ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vision Leasing (PS) Ltd

Vision Leasing (PS) Ltd is an active company incorporated on 9 March 2021 with the registered office located in London, City of London. Vision Leasing (PS) Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13252810
Private limited company
Age
4 years
Incorporated 9 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Address changed on 19 Apr 2022 (3 years ago)
Previous address was Ckr House 70 East Hill Dartfprd Kent DA1 1RZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1965
PSC • Director • British • Lives in England • Born in Sep 1968 • Property Developer
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vision Construct Limited
Permjit Sulh is a mutual person.
Active
Vision Develop (Sevenoaks 2024) Limited
Permjit Sulh is a mutual person.
Active
Vision Develop (Yelverton) Ltd
Permjit Sulh is a mutual person.
Active
William Street (PDS HB) Limited
Permjit Sulh is a mutual person.
Active
Sulh Courtlands PS Ltd
Permjit Sulh is a mutual person.
Active
Courtyard Investment And Securities Ltd
Permjit Sulh is a mutual person.
Active
Sulh Sevenoaks PS Ltd
Permjit Sulh is a mutual person.
Active
Vision Develop (Plantation Wharf) Ltd
Permjit Sulh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£17.76K
Increased by £15.09K (+565%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£237.94K
Decreased by £918 (-0%)
Total Liabilities
-£201.28K
Decreased by £13.08K (-6%)
Net Assets
£36.66K
Increased by £12.16K (+50%)
Debt Ratio (%)
85%
Decreased by 5.15% (-6%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Full Accounts Submitted
3 Years Ago on 3 Aug 2022
Mr Permjit Singh Sulh Details Changed
3 Years Ago on 19 Apr 2022
Ms Diana Virieux (PSC) Details Changed
3 Years Ago on 19 Apr 2022
Ms Diana Virieux (PSC) Details Changed
4 Years Ago on 9 Mar 2021
Mr Permjit Sulh (PSC) Details Changed
4 Years Ago on 9 Mar 2021
Get Credit Report
Discover Vision Leasing (PS) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 8 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Jun 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 8 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 3 Aug 2022
Change of details for Ms Diana Virieux as a person with significant control on 19 April 2022
Submitted on 21 Apr 2022
Director's details changed for Mr Permjit Singh Sulh on 19 April 2022
Submitted on 21 Apr 2022
Change of details for Ms Diana Virieux as a person with significant control on 9 March 2021
Submitted on 20 Apr 2022
Registered office address changed from Ckr House 70 East Hill Dartfprd Kent DA1 1RZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 19 April 2022
Submitted on 19 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year