UKBizDB.co.uk

VIVIDQ LIMITED

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

This company is commonly known as Vividq Limited. The company was founded 9 years ago and was given the registration number 09469665. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VIVIDQ LIMITED
Company Number:09469665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex Innovation Ltd, 16 Great Queen Street, London, England, WC2B 5AH

Director21 December 2023Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director14 June 2021Active
11, London Road, Six Mile Bottom, Newmarket, United Kingdom, CB8 0UQ

Director10 November 2016Active
South Clinical Research Bldg. 3f, 7-3-1 Hongo, Bunkyo-Ku, Tokyo, Japan, 113 8485

Director29 September 2020Active
Wootton Acre, Wilverley Road, New Milton, England, BH25 5TX

Director14 February 2024Active
Foresight Group, 32 London Bridge Street, London, England, SE1 9SG

Director21 December 2023Active
26, Hillfield Park, London, England, N21 3QH

Corporate Secretary24 March 2015Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director07 June 2022Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director02 April 2015Active
26, Hillfield Park, London, England, N21 3QH

Director04 March 2015Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director17 July 2017Active
4, Lapwing Avenue, Cambridge, United Kingdom, CB2 9AN

Director24 October 2019Active
26, Hillfield Park, London, England, N21 3QH

Director11 July 2015Active
Ansprengerstr. 25, De-80803, Munich, Germany,

Director05 December 2019Active
26, Hillfield Park, London, England, N21 3QH

Director10 May 2017Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director04 March 2015Active
53, Chandos Place, London, England, WC2N 4HS

Director02 April 2015Active
26, Hillfield Park, London, England, N21 3QH

Director02 April 2015Active
Fluxunit Gmbh - Osram Ventures, Anni-Albers-Str. 11, Munich, Germany, 80807

Director29 September 2020Active
Nishi-Waseda 1-21-2-801, Shinjuku-Ku, Tokyo 169-0051, Japan,

Director05 December 2019Active

People with Significant Control

Osram Licht Ag
Notified on:05 December 2019
Status:Active
Country of residence:Germany
Address:6, Marcel-Breuer-Str., Munich, Germany, 80807
Nature of control:
  • Ownership of shares 25 to 50 percent
Tomotaka Goji
Notified on:05 December 2019
Status:Active
Date of birth:August 1972
Nationality:Japanese
Country of residence:Japan
Address:Hongo 7-3-1, Bunkyo-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
Valla Limited
Notified on:11 February 2019
Status:Active
Country of residence:Jersey
Address:First Floor, 7 Esplanade, St Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Essex Innovation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Martin House, 179-181 North End Road, London, England, W14 9NL
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-20Capital

Capital variation of rights attached to shares.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Resolution

Resolution.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-26Incorporation

Memorandum articles.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.