BLIND VISION LIMITED

Register to unlock more data on OkredoRegister

BLIND VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955615

Incorporation date

04/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon30/04/2026
Micro company accounts made up to 2025-07-30
dot icon22/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-30
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-30
dot icon26/09/2023
Registered office address changed from 22 Guildown Avenue London N12 7DQ England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon20/05/2022
Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to 22 Guildown Avenue London N12 7DQ on 2022-05-20
dot icon03/10/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/09/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon06/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/04/2012
Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 2012-04-10
dot icon18/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon18/10/2011
Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2011-10-18
dot icon18/10/2011
Termination of appointment of Hilary Benson as a secretary
dot icon07/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for Richard Brian Ford on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 04/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 04/08/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 04/08/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/09/2006
Return made up to 04/08/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/10/2005
Return made up to 04/08/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 04/08/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned
dot icon19/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Return made up to 04/08/03; full list of members
dot icon23/05/2003
Director resigned
dot icon05/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/09/2002
Return made up to 04/08/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/09/2001
Return made up to 04/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-07-31
dot icon23/10/2000
Return made up to 04/08/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-07-31
dot icon18/08/1999
Return made up to 04/08/99; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-07-31
dot icon09/09/1998
Return made up to 04/08/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-07-31
dot icon05/09/1997
Return made up to 04/08/97; no change of members
dot icon30/04/1997
Registered office changed on 30/04/97 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon12/02/1997
Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL
dot icon31/01/1997
Accounts for a small company made up to 1996-07-31
dot icon11/10/1996
Return made up to 04/08/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-07-31
dot icon18/01/1996
New director appointed
dot icon01/08/1995
Return made up to 04/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date notified as 31/07
dot icon22/08/1994
Registered office changed on 22/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/08/1994
New secretary appointed
dot icon22/08/1994
Secretary resigned;director resigned;new director appointed
dot icon04/08/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.00K
-
0.00
-
-
2022
1
62.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Richard Brian
Director
04/08/1994 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND VISION LIMITED

BLIND VISION LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND VISION LIMITED?

toggle

BLIND VISION LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BLIND VISION LIMITED located?

toggle

BLIND VISION LIMITED is registered at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does BLIND VISION LIMITED do?

toggle

BLIND VISION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLIND VISION LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-30.