UKBizDB.co.uk

VIVID EXECUTIVE SEARCH LTD

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

This company is commonly known as Vivid Executive Search Ltd. The company was founded 13 years ago and was given the registration number 07576748. The firm's registered office is in LONDON. You can find them at 27-28 Clement's Lane, St Clements House, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:VIVID EXECUTIVE SEARCH LTD
Company Number:07576748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:27-28 Clement's Lane, St Clements House, London, England, EC4N 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vivid Group, 11th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB

Director24 March 2011Active
The Vivid Group, 11th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB

Director24 March 2011Active

People with Significant Control

Trinity London Holdings Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:18, Starling Lane, Potters Bar, England, EN6 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prestige Worldwide Holdings Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:4-5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Elias
Notified on:01 March 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:27-28, Clement's Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen May
Notified on:01 March 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:27-28, Clement's Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-25Address

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

Download
2023-10-18Address

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

Download
2023-06-03Address

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

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Address

Default companies house registered office address applied.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-03Address

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

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.