ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vision Survey Ltd

Vision Survey Ltd is an active company incorporated on 20 June 2007 with the registered office located in Manchester, Greater Manchester. Vision Survey Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06286659
Private limited company
Age
18 years
Incorporated 20 June 2007
Size
Unreported
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 30 Jan 2025 (7 months ago)
Previous address was Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ England
Telephone
01293223435
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Mr John Paul Gray
PSC • British • Lives in England • Born in Sep 1976
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Brands
Vision Survey Ltd
Vision Survey is an engineering, utility, and land surveying specialist offering services to the construction industry in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
£1.04M
Increased by £300.3K (+41%)
Turnover
Unreported
Same as previous period
Employees
79
Increased by 33 (+72%)
Total Assets
£6.03M
Increased by £2.89M (+92%)
Total Liabilities
-£2.18M
Increased by £1.34M (+160%)
Net Assets
£3.84M
Increased by £1.55M (+67%)
Debt Ratio (%)
36%
Increased by 9.43% (+35%)
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 21 Mar 2025
Registered Address Changed
7 Months Ago on 30 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
Accounting Period Extended
1 Year 1 Month Ago on 17 Jul 2024
Mr Simon Christopher Parrington Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Celnor Group Limited (PSC) Details Changed
1 Year 4 Months Ago on 8 May 2024
Donna Gray Resigned
1 Year 5 Months Ago on 28 Mar 2024
Mr Simon Parrington Appointed
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover Vision Survey Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 20 Jun 2025
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 18 Apr 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 21 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 6 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 6 Mar 2025
Registered office address changed from Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ England to One St Peter's Square Manchester M2 3DE on 30 January 2025
Submitted on 30 Jan 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year