VISION VEHICLE SOLUTIONS LIMITED
VISION VEHICLE SOLUTIONS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB
Full company profile for VISION VEHICLE SOLUTIONS LIMITED (03019250), an active professional services company based in Sevenoaks, United Kingdom. Incorporated 7 Feb 1995. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£148.00k
Net Assets
£9.24M
Total Liabilities
£19.78M
Turnover
£22.46M
Employees
87
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Payne | Secretary | Unknown | Unknown | 18 Sept 2015 | Active |
| Spencer, Kevin Ronald | Director | British | England | 17 Dec 2012 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Markerstudy Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Kevin Ronald Spencer
Ceased 15 Jul 2021
Markerstudy Holdings Limited
Ceased 6 Apr 2016
Mr Kevin Ronald Spencer
Ceased 15 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit E, Confederation Park, Lowfields Way, Leeds (LS12 6HQ) LEEDS | Leasehold | - | 14 Dec 2023 |
Unit 19c and 19d, Access 18, Bristol (BS11 8HT) CITY OF BRISTOL | Leasehold | - | 4 Jan 2023 |
Ground Floor, Waterside House, Riverside Way, Cowley, Uxbridge HILLINGDON | Leasehold | - | 10 Jan 2019 |
7 Eldon Way, Bristol (BS4 3QQ) CITY OF BRISTOL | Leasehold | - | 27 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 25 Jul 2025 | Confirmation Statement | Confirmation statement made on 25 Jul 2025 with no updates | |
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 14 Jul 2025 with no updates | |
| 3 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 25 Jul 2025 with no updates
Confirmation statement made on 14 Jul 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
8 months ago on 3 Sept 2025
Confirmation statement made on 25 Jul 2025 with no updates
9 months ago on 25 Jul 2025
Confirmation statement made on 14 Jul 2025 with no updates
9 months ago on 14 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 3 Jan 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 18 Sept 2024
