UKBizDB.co.uk

VIVE WELLNESS LTD

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Highfield Close, Lingfield, England, RH7 6GR

Director15 August 2017Active
Paddock House, Sandhill Lane, Crawley Down, Crawley, England, RH10 4LE

Director15 August 2017Active
Unit 3, Brookside Industrial Estate, Waterloo Road, Stockport, England, SK1 3BJ

Director05 May 2023Active
Unit 3, Brookside Industrial Estate, Waterloo Road, Stockport, England, SK1 3BJ

Director05 May 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Persons with significant control

Change to a person with significant control.

Download
2024-05-17Address

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

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2023-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Capital

Capital name of class of shares.

Download
2023-05-22Incorporation

Memorandum articles.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Address

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

Download
2023-03-20Capital

Capital alter shares subdivision.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Address

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

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.