BRAMPTON VISION LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09089361

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Director's details changed for Dr Waqaar Ali Shah on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 2025-02-03
dot icon03/02/2025
Change of details for Dr Waqaar Ali Shah as a person with significant control on 2025-02-03
dot icon28/11/2024
Change of details for Dr Waqaar Ali Shah as a person with significant control on 2024-11-27
dot icon28/11/2024
Director's details changed for Dr Waqaar Ali Shah on 2024-11-27
dot icon27/11/2024
Registered office address changed from C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2024-11-27
dot icon27/11/2024
Change of details for Dr Waqaar Ali Shah as a person with significant control on 2024-11-27
dot icon27/11/2024
Director's details changed for Dr Waqaar Ali Shah on 2024-11-27
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Change of details for Dr Waqaar Ali Shah as a person with significant control on 2021-11-10
dot icon01/12/2021
Director's details changed for Dr Waqaar Ali Shah on 2021-11-10
dot icon01/12/2021
Registered office address changed from 89 Bennerley Road Battersea London SW11 6DT to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 2021-12-01
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon30/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon30/07/2018
Notification of Waqaar Shah as a person with significant control on 2018-07-20
dot icon30/07/2018
Termination of appointment of Sofia Youmouri as a director on 2018-07-20
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Notification of a person with significant control statement
dot icon14/08/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon21/07/2015
Director's details changed for Dr Waqaar Ali Shah on 2015-07-15
dot icon17/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+14.93 % *

* during past year

Cash in Bank

£77.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.78K
-
0.00
157.00
-
2022
1
29.42K
-
0.00
67.00
-
2023
1
29.05K
-
0.00
77.00
-
2023
1
29.05K
-
0.00
77.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

29.05K £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.00 £Ascended14.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Waqaar Ali Shah
Director
17/06/2014 - Present
6
Youmouri, Sofia
Director
17/06/2014 - 20/07/2018
2

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 BRAMPTON VISION LIMITED

BRAMPTON VISION LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMPTON VISION LIMITED?

toggle

BRAMPTON VISION LIMITED is currently Active. It was registered on 17/06/2014 .

Where is BRAMPTON VISION LIMITED located?

toggle

BRAMPTON VISION LIMITED is registered at Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London E14 9NN.

What does BRAMPTON VISION LIMITED do?

toggle

BRAMPTON VISION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAMPTON VISION LIMITED have?

toggle

BRAMPTON VISION LIMITED had 1 employees in 2023.

What is the latest filing for BRAMPTON VISION LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.