UKBizDB.co.uk

VIVID INVENTIVE LIMITED

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

This company is commonly known as Vivid Inventive Limited. The company was founded 9 years ago and was given the registration number 09321975. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VIVID INVENTIVE LIMITED
Company Number:09321975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Director21 November 2014Active
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL

Director21 November 2014Active

People with Significant Control

Sara El Jamghili
Notified on:15 May 2021
Status:Active
Date of birth:June 1987
Nationality:French
Country of residence:England
Address:37, Lucas Road, High Wycombe, England, HP13 6HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Emrul Islam
Notified on:07 January 2019
Status:Active
Date of birth:June 1983
Nationality:British
Address:Eden House, Reynolds Road, Beaconsfield, HP9 2FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben William Tyers
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:3, Field Court, London, WC1R 5EF
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 (6 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
2024-05-21Gazette

Gazette dissolved liquidation.

Download
2024-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-18Capital

Capital alter shares subdivision.

Download
2017-06-13Resolution

Resolution.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.