Company NameSpectrometry Vision Limited
DirectorsMichael Gerard Benson and Van Der Laan Paul Gerard
Company StatusActive
Company Number05623280
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Previous NamesSpectrometry Vision Limited and Ionics Msv Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDr Michael Gerard Benson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Secretary NameMr Jan Commandeur
StatusCurrent
Appointed01 July 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Van Der Laan Paul Gerard
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLage Boeschoterweg 25a 3886 Ps Garderen
Garderen
Netherlands
Director NameMr Gerard Paul Van Der Laan
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLage Boeschoterweg 25a 3886 Ps Garderen
Garderen
Netherlands
Secretary NameJoke Sons-Lingeman
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMiddelie 24
Middelie
1472 Gp
Netherlands
Director NameMr Remco Swart
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2020(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU

Contact

Websitewww.msvision.co.uk/
Telephone0845 3732493
Telephone regionUnknown

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Spectrometry Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£98,795
Cash£169,077
Current Liabilities£181,273

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

14 December 2020Cessation of Gerard Paul Van Der Laan as a person with significant control on 1 July 2020 (1 page)
14 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Joke Sons-Lingeman as a secretary on 1 July 2020 (1 page)
14 December 2020Appointment of Mr Jan Commandeur as a secretary on 1 July 2020 (2 pages)
14 December 2020Termination of appointment of Gerard Paul Van Der Laan as a director on 1 July 2020 (1 page)
14 December 2020Notification of Remco Swart as a person with significant control on 1 July 2020 (2 pages)
27 August 2020Appointment of Mr Remco Swart as a director on 1 July 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 March 2017Appointment of Dr Michael Gerard Benson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Dr Michael Gerard Benson as a director on 29 March 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(4 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Grange House, Grange Lane Winsford Cheshire CW7 2BP on 18 June 2012 (1 page)
18 June 2012Director's details changed for Mr Gerard Paul Van Der Laan on 5 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Gerard Paul Van Der Laan on 5 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Gerard Paul Van Der Laan on 5 June 2012 (2 pages)
19 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Gerard Paul Van Der Laan on 19 January 2011 (3 pages)
19 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Gerard Paul Van Der Laan on 19 January 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed ionics msv LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed ionics msv LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Director's details changed for Gerard Paul Van Der Laan on 20 October 2009 (2 pages)
19 November 2009Director's details changed for Gerard Paul Van Der Laan on 20 October 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 15/11/08; full list of members (3 pages)
12 January 2009Return made up to 15/11/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Return made up to 15/11/07; full list of members (3 pages)
26 February 2008Return made up to 15/11/07; full list of members (3 pages)
7 November 2007Company name changed spectrometry vision LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed spectrometry vision LIMITED\certificate issued on 07/11/07 (2 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 15/11/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 15/11/06; full list of members (2 pages)
13 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 November 2005Incorporation (10 pages)
15 November 2005Incorporation (10 pages)