Company NameThis Is Vision Ltd
DirectorChristopher Dennys Walton
Company StatusActive
Company Number06257857
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NamesDanny Wilde Limited and Grow Cafe Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Dennys Walton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-32 Bridge End
Leeds
LS1 4DJ
Secretary NameMrs Heather Walton
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHolme House First Holme Lane
Sutton On Trent
Newark
Nottinghamshire
NG23 6PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor, Mayesbrook House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Christopher Dennys Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£98,453
Cash£180,851
Current Liabilities£48,185

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 9 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 north hill road, headingley, leeds t/no WYK846714 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Registration of charge 062578570002, created on 14 February 2017 (20 pages)
17 February 2017Registration of charge 062578570002, created on 14 February 2017 (20 pages)
25 August 2016Company name changed danny wilde LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
25 August 2016Company name changed danny wilde LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Register inspection address has been changed from C/O James Nalepa St Michael Mews 18-22 st. Michaels Road Leeds LS6 3AW United Kingdom to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY (1 page)
27 May 2015Register inspection address has been changed from C/O James Nalepa St Michael Mews 18-22 st. Michaels Road Leeds LS6 3AW United Kingdom to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 September 2014Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O James Nalepa St Micheals Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O James Nalepa St Micheals Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
18 April 2012Termination of appointment of Heather Walton as a secretary (1 page)
18 April 2012Termination of appointment of Heather Walton as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom (1 page)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 August 2011Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom (1 page)
2 August 2011Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Christopher Dennys Walton on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Christopher Dennys Walton on 24 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 September 2008Return made up to 24/05/08; full list of members (3 pages)
4 September 2008Return made up to 24/05/08; full list of members (3 pages)
26 June 2007Ad 24/05/07-24/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007Ad 24/05/07-24/05/07 £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
24 May 2007Incorporation (32 pages)
24 May 2007Incorporation (32 pages)