Vision Information Technology Ltd

General information

Name:

Vision Information Technology Limited

Office Address:

34 Edward Vii Avenue NP20 4NG Newport

Number: 06006761

Incorporation date: 2006-11-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Vision Information Technology was registered on 22nd November 2006 as a Private Limited Company. This business's office can be reached at Newport on 34 Edward Vii Avenue. Should you have to contact the firm by mail, its area code is NP20 4NG. The office registration number for Vision Information Technology Ltd is 06006761. The company known today as Vision Information Technology Ltd was known as Neovantage up till 5th August 2010 when the name got changed. This business's SIC and NACE codes are 62090 meaning Other information technology service activities. Vision Information Technology Limited filed its latest accounts for the financial year up to 30th November 2022. Its most recent annual confirmation statement was submitted on 22nd November 2022.

Our info detailing this company's executives shows the existence of three directors: Ken F., Mark M. and Joshua M. who became a part of the team on 9th November 2010, 22nd November 2006. In addition, the managing director's tasks are often helped with by a secretary - Joshua M., who was officially appointed by the following company in 2006.

  • Previous company's names
  • Vision Information Technology Ltd 2010-08-05
  • Neovantage Ltd 2006-11-22

Financial data based on annual reports

Company staff

Ken F.

Role: Director

Appointed: 09 November 2010

Latest update: 9 March 2024

Mark M.

Role: Director

Appointed: 09 November 2010

Latest update: 9 March 2024

Joshua M.

Role: Director

Appointed: 22 November 2006

Latest update: 9 March 2024

Joshua M.

Role: Secretary

Appointed: 22 November 2006

Latest update: 9 March 2024

People with significant control

Joshua M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joshua M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 17 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17 August 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014
Annual Accounts 31 August 2017
Date Approval Accounts 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Confirmation statement with updates Wednesday 22nd November 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies