UKBizDB.co.uk

VIVID TECHNOLOGY CONTRACTING LTD

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

This company is commonly known as Vivid Technology Contracting Ltd. The company was founded 4 years ago and was given the registration number 12372678. The firm's registered office is in HOVE. You can find them at Units 4&5 Dubarry House, Hove Park Villas, Hove, East Sussex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:VIVID TECHNOLOGY CONTRACTING LTD
Company Number:12372678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Units 4&5 Dubarry House, Hove Park Villas, Hove, East Sussex, England, BN3 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 December 2019Active
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 December 2019Active
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 December 2019Active
Units 4&5 Dubarry House, Hove Park Villas, Hove, England, BN3 6AF

Director20 December 2019Active

People with Significant Control

Prestige Worldwide Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Units 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
Red Pelham Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Units 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
Mayfield Embankment Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Units 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 Cameron Peter Rumph
Notified on:20 December 2019
Status:Active
Date of birth:September 1992
Nationality:Australian
Country of residence:England
Address:Units 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

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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.