Raster Vision Limited KENT


Founded in 1992, Raster Vision, classified under reg no. 02753356 is an active company. Currently registered at Unit 1 Crundalls, Gedges Hill TN12 7EA, Kent the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Peter H., Mark L. and Peter S.. In addition one secretary - Ria L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Raster Vision Limited Address / Contact

Office Address Unit 1 Crundalls, Gedges Hill
Office Address2 Matfield
Town Kent
Post code TN12 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02753356
Date of Incorporation Tue, 6th Oct 1992
Industry Engineering related scientific and technical consulting activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (25 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Peter H.

Position: Director

Appointed: 01 February 2016

Ria L.

Position: Secretary

Appointed: 08 December 2009

Mark L.

Position: Director

Appointed: 06 April 2009

Peter S.

Position: Director

Appointed: 06 April 2009

Andrew B.

Position: Director

Appointed: 06 April 2010

Resigned: 31 March 2024

Jacqueline L.

Position: Director

Appointed: 31 March 1994

Resigned: 08 December 2009

Jacqueline L.

Position: Secretary

Appointed: 08 February 1993

Resigned: 08 December 2009

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1992

Resigned: 06 October 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1992

Resigned: 06 October 1992

Carolyn H.

Position: Director

Appointed: 30 September 1992

Resigned: 08 February 1993

Richard L.

Position: Director

Appointed: 30 September 1992

Resigned: 08 December 2009

Carolyn H.

Position: Secretary

Appointed: 30 September 1992

Resigned: 08 February 1993

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Peter S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Mark L. This PSC has significiant influence or control over the company,. Then there is Peter S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% shares

Mark L.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth587 466690 796660 770674 602      
Balance Sheet
Cash Bank In Hand601 418581 811169 770479 589      
Cash Bank On Hand   479 58953 921366 665167 320516 453390 985958 458
Current Assets953 259959 887855 6271 018 6011 578 6091 522 3581 546 5941 720 9801 973 5392 933 291
Debtors239 41484 765277 178255 572942 160714 085790 910735 4811 094 9951 329 106
Other Debtors     277 145 793100 902139 547
Property Plant Equipment   79 38668 48257 81637 55436 26827 61255 681
Stocks Inventory112 427293 311408 679283 440      
Tangible Fixed Assets48 30129 02355 37379 386      
Total Inventories   283 440582 528441 608588 364469 046487 559645 727
Reserves/Capital
Called Up Share Capital10013 14713 16313 238      
Profit Loss Account Reserve587 016670 096639 270649 163      
Shareholder Funds587 466690 796660 770674 602      
Other
Accrued Liabilities   87 48617 05014 90518 75040 305  
Accumulated Depreciation Impairment Property Plant Equipment   263 665287 385314 282339 571359 450375 344398 028
Average Number Employees During Period   20202221202020
Capital Redemption Reserve350350350350      
Corporation Tax Payable    10411 079    
Corporation Tax Recoverable   77 840  25 50628 554  
Creditors   423 385765 535501 120438 113563 072702 6681 205 953
Creditors Due Within One Year414 094298 114250 230423 385      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 2095 345    
Disposals Property Plant Equipment    5 2095 345    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   59 79652 68056 94642 69635 58042 69642 696
Increase From Depreciation Charge For Year Property Plant Equipment    28 92932 24225 28919 87915 89422 684
Loans From Directors    89 27571 42057 136   
Merchandise   283 440582 528441 608588 364469 046487 559645 727
Net Current Assets Liabilities539 165661 773605 397595 216813 0741 021 2381 108 4811 157 9081 270 8711 727 338
Number Shares Allotted 147163238      
Other Creditors   36 232104 425110 78092 856160 489228 024323 096
Other Taxation Social Security Payable   12 85114 10217 33219 850163 923108 143264 342
Par Value Share 111      
Prepayments Accrued Income   73 21128 846175 77364 485114 040  
Property Plant Equipment Gross Cost   343 051355 867372 098377 125395 718402 956453 709
Share Capital Allotted Called Up Paid100147163238      
Share Premium Account 7 2037 98711 851      
Tangible Fixed Assets Additions 83258 96558 838      
Tangible Fixed Assets Cost Or Valuation224 416225 248284 213343 051      
Tangible Fixed Assets Depreciation176 115196 225228 840263 665      
Tangible Fixed Assets Depreciation Charged In Period 20 11032 61534 825      
Total Additions Including From Business Combinations Property Plant Equipment    18 02521 5765 02718 5937 23850 753
Total Assets Less Current Liabilities587 466690 796660 770674 602881 5561 079 0541 146 0351 194 1761 298 4831 783 019
Trade Creditors Trade Payables   197 136402 368203 103157 932238 660366 501618 515
Trade Debtors Trade Receivables   104 521913 314538 035700 919589 688994 0931 189 559
Value-added Tax Payable   89 680138 21172 50191 589144 037  
Amounts Owed To Directors      57 13642 852  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements