Envision Corporation Limited HOVE


Founded in 2011, Envision Corporation, classified under reg no. 07499884 is an active company. Currently registered at 50 Goldstone Villas BN3 3RS, Hove the company has been in the business for 13 years. Its financial year was closed on Sun, 28th Jan and its latest financial statement was filed on January 29, 2022.

The company has 2 directors, namely Matthew S., Samuel L.. Of them, Samuel L. has been with the company the longest, being appointed on 20 January 2011 and Matthew S. has been with the company for the least time - from 11 October 2019. As of 29 April 2024, there was 1 ex director - Adam L.. There were no ex secretaries.

Envision Corporation Limited Address / Contact

Office Address 50 Goldstone Villas
Town Hove
Post code BN3 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07499884
Date of Incorporation Thu, 20th Jan 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 28th January
Company age 13 years old
Account next due date Mon, 29th Jan 2024 (91 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Matthew S.

Position: Director

Appointed: 11 October 2019

Samuel L.

Position: Director

Appointed: 20 January 2011

Adam L.

Position: Director

Appointed: 20 January 2011

Resigned: 01 January 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Samuel L. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Geneva Investment Group Limited that put Hove, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Samuel L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Geneva Investment Group Limited

77a Rutland Road, Hove, BN3 5FE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04076441
Notified on 8 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-302015-01-302016-01-302017-01-302018-01-302019-01-302020-01-302021-01-292022-01-292023-01-28
Net Worth3 900-6 5302 908       
Balance Sheet
Cash Bank On Hand   44 74364 18822 29551 05158 21556 53075 444
Current Assets6 63114 45212 13047 80965 46945 42366 77891 944107 871133 765
Debtors1323 7475 2903 0661 28123 12815 72733 72951 34158 321
Net Assets Liabilities   10 36410 55532 32728 74716 84824 51030 584
Other Debtors   3 0661 2818 1287 09920 59045 14358 321
Property Plant Equipment   3 5542 07327 29510 2498 4408 0145 532
Cash Bank In Hand6 49910 7056 840       
Net Assets Liabilities Including Pension Asset Liability3 900-6 5302 908       
Tangible Fixed Assets31 04325 3524 923       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 800-6 6302 808       
Shareholder Funds3 900-6 5302 908       
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 93815 10617 04518 12721 50725 31027 792
Additions Other Than Through Business Combinations Property Plant Equipment    84527 1617 7861 5713 377 
Amounts Owed To Group Undertakings Participating Interests   5 9285 0343 6884 668   
Average Number Employees During Period   3334455
Bank Overdrafts   2 187 1 3471 286   
Creditors  14 70740 99956 98740 39148 28083 53691 375108 713
Increase From Depreciation Charge For Year Property Plant Equipment    2 1931 7825 2113 3803 8032 482
Net Current Assets Liabilities-10 469-20 228-4 8226 8108 4825 03218 4988 40816 49625 052
Other Creditors   24 09435 17712 71327 90335 05344 82367 855
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25-1574 129   
Other Disposals Property Plant Equipment    158 23 750   
Property Plant Equipment Gross Cost   16 49217 17944 34028 37629 94733 32433 324
Taxation Social Security Payable   5 1815 3937 92515 55717 93923 73324 012
Trade Creditors Trade Payables   3 60911 38314 7183 53430 54422 81916 846
Trade Debtors Trade Receivables     15 0008 62813 1396 198 
Amount Specific Advance Or Credit Directors 89897259      
Amount Specific Advance Or Credit Made In Period Directors  1 44911 262      
Amount Specific Advance Or Credit Repaid In Period Directors  1 37512 293      
Creditors Due After One Year16 67411 654        
Creditors Due Within One Year17 10034 68014 145       
Fixed Assets  4 9233 554      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation41 15941 61815 432       
Tangible Fixed Assets Depreciation10 11616 26610 509       
Total Assets Less Current Liabilities20 5745 1242 90810 364      
Advances Credits Directors2 0172 418972       
Advances Credits Made In Period Directors 4 435        
Advances Credits Repaid In Period Directors 15 093        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 20, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements