UKBizDB.co.uk

VIVID WATER LIMITED

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

This company is commonly known as Vivid Water Limited. The company was founded 12 years ago and was given the registration number 07948225. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIVID WATER LIMITED
Company Number:07948225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director01 October 2018Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director05 February 2021Active
Dragon Lodge, Kanes Hill, Southampton, United Kingdom, SO19 6AH

Director14 February 2012Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director01 September 2018Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director05 February 2021Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director01 September 2018Active
Worth Corner Business Centre, Turners Hill Road, Crawley, United Kingdom, RH10 7SL

Director14 February 2012Active

People with Significant Control

Christopher David Grannell
Notified on:07 April 2020
Status:Active
Date of birth:July 1962
Nationality:Irish
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Framptons Limited
Notified on:07 April 2020
Status:Active
Country of residence:United Kingdom
Address:76, Charlton Rd, Shepton Mallet, United Kingdom, BA4 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dennis Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Dragon Lodge, Kanes Hill, Southampton, United Kingdom, SO19 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Richards
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Worth Corner Business Centre, Turners Hill Road, Crawley, United Kingdom, RH10 7SL
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.