Warning: file_put_contents(c/c240ca3658fc8bdf4ba603b5658d0842.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vivid Enterprises Ltd, RM7 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIVID ENTERPRISES LTD

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

This company is commonly known as Vivid Enterprises Ltd. The company was founded 6 years ago and was given the registration number 11261446. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VIVID ENTERPRISES LTD
Company Number:11261446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, England, RM7 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary19 March 2018Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director16 November 2018Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director19 March 2018Active

People with Significant Control

Dr Ashfack Uddin Ahmed
Notified on:06 May 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:11 Lincoln Road, London, United Kingdom, E18 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohammed Ehsan
Notified on:19 March 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-19Dissolution

Dissolution application strike off company.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-05-12Accounts

Change account reference date company previous extended.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Resolution

Resolution.

Download
2019-05-25Change of name

Change of name notice.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Capital

Withdrawal of the members register information from the public register.

Download
2019-04-30Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2019-04-30Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2019-04-30Officers

Secretaries register information on withdrawal from the public register.

Download
2019-04-30Officers

Withdrawal of the secretaries register information from the public register.

Download
2019-04-30Officers

Withdrawal of the directors residential address register information from the public register.

Download
2019-04-30Officers

Directors register information on withdrawal from the public register.

Download
2019-04-30Officers

Withdrawal of the directors register information from the public register.

Download
2019-04-30Capital

Update to the members register information on the public register.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.