ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vista Group International (UK) Limited

Vista Group International (UK) Limited is an active company incorporated on 14 December 2006 with the registered office located in London, Greater London. Vista Group International (UK) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06028720
Private limited company
Age
19 years
Incorporated 14 December 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 December 2025 (1 month ago)
Next confirmation dated 14 December 2026
Due by 28 December 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Fora - Thomas House
84 Eccleston Square
London
SW1V 1PX
England
Address changed on 1 May 2024 (1 year 9 months ago)
Previous address was The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE
Telephone
02085634490
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • New Zealander • Lives in New Zealand • Born in Sep 1973
Director • New Zealander • Lives in New Zealand • Born in Mar 1981
Director • New Zealander • Lives in New Zealand • Born in Sep 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wentworth Laboratories Limited
Aldbury Secretaries Limited is a mutual person.
Active
Clare Court Management Company (Dunstable) Limited
Aldbury Secretaries Limited is a mutual person.
Active
D F Crash Repairs Limited
Aldbury Secretaries Limited is a mutual person.
Active
OLD Print Works (Newport Pagnell) Limited
Aldbury Secretaries Limited is a mutual person.
Active
109 Wilberforce Road Management Limited
Aldbury Secretaries Limited is a mutual person.
Active
Merit Li-Lin UK Limited
Aldbury Secretaries Limited is a mutual person.
Active
42 Bouverie Road Management Ltd
Aldbury Secretaries Limited is a mutual person.
Active
A C S Provision Limited
Aldbury Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£871K
Decreased by £424K (-33%)
Turnover
£15.91M
Increased by £1.35M (+9%)
Employees
41
Decreased by 5 (-11%)
Total Assets
£9.91M
Increased by £343K (+4%)
Total Liabilities
-£8.3M
Increased by £33K (0%)
Net Assets
£1.6M
Increased by £310K (+24%)
Debt Ratio (%)
84%
Decreased by 2.66% (-3%)
Latest Activity
Aldbury Secretaries Limited Details Changed
1 Month Ago on 2 Jan 2026
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Full Accounts Submitted
6 Months Ago on 21 Jul 2025
Matthew John Harvey Cawte Resigned
10 Months Ago on 31 Mar 2025
Matthew Wayne Thompson Appointed
10 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 1 May 2024
Confirmation Submitted
2 Years Ago on 11 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 25 Jul 2023
Get Credit Report
Discover Vista Group International (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Aldbury Secretaries Limited on 2 January 2026
Submitted on 20 Jan 2026
Confirmation statement made on 14 December 2025 with no updates
Submitted on 22 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Termination of appointment of Matthew John Harvey Cawte as a director on 31 March 2025
Submitted on 16 Apr 2025
Appointment of Matthew Wayne Thompson as a director on 31 March 2025
Submitted on 16 Apr 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 20 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Jul 2024
Registered office address changed from The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE to Fora - Thomas House 84 Eccleston Square London SW1V 1PX on 1 May 2024
Submitted on 1 May 2024
Certificate of change of name
Submitted on 15 Apr 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year