Company NameSet Visions Limited
Company StatusActive
Company Number06741881
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Jonathan James Dark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Andrew Martin Littlewood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Andrew Russell Weir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Mark John Mallinder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(15 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameTracy Nadine Nelson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RolePhotography
Correspondence AddressThe Lodge Crosland Hall
Crosland Factory Lane
Huddersfield
West Yorkshire
HD4 7DZ
Secretary NameMr Graham Nelson
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Business Park Centre Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE
Director NameMr Christopher Kenneth Heeley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 April 2022)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Business Park Centre Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE
Director NameMr Graham Nelson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 April 2022)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Business Park Centre Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE
Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Business Park Centre Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TE

Contact

Websitewww.setvisions.co.uk
Email address[email protected]
Telephone01274 610600
Telephone regionBradford

Location

Registered Address275 Kirkstall Road
Leeds
LS4 2BX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£157,399
Cash£40,303
Current Liabilities£206,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

9 December 2008Delivered on: 13 December 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 November 2022Cessation of Christopher Kenneth Heeley as a person with significant control on 4 April 2022 (1 page)
10 November 2022Notification of Ride Shotgun Ltd as a person with significant control on 4 April 2022 (2 pages)
10 November 2022Termination of appointment of Graham Nelson as a secretary on 4 April 2022 (1 page)
10 November 2022Appointment of Mr Andrew Martin Littlewood as a director on 4 April 2022 (2 pages)
10 November 2022Appointment of Mr Jonathan James Dark as a director on 4 April 2022 (2 pages)
10 November 2022Cessation of Graham Nelson as a person with significant control on 4 April 2022 (1 page)
10 November 2022Appointment of Mr Andrew Russell Weir as a director on 4 April 2022 (2 pages)
10 November 2022Termination of appointment of Graham Nelson as a director on 4 April 2022 (1 page)
10 November 2022Termination of appointment of Christopher Kenneth Heeley as a director on 4 April 2022 (1 page)
9 November 2022Change of details for Mr Christopher Kenneth Heeley as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Christopher Kenneth Heeley on 9 November 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
10 November 2021Termination of appointment of Graham Andrew Leslie as a director on 23 June 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (10 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (10 pages)
15 November 2017Notification of Graham Nelson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Graham Nelson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Christopher Kenneth Heeley as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Notification of Christopher Kenneth Heeley as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Second filing of the annual return made up to 5 November 2013 (20 pages)
6 April 2017Second filing of the annual return made up to 5 November 2012 (20 pages)
6 April 2017Second filing of the annual return made up to 5 November 2013 (20 pages)
6 April 2017Second filing of the annual return made up to 5 November 2011 (20 pages)
6 April 2017Second filing of the annual return made up to 5 November 2012 (20 pages)
6 April 2017Second filing of the annual return made up to 5 November 2011 (20 pages)
2 March 2017Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1.9
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1.9
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1.9
(5 pages)
17 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1.9
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1.9
(5 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1.9
(5 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1.9
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
13 November 2012Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
13 November 2012Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
(5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
22 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
4 May 2010Appointment of Mr Graham Andrew Leslie as a director (2 pages)
4 May 2010Appointment of Mr Graham Andrew Leslie as a director (2 pages)
9 February 2010Termination of appointment of Graham Leslie as a director (1 page)
9 February 2010Termination of appointment of Graham Leslie as a director (1 page)
15 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Graham Nelson on 15 December 2009 (1 page)
15 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Graham Nelson on 15 December 2009 (1 page)
27 October 2009Appointment of Mr Graham Nelson as a director (2 pages)
27 October 2009Registered office address changed from the Lodge Crosland Hall Crosland Factory Lane Huddersfield West Yorkshire HD4 7DZ on 27 October 2009 (1 page)
27 October 2009Registered office address changed from , the Lodge Crosland Hall, Crosland Factory Lane, Huddersfield, West Yorkshire, HD4 7DZ on 27 October 2009 (1 page)
27 October 2009Registered office address changed from , the Lodge Crosland Hall, Crosland Factory Lane, Huddersfield, West Yorkshire, HD4 7DZ on 27 October 2009 (1 page)
27 October 2009Appointment of Mr Graham Nelson as a director (2 pages)
26 October 2009Appointment of Mr Christopher Heeley as a director (2 pages)
26 October 2009Appointment of Mr Christopher Heeley as a director (2 pages)
26 October 2009Termination of appointment of Tracy Nelson as a director (1 page)
26 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1
(2 pages)
26 October 2009Appointment of Mr Graham Andrew Leslie as a director (2 pages)
26 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1
(2 pages)
26 October 2009Appointment of Mr Graham Andrew Leslie as a director (2 pages)
26 October 2009Termination of appointment of Tracy Nelson as a director (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 November 2008Incorporation (10 pages)
5 November 2008Incorporation (10 pages)