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

VISIONTREND LIMITED

24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB,
Company Registration Number
05647921
Private Limited Company
Active

Company Overview

About Visiontrend Ltd
VISIONTREND LIMITED was founded on 2005-12-07 and has its registered office in Hampshire. The organisation's status is listed as "Active". Visiontrend Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISIONTREND LIMITED
 
Legal Registered Office
24 PARK ROAD SOUTH
HAVANT
HAMPSHIRE
PO9 1HB
Other companies in PO9
 
Filing Information
Company Number 05647921
Company ID Number 05647921
Date formed 2005-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIONTREND LIMITED
The accountancy firm based at this address is SOUTH COAST ACCOUNTING SERVICES LIMITED
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.
Companies with same name VISIONTREND LIMITED
The following companies were found which have the same name as VISIONTREND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISIONTREND CORPORATION PTY LTD QLD 4114 Strike-off action in progress Company formed on the 2002-12-12
VISIONTREND MARKETING CORPORATION 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-11-02
VISIONTREND SMH LIMITED SCHOOL FARM DUNBRIDGE ROAD LOCKERLEY ROMSEY SO51 0JH Active Company formed on the 2019-12-18

Company Officers of VISIONTREND LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARGARET MACDONALD HALL
Company Secretary 2008-08-11
CASPAR MACDONALD-HALL
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LITTON
Company Secretary 2005-12-08 2008-08-11
HELEN DYER
Company Secretary 2006-06-27 2006-11-30
SDG SECRETARIES LIMITED
Nominated Secretary 2005-12-07 2005-12-08
SDG REGISTRARS LIMITED
Nominated Director 2005-12-07 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MARGARET MACDONALD HALL SCHOOL FARM EQUESTRIAN LIMITED Company Secretary 2008-08-11 CURRENT 1995-02-01 Active
SANDRA MARGARET MACDONALD HALL SCHOOL FARM ESTATES LIMITED Company Secretary 2008-08-11 CURRENT 1985-03-05 Active
CASPAR MACDONALD-HALL EVOLVE ANCHOR LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
CASPAR MACDONALD-HALL SHEET ANCHOR PROPERTY INVESTMENTS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
CASPAR MACDONALD-HALL L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
CASPAR MACDONALD-HALL N1308 LIMITED Director 2017-01-01 CURRENT 2016-09-17 Active
CASPAR MACDONALD-HALL MARGOT JEWELLERY LONDON LTD Director 2016-10-14 CURRENT 2012-11-26 Active
CASPAR MACDONALD-HALL SHEET ANCHOR EVOLVE (LONDON) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
CASPAR MACDONALD-HALL DELTABLAZE LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
CASPAR MACDONALD-HALL SHEET ANCHOR INVESTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
CASPAR MACDONALD-HALL WELLINGTON REAL ESTATE LIMITED Director 2014-08-15 CURRENT 2001-11-12 Active
CASPAR MACDONALD-HALL SHEET ANCHOR EVOLVE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
CASPAR MACDONALD-HALL L.C.P. INVESTMENTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
CASPAR MACDONALD-HALL PROUDREED REAL ESTATE LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
CASPAR MACDONALD-HALL L.C.P. REAL ESTATE LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
CASPAR MACDONALD-HALL L & C EUROPE LIMITED Director 2001-11-28 CURRENT 2001-06-04 Active
CASPAR MACDONALD-HALL CHARTERSTYLE LIMITED Director 2001-03-07 CURRENT 2001-02-12 Active
CASPAR MACDONALD-HALL L & C SECURITIES LIMITED Director 2001-01-03 CURRENT 2000-12-15 Active
CASPAR MACDONALD-HALL L & C COMMERCIAL LIMITED Director 2000-08-25 CURRENT 2000-08-22 Active
CASPAR MACDONALD-HALL L & C INVESTMENTS LIMITED Director 1999-10-13 CURRENT 1999-10-07 Active
CASPAR MACDONALD-HALL L & C ESTATES LIMITED Director 1999-07-08 CURRENT 1999-05-18 Active
CASPAR MACDONALD-HALL SCC PROPERTIES LIMITED Director 1997-03-12 CURRENT 1997-02-21 Active
CASPAR MACDONALD-HALL L.C.P. COMMERCIAL LIMITED Director 1996-01-18 CURRENT 1995-12-20 Active
CASPAR MACDONALD-HALL SCHOOL FARM EQUESTRIAN LIMITED Director 1995-05-31 CURRENT 1995-02-01 Active
CASPAR MACDONALD-HALL BRAMVIEW LIMITED Director 1994-10-05 CURRENT 1994-02-21 Active
CASPAR MACDONALD-HALL BRAYCAPE LIMITED Director 1994-08-12 CURRENT 1993-10-20 Active
CASPAR MACDONALD-HALL MAPLEPLAN LIMITED Director 1994-08-12 CURRENT 1994-01-19 Active
CASPAR MACDONALD-HALL L.C.P. ESTATES LIMITED Director 1994-07-06 CURRENT 1993-10-19 Active
CASPAR MACDONALD-HALL LONDON & CAMBRIDGE PROPERTIES LIMITED Director 1994-04-12 CURRENT 1994-02-04 Active
CASPAR MACDONALD-HALL L.C.P. SECURITIES (NORTH WEST) LIMITED Director 1993-12-21 CURRENT 1993-11-04 Active
CASPAR MACDONALD-HALL L.C.P. RETAIL LIMITED Director 1993-09-20 CURRENT 1990-10-03 Active
CASPAR MACDONALD-HALL SCHOOL FARM ESTATES LIMITED Director 1992-12-31 CURRENT 1985-03-05 Active
CASPAR MACDONALD-HALL GRAINRENT LIMITED Director 1992-06-16 CURRENT 1992-06-09 Active
CASPAR MACDONALD-HALL SHEET ANCHOR PROPERTIES LIMITED Director 1991-12-05 CURRENT 1988-06-21 Active
CASPAR MACDONALD-HALL PROUDREED LIMITED Director 1991-11-25 CURRENT 1981-08-19 Active
CASPAR MACDONALD-HALL L.C.P. DEVELOPMENTS LIMITED Director 1991-08-16 CURRENT 1987-11-03 Active
CASPAR MACDONALD-HALL L.C.P. MANAGEMENT LIMITED Director 1991-08-16 CURRENT 1987-11-20 Active
CASPAR MACDONALD-HALL L.C.P. PROPERTIES LIMITED Director 1991-08-16 CURRENT 1987-11-19 Active
CASPAR MACDONALD-HALL L & C OVERSEAS LIMITED Director 1991-06-02 CURRENT 1989-06-02 Active
CASPAR MACDONALD-HALL L.C.P. SECURITIES LIMITED Director 1991-06-01 CURRENT 1989-06-01 Active
CASPAR MACDONALD-HALL ROOKMAN PROPERTIES LIMITED Director 1991-05-24 CURRENT 1990-05-24 Active

