Accuvision Limited LONDON


Accuvision started in year 2001 as Private Limited Company with registration number 04190743. The Accuvision company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 42-48 New Kings Road. Postal code: SW6 4LS.

There is a single director in the company at the moment - Daryus P., appointed on 1 April 2002. In addition, a secretary was appointed - Kareena P., appointed on 14 June 2006. At present there is one former director listed by the company - Pravin P., who left the company on 1 December 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Accuvision Limited Address / Contact

Office Address 42-48 New Kings Road
Office Address2 Fulham
Town London
Post code SW6 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190743
Date of Incorporation Fri, 30th Mar 2001
Industry Other human health activities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kareena P.

Position: Secretary

Appointed: 14 June 2006

Daryus P.

Position: Director

Appointed: 01 April 2002

Mayank P.

Position: Secretary

Appointed: 17 October 2002

Resigned: 14 June 2006

Daryus P.

Position: Secretary

Appointed: 01 February 2002

Resigned: 17 October 2002

Pravin P.

Position: Director

Appointed: 30 March 2001

Resigned: 01 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2001

Resigned: 30 March 2001

Alpesh P.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2001

Resigned: 30 March 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Daryus P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Bennerley Investments Limited that put St Helier, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Daryus P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bennerley Investments Limited

1st Floor 17 Bond Street, St Helier, Channel Islands, JE2 3NP, United Kingdom

Legal authority Company Jersey Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 80172
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302021-04-302022-04-302023-04-30
Net Worth1 324 2771 359 4721 384 8021 462 6261 352 5001 512 033   
Balance Sheet
Cash Bank On Hand      1 328 9731 102 317602 488
Current Assets1 150 245819 089832 363699 455644 450793 9621 394 3991 181 541723 225
Debtors449 754391 318392 584400 267395 226384 02754 97157 06495 692
Net Assets Liabilities      2 238 1552 452 8202 511 862
Other Debtors      42 53848 13293 712
Property Plant Equipment      1 430 5831 435 1831 472 324
Total Inventories      10 45522 160 
Cash Bank In Hand676 359407 643420 058279 545228 474404 935   
Net Assets Liabilities Including Pension Asset Liability1 324 2771 359 4721 384 8021 462 6261 352 5001 512 033   
Stocks Inventory24 13220 12819 72119 64320 7505 000   
Tangible Fixed Assets1 788 8351 712 6441 642 2211 804 3371 942 5541 779 670   
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000   
Profit Loss Account Reserve1 314 2771 349 4721 374 8021 452 6261 342 5001 502 033   
Shareholder Funds1 324 2771 359 4721 384 8021 462 6261 352 5001 512 033   
Other
Accumulated Amortisation Impairment Intangible Assets       1 6933 670
Accumulated Depreciation Impairment Property Plant Equipment      2 470 4342 604 3052 737 980
Average Number Employees During Period      151611
Corporation Tax Payable      83 19065 7111 794
Creditors      408 237557 180576 666
Fixed Assets      1 430 5832 072 4202 625 678
Increase From Amortisation Charge For Year Intangible Assets       1 6931 977
Increase From Depreciation Charge For Year Property Plant Equipment       133 871133 675
Intangible Assets       15 23716 354
Intangible Assets Gross Cost       16 93020 024
Investments Fixed Assets       622 0001 137 000
Net Current Assets Liabilities358 685304 897251 66834 297-254 1028 480986 162624 361146 559
Other Creditors      220 831390 276375 200
Other Investments Other Than Loans       622 0001 137 000
Other Taxation Social Security Payable      5 6346 3866 271
Property Plant Equipment Gross Cost      3 901 0174 039 4884 210 304
Provisions For Liabilities Balance Sheet Subtotal      178 590243 961260 375
Taxation Including Deferred Taxation Balance Sheet Subtotal      178 590243 961260 375
Total Additions Including From Business Combinations Property Plant Equipment       138 471170 816
Total Assets Less Current Liabilities2 147 5202 017 5411 893 8891 838 6341 688 4521 788 1502 416 7452 696 7812 772 237
Trade Creditors Trade Payables      98 58294 807193 401
Trade Debtors Trade Receivables      12 4338 9321 980
Creditors Due After One Year664 872499 035351 861187 628102 84863 278   
Creditors Due Within One Year791 560514 192560 386665 158898 552785 482   
Number Shares Allotted 10 00010 00010 00010 00010 000   
Par Value Share 11111   
Provisions For Liabilities Charges158 371159 034157 226188 380233 104212 839   
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000   
Tangible Fixed Assets Additions 51 39329 874306 374312 2207 870   
Tangible Fixed Assets Cost Or Valuation2 908 9132 952 0632 981 9373 288 3113 600 5313 608 401   
Tangible Fixed Assets Depreciation1 120 0781 239 4191 339 7161 483 9741 657 9771 828 731   
Tangible Fixed Assets Depreciation Charged In Period 122 176100 297144 258174 003170 754   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 835       
Tangible Fixed Assets Disposals 8 243       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, April 2023
Free Download (13 pages)

Company search

Advertisements