This company is commonly known as Vive Wellness Ltd. The company was founded 6 years ago and was given the registration number 10917028. The firm's registered office is in SOUTH CROYDON. You can find them at 63 Capital Business Centre, 22 Carlton Road, South Croydon, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | VIVE WELLNESS LTD |
---|---|---|
Company Number | : | 10917028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Highfield Close, Lingfield, England, RH7 6GR | Director | 15 August 2017 | Active |
Paddock House, Sandhill Lane, Crawley Down, Crawley, England, RH10 4LE | Director | 15 August 2017 | Active |
Unit 3, Brookside Industrial Estate, Waterloo Road, Stockport, England, SK1 3BJ | Director | 05 May 2023 | Active |
Unit 3, Brookside Industrial Estate, Waterloo Road, Stockport, England, SK1 3BJ | Director | 05 May 2023 | Active |
Gruum Europe Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 Hillgate Business Park, Swallow Street, Stockport, England, SK1 3HJ |
Nature of control | : |
|
Mr Jason Paul Grima | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195, Hillbury Road, Warlingham, United Kingdom, CR6 9TJ |
Nature of control | : |
|
Mr Dexter Michael Grima | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Fielding Lane, Bromley, United Kingdom, BR2 9FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-17 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Capital | Capital name of class of shares. | Download |
2023-05-22 | Incorporation | Memorandum articles. | Download |
2023-05-22 | Resolution | Resolution. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Capital | Capital alter shares subdivision. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.