416138
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)
Previous NameConscious Dreams Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Brian Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NamePaul Nicholas Murphy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Kaye Lane
Almond Bury
Huddersfield
HD8 0TX
Secretary NameMrs Emily Jayne Murphy
StatusCurrent
Appointed16 November 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address4 Arkenley Lane
Huddersfield
HD4 6SQ
Secretary NameProf Brian Murphy
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehomeautomation-direct.com

Location

Registered Address37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990 at £1Paul Nicholas Murphy
99.00%
Ordinary
10 at £1Professor Brian Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth£356,455
Cash£316,793
Current Liabilities£17,701

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

18 January 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Apartment 54 equilibrium plover road lindley huddersfield and parking space.
Outstanding
30 March 2016Delivered on: 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H k/a flat 2 the landings filey.
Outstanding
3 August 2015Delivered on: 15 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Apt 210 1535 melting point 1 commercial street huddersfield.
Outstanding
8 July 2015Delivered on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Appointment of Mrs Emily Jayne Murphy as a secretary on 16 November 2020 (2 pages)
16 November 2020Termination of appointment of Brian Murphy as a secretary on 16 November 2020 (1 page)
30 October 2020Micro company accounts made up to 31 August 2020 (10 pages)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 August 2018 (8 pages)
19 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 August 2017 (8 pages)
29 October 2017Micro company accounts made up to 31 August 2017 (8 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 July 2016Registration of a charge with Charles court order to extend. Charge code 034161380004, created on 18 January 2016 (10 pages)
26 July 2016Registration of a charge with Charles court order to extend. Charge code 034161380004, created on 18 January 2016 (10 pages)
13 April 2016Registration of charge 034161380003, created on 30 March 2016 (9 pages)
13 April 2016Registration of charge 034161380003, created on 30 March 2016 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(5 pages)
15 August 2015Registration of charge 034161380002, created on 3 August 2015 (8 pages)
15 August 2015Registration of charge 034161380002, created on 3 August 2015 (8 pages)
15 August 2015Registration of charge 034161380002, created on 3 August 2015 (8 pages)
13 July 2015Registration of charge 034161380001, created on 8 July 2015 (8 pages)
13 July 2015Registration of charge 034161380001, created on 8 July 2015 (8 pages)
13 July 2015Registration of charge 034161380001, created on 8 July 2015 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
30 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 07/08/09; full list of members (4 pages)
14 September 2009Return made up to 07/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
28 August 2007Return made up to 07/08/07; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 07/08/06; full list of members (3 pages)
12 September 2006Return made up to 07/08/06; full list of members (3 pages)
31 October 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (3 pages)
30 August 2005Return made up to 07/08/05; full list of members (3 pages)
29 October 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
29 October 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
15 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
1 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
30 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
29 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 August 2000 (7 pages)
12 February 2001Full accounts made up to 31 August 2000 (7 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 August 1999 (7 pages)
15 November 1999Full accounts made up to 31 August 1999 (7 pages)
17 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Company name changed conscious dreams LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed conscious dreams LIMITED\certificate issued on 08/04/99 (2 pages)
6 February 1999Full accounts made up to 31 August 1998 (8 pages)
6 February 1999Full accounts made up to 31 August 1998 (8 pages)
16 September 1998Ad 25/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1998Ad 25/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 August 1997Director resigned (1 page)
7 August 1997Incorporation (13 pages)
7 August 1997Incorporation (13 pages)