Warning: file_put_contents(c/8b89b05e9ef2c38bb6ba97137f8a7a9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vivo Rewards Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIVO REWARDS LIMITED

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

This company is commonly known as Vivo Rewards Limited. The company was founded 13 years ago and was given the registration number 07425899. The firm's registered office is in LONDON. You can find them at 85 First Floor, Great Portland Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VIVO REWARDS LIMITED
Company Number:07425899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:85 First Floor, Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director23 December 2010Active
6-8, Cole Street, London, SE1 4YH

Secretary25 April 2012Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary01 November 2010Active
90, High Holborn, London, WC1V 6XX

Director01 November 2010Active
6, Robert Dashwood Way, Unit 160, London, England, SE17 3PZ

Director02 April 2015Active
47, Margaret Street, London, England, W1W 8SB

Director25 November 2010Active
47, Margaret Street, London, England, W1W 8SB

Director08 December 2014Active
90, High Holborn, London, WC1V 6XX

Corporate Director01 November 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director01 November 2010Active

People with Significant Control

Mr George Grima
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-20Insolvency

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

Download
2022-06-27Address

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

Download
2022-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-27Resolution

Resolution.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Change account reference date company current shortened.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-05-18Accounts

Change account reference date company previous shortened.

Download
2019-01-02Address

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

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.