Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISIONCASH
Company Information for

VISIONCASH

Westwood Way, Westwood Business Park, Coventry, CV4 8LG,
Company Registration Number
02911619
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Visioncash
VISIONCASH was founded on 1994-03-23 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Visioncash is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VISIONCASH
 
Legal Registered Office
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Other companies in CV4
 
Filing Information
Company Number 02911619
Company ID Number 02911619
Date formed 1994-03-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-15 07:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIONCASH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISIONCASH

Current Directors
Officer Role Date Appointed
DAVID CHARLES ADRIAN BAUMBER
Director 2016-08-15
DEBORAH GANDLEY
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
E.ON UK SECRETARIES LIMITED
Company Secretary 2002-07-01 2016-08-15
E.ON UK DIRECTORS LIMITED
Director 2002-11-20 2012-02-02
E.ON UK SECRETARIES LIMITED
Director 2006-08-21 2010-08-09
DAVID OWEN BEYNON
Director 2001-01-10 2006-08-21
GRAHAM JOHN WOOD
Director 2001-01-10 2006-08-21
DAVID JOHN JACKSON
Company Secretary 1994-04-06 2002-07-01
DAVID JOHN JACKSON
Director 1994-04-06 2002-07-01
RODNEY GEORGE BARBER
Director 1996-07-03 2001-01-10
JOHN LEONARD RENNOCKS
Director 1994-04-06 1996-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-23 1994-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-23 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES ADRIAN BAUMBER E.ON UK HEAT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DAVID CHARLES ADRIAN BAUMBER E.ON UK HOLDING COMPANY LIMITED Director 2016-12-31 CURRENT 1977-05-13 Active
DAVID CHARLES ADRIAN BAUMBER POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DAVID CHARLES ADRIAN BAUMBER ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DAVID CHARLES ADRIAN BAUMBER POWERGEN UK INVESTMENTS Director 2016-08-15 CURRENT 2000-11-24 Active
DAVID CHARLES ADRIAN BAUMBER POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DAVID CHARLES ADRIAN BAUMBER POWERGEN LIMITED Director 2016-08-15 CURRENT 1998-06-19 Active
DAVID CHARLES ADRIAN BAUMBER E.ON UK ENERGY MARKETS LIMITED Director 2016-06-01 CURRENT 2015-11-23 Active
DAVID CHARLES ADRIAN BAUMBER LITTLE HEARTS MATTER Director 2007-11-30 CURRENT 2007-11-30 Active
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN WEATHER LIMITED Director 2016-08-22 CURRENT 1990-07-30 Dissolved 2018-01-09
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY WINDY HILLS LIMITED Director 2012-06-20 CURRENT 1993-08-26 Dissolved 2014-11-13
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK TECHNICAL SERVICES LIMITED Director 2011-02-23 CURRENT 1992-03-11 Dissolved 2017-02-23
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN US INVESTMENTS Director 2009-04-01 CURRENT 1990-03-13 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-22DS01Application to strike the company off the register
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-30PSC02Notification of E.on Uk Plc as a person with significant control on 2020-11-26
2021-03-30PSC07CESSATION OF E.ON SE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 258146350
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED DAVID CHARLES ADRIAN BAUMBER
2016-08-30TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-08-15
2016-04-27AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 258146350
2015-04-01AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 258146350
2014-04-14AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0123/03/13 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH04SECRETARY'S DETAILS CHNAGED FOR E.ON UK SECRETARIES LIMITED on 2012-01-01
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2011-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AR0123/03/11 ANNUAL RETURN FULL LIST
2010-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-09AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED
2010-04-26AR0123/03/10 FULL LIST
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-16288aNEW DIRECTOR APPOINTED
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-04-09363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-02-18RES06REDUCE ISSUED CAPITAL 21/12/01
2002-01-30RES06REDUCE ISSUED CAPITAL 23/01/02
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18123£ NC 476001000/526761000 30/03/01
2001-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-12363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-29288bDIRECTOR RESIGNED
2001-01-04WRES12VARYING SHARE RIGHTS AND NAMES 22/12/00
2000-05-02AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-01-11WRES06REDUCTION OF ISSUED CAPITAL 17/12/99
1999-10-29AAFULL ACCOUNTS MADE UP TO 03/01/99
1999-04-07363aRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1999-02-16AUDAUDITOR'S RESIGNATION
1999-01-27AAFULL ACCOUNTS MADE UP TO 29/03/98
1999-01-11WRES12VARYING SHARE RIGHTS AND NAMES 05/01/99
1999-01-06225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VISIONCASH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISIONCASH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISIONCASH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of VISIONCASH registering or being granted any patents
Domain Names
We do not have the domain name information for VISIONCASH
Trademarks
We have not found any records of VISIONCASH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISIONCASH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VISIONCASH are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VISIONCASH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISIONCASH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISIONCASH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.