Vision Unique Equipment Limited

  • Active
  • Incorporated on 25 Feb 2000

Reg Address: 510 Metroplex Business Park Broadway, Salford Quays M50 2UE

Company Classifications:
80200 - Security systems service activities


  • Summary The company with name "Vision Unique Equipment Limited" is a ltd and located in 510 Metroplex Business Park Broadway, Salford Quays M50 2UE. Vision Unique Equipment Limited is currently in active status and it was incorporated on 25 Feb 2000 (24 years 3 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Vision Unique Equipment Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David James Quinnell Director 29 May 2024 British Active
2 Jonathan Mark Haseler Director 31 Mar 2024 British Active
3 Greville Ashley Alexander Coe Director 16 Dec 2021 British Resigned
31 Mar 2024
4 John Williams Director 16 Dec 2021 British Resigned
29 May 2024
5 Philippa Claire Mullins Director 30 May 2012 British Resigned
16 Dec 2021
6 Philippa Claire Mullins Director 30 May 2012 British Active
7 David Neild Director 30 May 2012 British Active
8 David Neild Director 30 May 2012 British Resigned
16 Dec 2021
9 Kay Ellen Neild Director 28 Jun 2002 British Resigned
16 Dec 2021
10 Kay Ellen Neild Director 28 Jun 2002 - Active
11 Kay Neild Secretary 25 Feb 2000 British Resigned
16 Dec 2021
12 Glen Mullins Director 25 Feb 2000 British Active
13 Howard Thomas Nominee Secretary 25 Feb 2000 - Resigned
25 Feb 2000
14 William Andrew Joseph Tester Nominee Director 25 Feb 2000 British Resigned
25 Feb 2000
15 Kay Neild Secretary 25 Feb 2000 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Radius Payment Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
16 Dec 2021 - Active
2 Mrs Kay Neild
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Glen Mullins
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mrs Kay Neild
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
16 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vision Unique Equipment Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 3 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 17 Apr 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 5 Apr 2024 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 15 Feb 2024 Download PDF
6 Confirmation Statement - Updates 15 Feb 2024 Download PDF
7 Confirmation Statement - No Updates 14 Feb 2023 Download PDF
8 Resolution 10 Jun 2021 Download PDF
9 Incorporation - Memorandum Articles 10 Jun 2021 Download PDF
10 Capital - Allotment Shares 25 May 2021 Download PDF
11 Confirmation Statement - No Updates 17 Feb 2021 Download PDF
3 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 29 Nov 2020 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 29 Nov 2020 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 29 Nov 2020 Download PDF
2 Pages
15 Accounts - Total Exemption Full 24 Sep 2020 Download PDF
10 Pages
16 Confirmation Statement - No Updates 14 Feb 2020 Download PDF
3 Pages
17 Accounts - Total Exemption Full 30 Sep 2019 Download PDF
9 Pages
18 Confirmation Statement - No Updates 13 Feb 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 27 Sep 2018 Download PDF
9 Pages
20 Confirmation Statement - No Updates 13 Feb 2018 Download PDF
3 Pages
21 Accounts - Total Exemption Full 27 Sep 2017 Download PDF
8 Pages
22 Confirmation Statement - Updates 15 Feb 2017 Download PDF
6 Pages
23 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
7 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
6 Pages
25 Accounts - Total Exemption Small 17 Sep 2015 Download PDF
7 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Aug 2015 Download PDF
13 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2015 Download PDF
6 Pages
28 Address - Change Registered Office Company With Date Old New 9 Dec 2014 Download PDF
1 Pages
29 Accounts - Total Exemption Small 29 Sep 2014 Download PDF
7 Pages
30 Mortgage - Satisfy Charge Full 21 Mar 2014 Download PDF
8 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2014 Download PDF
6 Pages
32 Accounts - Total Exemption Small 20 Sep 2013 Download PDF
13 Pages
33 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
34 Officers - Change Person Secretary Company With Change Date 26 Mar 2013 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
7 Pages
39 Accounts - Total Exemption Small 27 Sep 2012 Download PDF
7 Pages
40 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
3 Pages
42 Capital - Alter Shares Subdivision 6 Jun 2012 Download PDF
5 Pages
43 Capital - Name Of Class Of Shares 25 May 2012 Download PDF
2 Pages
44 Resolution 25 May 2012 Download PDF
2 Pages
45 Incorporation - Memorandum Articles 25 May 2012 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
5 Pages
47 Accounts - Total Exemption Small 12 Sep 2011 Download PDF
5 Pages
48 Address - Change Registered Office Company With Date Old 15 Feb 2011 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
5 Pages
50 Accounts - Total Exemption Small 16 Jun 2010 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2010 Download PDF
5 Pages
52 Officers - Change Person Director Company With Change Date 11 Mar 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 11 Mar 2010 Download PDF
2 Pages
54 Accounts - Total Exemption Small 9 May 2009 Download PDF
7 Pages
55 Annual Return - Legacy 12 Feb 2009 Download PDF
4 Pages
56 Accounts - Total Exemption Small 1 Aug 2008 Download PDF
7 Pages
57 Annual Return - Legacy 28 Feb 2008 Download PDF
4 Pages
58 Accounts - Total Exemption Small 19 Sep 2007 Download PDF
7 Pages
59 Address - Legacy 2 May 2007 Download PDF
1 Pages
60 Annual Return - Legacy 23 Feb 2007 Download PDF
2 Pages
61 Accounts - Total Exemption Small 3 Jun 2006 Download PDF
7 Pages
62 Annual Return - Legacy 21 Feb 2006 Download PDF
2 Pages
63 Accounts - Total Exemption Small 21 Jul 2005 Download PDF
7 Pages
64 Annual Return - Legacy 15 Mar 2005 Download PDF
2 Pages
65 Accounts - Total Exemption Small 17 Sep 2004 Download PDF
6 Pages
66 Annual Return - Legacy 24 Feb 2004 Download PDF
7 Pages
67 Accounts - Total Exemption Small 18 Jun 2003 Download PDF
6 Pages
68 Annual Return - Legacy 7 Mar 2003 Download PDF
7 Pages
69 Accounts - Total Exemption Small 30 Oct 2002 Download PDF
6 Pages
70 Officers - Legacy 6 Jul 2002 Download PDF
2 Pages
71 Annual Return - Legacy 18 Feb 2002 Download PDF
6 Pages
72 Accounts - Dormant 4 Sep 2001 Download PDF
2 Pages
73 Address - Legacy 4 Sep 2001 Download PDF
1 Pages
74 Mortgage - Legacy 30 Jun 2001 Download PDF
3 Pages
75 Annual Return - Legacy 28 Mar 2001 Download PDF
6 Pages
76 Accounts - Legacy 22 Jan 2001 Download PDF
1 Pages
77 Mortgage - Legacy 14 Jul 2000 Download PDF
3 Pages
78 Address - Legacy 29 Mar 2000 Download PDF
1 Pages
79 Officers - Legacy 28 Mar 2000 Download PDF
2 Pages
80 Officers - Legacy 28 Mar 2000 Download PDF
1 Pages
81 Officers - Legacy 28 Mar 2000 Download PDF
2 Pages
82 Officers - Legacy 28 Mar 2000 Download PDF
1 Pages
83 Incorporation - Company 25 Feb 2000 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.