You are here: bizstats.co.uk > a-z index > A list > AI list

Aio Vision Ltd MARKET HARBOROUGH


Aio Vision started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09398111. The Aio Vision company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Market Harborough at The Smithy Sutton Lane. Postal code: LE16 8HL.

The firm has 3 directors, namely Keval S., Christian F. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 25 January 2015 and Keval S. has been with the company for the least time - from 15 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aio Vision Ltd Address / Contact

Office Address The Smithy Sutton Lane
Office Address2 Dingley
Town Market Harborough
Post code LE16 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09398111
Date of Incorporation Tue, 20th Jan 2015
Industry Activities of professional membership organizations
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Keval S.

Position: Director

Appointed: 15 January 2023

Christian F.

Position: Director

Appointed: 10 October 2016

Peter W.

Position: Director

Appointed: 25 January 2015

Jorden S.

Position: Secretary

Appointed: 20 January 2020

Resigned: 14 September 2020

Linda P.

Position: Director

Appointed: 25 November 2016

Resigned: 19 January 2019

David B.

Position: Director

Appointed: 31 January 2015

Resigned: 30 September 2016

Nigel H.

Position: Director

Appointed: 31 January 2015

Resigned: 28 May 2017

Patricia C.

Position: Director

Appointed: 26 January 2015

Resigned: 29 May 2017

Keith P.

Position: Director

Appointed: 25 January 2015

Resigned: 23 November 2016

Stephen T.

Position: Secretary

Appointed: 20 January 2015

Resigned: 20 January 2020

Stephen T.

Position: Director

Appointed: 20 January 2015

Resigned: 01 January 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Christian F. This PSC has significiant influence or control over the company,.

Christian F.

Notified on 27 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets20 05122 02013 04113 6927 0627 0724 702
Net Assets Liabilities18 63622 21212 39013 5157 3626 9905 374
Other
Version Production Software   2 0212 022  
Creditors1 415-1926511 007 1 68915
Net Current Assets Liabilities18 63622 21212 39013 5157 3626 9905 374
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8303001 607687
Total Assets Less Current Liabilities18 63622 21212 39013 5157 3626 9905 374

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search