VISIONACRE LIMITED

Active London

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estateManagement of real estate on a fee or contract basis
V

VISIONACRE LIMITED

Buying and selling of own real estate

Founded 1 Sept 1981 Active London, United Kingdom 2 employees website.com
Buying and selling of own real estateManagement of real estate on a fee or contract basis
Accounts Submitted 19 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 11 Feb 2026 Next due 25 Feb 2027 9 months remaining
Net assets £439K £25K 2024 year on year
Total assets £948K £339K 2024 year on year
Total Liabilities £509K £315K 2024 year on year
Charges 7
7 satisfied

Contact & Details

Contact

Registered Address

1 Northwood Lodge Oak Hill Park London NW3 7LL

Full company profile for VISIONACRE LIMITED (01583487), an active company based in London, United Kingdom. Incorporated 1 Sept 1981. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£37.84k

Decreased by £70.69k (-65%)

Net Assets

£439.37k

Increased by £24.68k (+6%)

Total Liabilities

£508.82k

Increased by £314.58k (+162%)

Turnover

N/A

Employees

2

Debt Ratio

54%

Increased by 22 (+69%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Campbell, CharlotteDirectorBritishUnited Kingdom5822 Mar 2010Active
David John BirnSecretaryBritishUnknown10 May 1991Active

Shareholders

Shareholders (1)

David John Birn
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Charlotte Campbell

British

Active
Notified 26 Jan 2026
Residence England
DOB March 1968
Nature of Control
  • Significant Influence Or Control

Mr David John Birn

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1937
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 satisfied

Properties

Properties

1 freehold 2 leasehold 3 total
AddressTenurePrice PaidDate Added
10, Alan Ball House, 89 Bolton Road, Farnworth, Bolton (BL4 7AT) BOLTON
Leasehold£105,00011 Oct 2016
9, Alan Ball House, 89 Bolton Road, Farnworth, Bolton (BL4 7AT) BOLTON
Leasehold-5 Apr 2016
84 High Street, Thurnscoe, Rotherham (S63 0QH) BARNSLEY
Freehold-24 Apr 2015
10, Alan Ball House, 89 Bolton Road, Farnworth, Bolton (BL4 7AT)
Leasehold £105,000
Added 11 Oct 2016
District BOLTON
9, Alan Ball House, 89 Bolton Road, Farnworth, Bolton (BL4 7AT)
Leasehold
Added 5 Apr 2016
District BOLTON
84 High Street, Thurnscoe, Rotherham (S63 0QH)
Freehold
Added 24 Apr 2015
District BARNSLEY

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026Confirmation StatementConfirmation statement made on 11 Feb 2026 with no updates
26 Jan 2026Persons With Significant ControlCharlotte Campbell notified as a person with significant control
19 Aug 2025AccountsAnnual accounts made up to 31 Mar 2025
19 Aug 2025OfficersAppointment of Mr Anthony Justin Birn as director on 18 Aug 2025
11 Feb 2025Confirmation StatementConfirmation statement made on 11 Feb 2025 with no updates
11 Feb 2026 Confirmation Statement

Confirmation statement made on 11 Feb 2026 with no updates

26 Jan 2026 Persons With Significant Control

Charlotte Campbell notified as a person with significant control

19 Aug 2025 Accounts

Annual accounts made up to 31 Mar 2025

19 Aug 2025 Officers

Appointment of Mr Anthony Justin Birn as director on 18 Aug 2025

11 Feb 2025 Confirmation Statement

Confirmation statement made on 11 Feb 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 11 Feb 2026 with no updates

3 months ago on 11 Feb 2026

Charlotte Campbell notified as a person with significant control

3 months ago on 26 Jan 2026

Annual accounts made up to 31 Mar 2025

8 months ago on 19 Aug 2025

Appointment of Mr Anthony Justin Birn as director on 18 Aug 2025

8 months ago on 19 Aug 2025

Confirmation statement made on 11 Feb 2025 with no updates

1 years ago on 11 Feb 2025