UKBizDB.co.uk

VIOLA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viola Group Limited. The company was founded 11 years ago and was given the registration number 08537914. The firm's registered office is in LLANSAMLET SWANSEA. You can find them at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIOLA GROUP LIMITED
Company Number:08537914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 2013
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Pembroke House, Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS

Director31 January 2018Active
1st Floor Pembroke House, Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS

Director23 May 2016Active
Hdd Solutions Ltd, Commerce Way, Highbridge, United Kingdom, TA9 4AG

Director21 May 2013Active
20 Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director22 June 2016Active
Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH

Secretary10 May 2017Active
Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH

Director14 January 2020Active

People with Significant Control

Viola Money Limited
Notified on:15 April 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Locke Lord (Uk) Llp, Second Floor, London, United Kingdom, EC2M 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Janet Hamilton
Notified on:12 April 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Wales
Address:Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH
Nature of control:
  • Significant influence or control
Mr David John Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:Wales
Address:Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley Hollington
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Wales
Address:Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation compulsory return final meeting.

Download
2022-09-26Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation receiver cease to act receiver.

Download
2021-12-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-07-22Insolvency

Liquidation receiver cease to act receiver.

Download
2021-07-22Insolvency

Liquidation receiver cease to act receiver.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-06-24Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-24Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-24Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-24Insolvency

Liquidation receiver appointment of receiver.

Download
2020-06-02Insolvency

Liquidation compulsory winding up order.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.