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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 056479210010
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 056479210009
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 056479210008
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 056479210007
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210008
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210006
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210004
2021-05-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210002
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210002
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 29800100
2018-07-02RP04SH01Second filing of capital allotment of shares GBP29,800,100
2018-07-02ANNOTATIONClarification
2018-04-18CC04Statement of company's objects
2018-04-11MEM/ARTSARTICLES OF ASSOCIATION
2018-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-11RES01ADOPT ARTICLES 12/03/2018
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREEN
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHAW
2018-03-29PSC04Change of details for Mr Caspar Macdonald-Hall as a person with significant control on 2018-03-12
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 29800100
2018-03-28SH0112/03/18 STATEMENT OF CAPITAL GBP 29800100
2018-03-28SH0112/03/18 STATEMENT OF CAPITAL GBP 29800100
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 14000095
2018-03-14SH0109/03/18 STATEMENT OF CAPITAL GBP 14000095
2018-03-14SH0109/03/18 STATEMENT OF CAPITAL GBP 14000095
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 14000001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056479210001
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 14000001
2015-12-15AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 14000001
2014-12-17AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19RES04NC INC ALREADY ADJUSTED 09/06/2014
2014-06-19RES01ADOPT ARTICLES 19/06/14
2014-06-19SH0109/06/14 STATEMENT OF CAPITAL GBP 14000001
2014-02-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AR0107/12/13 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-22AUDAUDITOR'S RESIGNATION
2012-12-18AR0107/12/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-13AR0107/12/11 FULL LIST
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-20AR0107/12/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-16AR0107/12/09 FULL LIST
2009-09-14225PREVEXT FROM 31/12/2008 TO 30/06/2009
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATE, SECRETARY JENNIFER LITTON LOGGED FORM
2008-09-18288aSECRETARY APPOINTED SANDRA MARGARET MACDONALD HALL
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JENNIFER LITTON
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-02288bSECRETARY RESIGNED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
2006-07-07288aNEW SECRETARY APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 4 ALBANY ROAD SOUTHSEA HAMPSHIRE PO5 2AB
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISIONTREND LIMITED 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 VISIONTREND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VISIONTREND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIONTREND LIMITED

Intangible Assets
Patents
We have not found any records of VISIONTREND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISIONTREND LIMITED
Trademarks
We have not found any records of VISIONTREND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MARTOCK FARMS LIMITED 2014-07-15 Outstanding

We have found 1 mortgage charges which are owed to VISIONTREND LIMITED

Income
Government Income
We have not found government income sources for VISIONTREND LIMITED. 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 (96090 - Other service activities n.e.c.) as VISIONTREND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VISIONTREND LIMITED 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 VISIONTREND LIMITED 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 VISIONTREND LIMITED 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.