Company NameVision Tdm Limited
DirectorNeil Scott Southwell
Company StatusActive
Company Number07213976
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Neil Scott Southwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Jonathan Greenhalgh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameLynne Greenhalgh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMs Victoria Anne Ducharme
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitewww.visiontdm.co.uk
Telephone01606 080844
Telephone regionNorthwich

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Neil Southwell
50.00%
Ordinary
50 at £1Victoria Ducharme
50.00%
Ordinary

Financials

Year2014
Net Worth£15,011
Cash£18,530
Current Liabilities£26,708

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

9 November 2020Cessation of Victoria Anne Ducharme as a person with significant control on 16 October 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 November 2020Termination of appointment of Victoria Anne Ducharme as a director on 16 October 2020 (1 page)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
5 April 2019Director's details changed for Mr Neil Scott Southwell on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 5 April 2019 (1 page)
5 April 2019Change of details for Mr Neil Scott Southwell as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Ms Victoria Anne Ducharme on 5 April 2019 (2 pages)
5 April 2019Change of details for Ms Victoria Anne Ducharme as a person with significant control on 5 April 2019 (2 pages)
5 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 18 September 2012 (1 page)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
5 May 2010Termination of appointment of Lynne Greenhalgh as a director (2 pages)
5 May 2010Termination of appointment of Jonathan Greenhalgh as a director (2 pages)
5 May 2010Termination of appointment of Jonathan Greenhalgh as a director (2 pages)
5 May 2010Termination of appointment of Lynne Greenhalgh as a director (2 pages)
6 April 2010Incorporation (39 pages)
6 April 2010Incorporation (39 pages)