UKBizDB.co.uk

VIVIO LIMITED

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

This company is commonly known as Vivio Limited. The company was founded 22 years ago and was given the registration number 04237192. The firm's registered office is in CHESTER. You can find them at The Vault, 8 Boughton, Chester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIVIO LIMITED
Company Number:04237192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Vault, 8 Boughton, Chester, CH3 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director10 November 2022Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director10 November 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 June 2001Active
The Vault, 8 Boughton, Chester, CH3 5AG

Secretary01 December 2011Active
The Vault, 8 Boughton, Chester, CH3 5AG

Secretary19 June 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 June 2001Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director13 February 2020Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director01 December 2011Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director01 October 2020Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director01 December 2011Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director01 October 2020Active
The Vault, 8 Boughton, Chester, CH3 5AG

Director19 June 2001Active

People with Significant Control

Hockenhull Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:United Kingdom
Address:The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vivio Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Significant influence or control

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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Change of constitution

Statement of companys objects.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2022-12-14Accounts

Change account reference date company current extended.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-24Incorporation

Memorandum articles.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Address

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

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.