UKBizDB.co.uk

VIVOBAREFOOT LIMITED

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

This company is commonly known as Vivobarefoot Limited. The company was founded 26 years ago and was given the registration number 03474829. The firm's registered office is in LONDON. You can find them at 28 Britton Street, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:VIVOBAREFOOT LIMITED
Company Number:03474829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:28 Britton Street, London, EC1M 5UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Britton Street, London, EC1M 5UE

Secretary24 October 2022Active
28, Britton Street, London, United Kingdom, EC1M 5UE

Director01 January 2007Active
28, Britton Street, London, EC1M 5UE

Director15 September 2003Active
28, Britton Street, London, EC1M 5UE

Director30 January 2023Active
28, Britton Street, London, EC1M 5UE

Director24 February 2022Active
3g, 56 Sec, 2 Dunhua South Road, Taipei, Taiwan,

Director26 May 2022Active
28, Britton Street, London, EC1M 5UE

Director01 October 2022Active
28, Britton Street, London, EC1M 5UE

Secretary28 September 2017Active
43, Culmington Road, London, England, W13 9NJ

Secretary01 October 2013Active
28, Britton Street, London, EC1M 5UE

Secretary25 June 2020Active
28, Britton Street, London, United Kingdom, EC1M 5UE

Secretary08 November 2000Active
1 Moorland Close, Weston Favell, Northampton, NN3 3DR

Secretary08 April 1998Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary02 December 1997Active
28, Britton Street, London, EC1M 5UE

Director28 September 2017Active
28, Britton Street, London, EC1M 5UE

Director28 February 2019Active
28, Britton Street, London, EC1M 5UE

Director26 January 2017Active
5161 Zb Sprang Capelle, Wendelnesseweg 0 82, Netherlands,

Director08 April 1998Active
28, Britton Street, London, United Kingdom, EC1M 5UE

Director27 September 2010Active
28, Britton Street, London, United Kingdom, EC1M 5UE

Director08 April 1998Active
18 Ducks Walk, East Twickenham, TW1 2DD

Director28 October 2002Active
28, Britton Street, London, EC1M 5UE

Director26 January 2017Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director02 December 1997Active
49 Macdonald Road, London, E17 4AY

Director29 October 2007Active
28, Britton Street, London, EC1M 5UE

Director26 January 2017Active
28, Britton Street, London, EC1M 5UE

Director28 May 2020Active
28, Britton Street, London, United Kingdom, EC1M 5UE

Director01 July 2018Active
3927 Gm Renswoude, De Meent 26, Netherlands,

Director08 April 1998Active
28, Britton Street, London, EC1M 5UE

Director26 January 2017Active
22 Starts Hill Road, Orpington, BR6 7AP

Director01 October 2006Active

People with Significant Control

Galahad John David Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:28, Britton Street, London, United Kingdom, EC1M 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Asher Moe Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:28, Britton Street, London, EC1M 5UE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Capital

Capital allotment shares.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Resolution

Resolution.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.