Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vision Teknology UK Limited
Vision Teknology UK Limited is an active company incorporated on 9 February 2006 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Vision Teknology UK Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05704004
Private limited company
Age
19 years
Incorporated
9 February 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 February 2025
(9 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Vision Teknology UK Limited
Contact
Update Details
Address
Floor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
United Kingdom
Address changed on
30 Mar 2022
(3 years ago)
Previous address was
Rowan Court North Leigh Business Park, Nursery Road North Leigh Witney OX29 6SW England
Companies in NE3 3LU
Telephone
01865860870
Email
Available in Endole App
Website
Vtuk.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Eoghan Johnston
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1987
Mr Jamie Patrick Cooke
Director • British • Lives in UK • Born in May 1985
Mr Benjamin Thomas Ridgway
Director • British • Lives in UK • Born in Mar 1985
Intelligent Services Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Information Works London Limited
Mr Jamie Patrick Cooke, Mr Eoghan Johnston, and 1 more are mutual people.
Active
Timec 1667 Limited
Mr Jamie Patrick Cooke, Mr Eoghan Johnston, and 1 more are mutual people.
Active
Hammer PW Topco Limited
Mr Eoghan Johnston and Mr Benjamin Thomas Ridgway are mutual people.
Active
Hammer PW Bidco Limited
Mr Eoghan Johnston and Mr Benjamin Thomas Ridgway are mutual people.
Active
Bulman Support Ltd
Mr Benjamin Thomas Ridgway is a mutual person.
Active
RBJ Developments Limited
Mr Benjamin Thomas Ridgway is a mutual person.
Active
ISG Holdings Limited
Mr Jamie Patrick Cooke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£24.66K
Decreased by £31.77K (-56%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 10 (+50%)
Total Assets
£1.7M
Decreased by £473.2K (-22%)
Total Liabilities
-£814.78K
Increased by £47K (+6%)
Net Assets
£881.19K
Decreased by £520.2K (-37%)
Debt Ratio (%)
48%
Increased by 12.65% (+36%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 11 Jun 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
New Charge Registered
2 Years Ago on 20 Oct 2023
Subsidiary Accounts Submitted
2 Years 6 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Feb 2023
Accounting Period Extended
3 Years Ago on 2 Aug 2022
Registered Address Changed
3 Years Ago on 30 Mar 2022
Peter Walter Grant (PSC) Resigned
3 Years Ago on 25 Mar 2022
Get Alerts
Get Credit Report
Discover Vision Teknology UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 11 Jun 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 11 Jun 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 5 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/23
Submitted on 10 May 2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
Submitted on 10 May 2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
Submitted on 10 May 2024
Audit exemption subsidiary accounts made up to 31 October 2023
Submitted on 10 May 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 5 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs