Get an alert when VISION4CE 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-10-18 (in 5mo)

Last made up 2025-10-04

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1M

0% vs 2024

Employees

4

0% vs 2024

Profit before tax

£0

Period ending 2025-04-30

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash £527,000
Total assets less current liabilities
Net assets £1,022,000£1,022,000
Equity £1,022,000£1,022,000
Average employees 44
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which the directors consider to be appropriate as there is no intention to liquidate the Company in the twelve months from signing these financial statements and the Company continues to have the support of its parent company.”

Significant events

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

People

4 active · 14 resigned

Name Role Appointed Born Nationality
MAYBURY, Helen Secretary 2021-11-22
SMITH, Andrew David Director 2025-09-15 Mar 1978 British
THOMIS, Andrew Stephen Director 2018-12-12 Aug 1964 British
WALTHER, Simon Robert Director 2018-12-12 Jul 1967
Show 14 resigned officers
Name Role Appointed Resigned
BILKHU, Sarita Kaur Secretary 2019-01-18 2021-11-19
CAIN, Gordon Anderson Secretary 2006-10-05 2013-07-15
WALTHER, Simon Robert Secretary 2018-12-12 2019-01-18
WARD, Andrew Philip Secretary 2013-07-15 2018-12-12
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2006-10-05 2006-10-05
BEALL, Graham Peter Director 2013-01-03 2019-01-21
CAIN, Carol Angela Director 2006-10-05 2009-07-22
CAIN, Gordon Anderson Director 2006-10-05 2018-12-12
HOGG, Stephen Director 2009-07-22 2023-07-13
PERRIN, Jeffrey Lawrence Director 2013-01-03 2018-12-12
THORNTON, John Robert Director 2009-07-22 2018-12-12
TUDDENHAM, David Alan Director 2023-06-21 2025-08-29
WARD, Andrew Philip Director 2013-01-03 2018-12-12
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2006-10-05 2006-10-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Graham Peter Beall Individual Significant influence 2016-04-06 Ceased 2018-12-12
Mr Andrew Charles Parker Individual Shares 25–50% 2016-04-06 Ceased 2018-12-12
Beringea Llp Corporate entity ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Ceased 2018-12-12
Chess Technologies Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 107 total filings

Date Type Category Description
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AP01 officers Appoint person director company with name date PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-09-02 TM01 officers Termination director company with name termination date PDF
2024-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-19 AA accounts Accounts with accounts type full
2023-11-06 AA accounts Accounts with accounts type full
2023-10-24 AD01 address Change registered office address company with date old address new address PDF
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-13 TM01 officers Termination director company with name termination date PDF
2023-06-26 AP01 officers Appoint person director company with name date
2023-01-17 AA accounts Accounts with accounts type full
2022-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-12-15 AP03 officers Appoint person secretary company with name date PDF
2021-12-15 TM02 officers Termination secretary company with name termination date PDF
2021-10-26 AA accounts Accounts with accounts type full
2021-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-11-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page