270 VISION LTD

Register to unlock more data on OkredoRegister

270 VISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505941

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon10/02/2026
Registration of charge 075059410001, created on 2026-01-22
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Termination of appointment of Elke Rees as a director on 2025-10-13
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/03/2024
Termination of appointment of Nicholas Charles Birch as a director on 2024-03-14
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Termination of appointment of Lasse Juhani Ijas as a director on 2022-05-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon16/03/2021
Second filing for the notification of Am Aesculap Platz as a person with significant control
dot icon08/10/2020
Cessation of Jane Frances Wharton Gossling as a person with significant control on 2020-10-06
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Cessation of B Braun Medical Limited as a person with significant control on 2019-12-24
dot icon25/06/2020
Notification of Aesculap Ag (Hrb: 776261) as a person with significant control on 2019-12-24
dot icon06/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon18/04/2019
Appointment of Elke Rees as a director on 2019-04-11
dot icon17/04/2019
Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2019-04-17
dot icon15/04/2019
Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 2019-04-15
dot icon18/02/2019
Termination of appointment of Robert Darren Lee as a director on 2019-02-12
dot icon14/11/2018
Director's details changed for Mr Martin James Gossling on 2018-11-14
dot icon14/11/2018
Director's details changed for Mrs Jane Frances Wharton Gossling on 2018-11-14
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon06/04/2018
Director's details changed for Mrs Jane Fw Gossling on 2018-04-06
dot icon06/04/2018
Change of details for Mrs Jane Francis Wharton Gossling as a person with significant control on 2018-04-06
dot icon07/03/2018
Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 2018-03-07
dot icon27/02/2018
Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 2018-02-27
dot icon22/01/2018
Resolutions
dot icon19/01/2018
Appointment of Mr Robert Darren Lee as a director on 2018-01-12
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Change of share class name or designation
dot icon16/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon15/12/2016
Resolutions
dot icon11/12/2016
Change of share class name or designation
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Second filing of the annual return made up to 2013-01-25
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-05-13
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-08-11
dot icon28/06/2016
Statement of capital following an allotment of shares on 2013-10-16
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-11-19
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-10-14
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-04-13
dot icon28/06/2016
Statement of capital following an allotment of shares on 2013-02-21
dot icon28/06/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon21/06/2016
Statement of capital following an allotment of shares on 2014-06-19
dot icon21/06/2016
Statement of capital following an allotment of shares on 2015-12-12
dot icon21/06/2016
Statement of capital following an allotment of shares on 2013-04-16
dot icon21/06/2016
Statement of capital following an allotment of shares on 2013-01-29
dot icon06/06/2016
Resolutions
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon27/04/2016
Registered office address changed from , C/O Continuum Ltd, 47 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 2016-04-27
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Nicholas Charles Birch as a director on 2015-04-09
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/12/2013
Appointment of Lasse Juhani Ijas as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Registered office address changed from , Suite 50 Basepoint Business Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD on 2013-11-11
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2013
Appointment of Mr Peter Davidson as a director
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2013
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-02-21
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Martin James Gossling as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon03/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon27/01/2011
Director's details changed for Mrs Jane Fw Gossling on 2011-01-27
dot icon26/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-72.65 % *

* during past year

Cash in Bank

£32.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
292.24K
-
0.00
129.76K
-
2022
4
502.76K
-
0.00
117.00
-
2023
3
560.92K
-
0.00
32.00
-
2023
3
560.92K
-
0.00
32.00
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

560.92K £Ascended11.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.00 £Descended-72.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Peter
Director
01/10/2013 - Present
2
Dr Nicholas Charles Birch
Director
09/04/2015 - 14/03/2024
12
Gossling, Martin James
Director
01/10/2012 - Present
4
Gossling, Jane Frances Wharton
Director
26/01/2011 - Present
-
Rees, Elke
Director
11/04/2019 - 13/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 270 VISION LTD

270 VISION LTD is an(a) Active company incorporated on 26/01/2011 with the registered office located at The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 270 VISION LTD?

toggle

270 VISION LTD is currently Active. It was registered on 26/01/2011 .

Where is 270 VISION LTD located?

toggle

270 VISION LTD is registered at The Pavilion Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF.

What does 270 VISION LTD do?

toggle

270 VISION LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does 270 VISION LTD have?

toggle

270 VISION LTD had 3 employees in 2023.

What is the latest filing for 270 VISION LTD?

toggle

The latest filing was on 10/02/2026: Registration of charge 075059410001, created on 2026-01-22.