UKBizDB.co.uk

VIVID ED LTD

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

This company is commonly known as Vivid Ed Ltd. The company was founded 5 years ago and was given the registration number 11935493. The firm's registered office is in SUTTON COLDFIELD,. You can find them at Ace House, 22 Chester Road, Sutton Coldfield,, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:VIVID ED LTD
Company Number:11935493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ace House, 22 Chester Road, Sutton Coldfield,, United Kingdom, B73 5DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House, 22 Chester Road, Sutton Coldfield,, United Kingdom, B73 5DA

Director30 December 2020Active
2, Glaslyn Avenue, Rowley Regis, England, B65 8EG

Director09 April 2019Active
Laud Meredith & Co, 92-94 High Street, Porthmadog, Laud Meredith & Co, 92-94 High Street,, Porthmadog, Wales, LL49 9NW

Corporate Director29 February 2024Active
27, Ottery, Hockley, Tamworth, England, B77 5QH

Director09 April 2019Active
22 Crawley Road, Witney, England, OX28 1HS

Corporate Director09 April 2019Active

People with Significant Control

John Loveday
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:2, Glaslyn Avenue,, Rowley Regis, England, B65 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Loveday
Notified on:09 April 2019
Status:Active
Date of birth:February 1987
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Rizzo & Purkiss Holdings Ltd
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:22 Crawley Road, Witney, England, OX28 1HS
Nature of control:
  • Significant influence or control
Mr Paul David Hood
Notified on:09 April 2019
Status:Active
Date of birth:May 1982
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
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 (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
2024-03-11Officers

Appoint corporate director company with name date.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Change account reference date company previous extended.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-11-12Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Address

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

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Address

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

Download

Copyright © 2024. All rights reserved.