Get an alert when VAST VISIBILITY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the directors believe that there are no material uncertainties that lead to significant doubt on the Company's ability to continue in business up to 30th September 2026; accordingly, the accounts continue to be prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 21 resigned

Name Role Appointed Born Nationality
CROSSLEY, Adrian David Director 2024-07-01 Feb 1970 British
WORTHINGTON, John David Director 2017-11-22 Jan 1981 British
Show 21 resigned officers
Name Role Appointed Resigned
WILDING, Philip Andrew Secretary 2006-07-05 2022-07-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-07-05 2006-07-05
ALLAN, Christopher Paul Director 2020-07-13 2020-11-27
APOSTOLACHE, Maria Madalina Director 2015-03-17 2016-10-20
BIBBY, Geoffrey Frank Harold Director 2011-01-13 2017-10-31
CANNING, Stuart James Director 2015-12-07 2016-10-20
CARRUTHERS, James Maxwell Director 2016-09-06 2018-03-09
DAVIS, Russell James Director 2011-09-01 2012-10-31
FIRMINGER, Richard John Director 2015-10-01 2016-10-20
HAWKSWORTH, Ben Director 2014-09-16 2016-10-20
JINKS, Nicholas Lloyd Director 2022-10-01 2023-09-30
JONES, Andrew Director 2011-03-02 2012-11-26
KINDT, Christopher Director 2016-10-20 2018-03-09
MORRELL, Jon Michael Director 2016-09-01 2020-07-01
ROCHE, Andrew James Director 2015-10-01 2015-10-12
SHORT, Lester Michael Director 2006-07-05 2016-10-20
SHUKER, Carl Anthony Director 2016-10-20 2018-03-09
TYSOE, Dickon Clive Director 2011-03-02 2012-11-26
WILDING, Joanne Elizabeth Director 2011-01-13 2016-10-20
WILDING, Philip Andrew Director 2006-07-05 2022-07-31
WISEMAN, Andrew John Director 2010-07-05 2014-07-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pyvot Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-20 Active
Mr Geoffrey Frank Harold Bibby Individual Significant influence 2016-06-30 Ceased 2016-10-20

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-03-17 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-07 AD01 address Change registered office address company with date old address new address PDF
2025-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AA01 accounts Change account reference date company current extended PDF
2025-04-14 AA accounts Accounts with accounts type full
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-10-01 CS01 confirmation-statement Confirmation statement with no updates
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-01 AA accounts Accounts with accounts type full
2023-10-26 SH01 capital Capital allotment shares PDF
2023-10-20 CH01 officers Change person director company with change date PDF
2023-10-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2023-06-05 AA accounts Accounts with accounts type full
2022-12-12 AP01 officers Appoint person director company with name date PDF
2022-12-08 TM01 officers Termination director company with name termination date PDF
2022-12-08 TM02 officers Termination secretary company with name termination date PDF
2022-11-28 RP04CH01 officers Second filing of change of director details with name

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page