UKBizDB.co.uk

VIVONA BRANDS LIMITED

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

This company is commonly known as Vivona Brands Limited. The company was founded 10 years ago and was given the registration number 09121451. The firm's registered office is in PUTNEY. You can find them at Tileman House, 131 - 133 Upper Richmond Road, Putney, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIVONA BRANDS LIMITED
Company Number:09121451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tileman House, 131 - 133 Upper Richmond Road, Putney, London, United Kingdom, SW15 2TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venturex, 1 Ariel Way, London, England, W12 7SL

Director05 February 2021Active
3, Warple Way, London, United Kingdom, W3 0RX

Secretary29 July 2016Active
3, Warple Way, London, United Kingdom, W3 0RX

Secretary14 July 2014Active
3, Warple Way, London, W3 0RX

Secretary05 June 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary08 July 2014Active
Tileman House, 131 - 133 Upper Richmond Road, Putney, United Kingdom, SW15 2TR

Director31 August 2017Active
3, Warple Way, London, United Kingdom, W3 0RX

Director29 July 2016Active
3, Warple Way, London, United Kingdom, W3 0RX

Director14 July 2014Active
Tileman House, 131 - 133 Upper Richmond Road, Putney, United Kingdom, SW15 2TR

Director07 October 2019Active
Tileman House, 131 - 133 Upper Richmond Road, Putney, United Kingdom, SW15 2TR

Director07 October 2019Active
3, Warple Way, London, W3 0RX

Director05 June 2015Active
3, Warple Way, London, United Kingdom, W3 0RX

Director14 July 2014Active
Tileman House, 131 - 133 Upper Richmond Road, Putney, United Kingdom, SW15 2TR

Director07 October 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director08 July 2014Active
Venturex, 1 Ariel Way, London, England, W12 7SL

Director31 March 2020Active
Tileman House, 131 - 133 Upper Richmond Road, Putney, United Kingdom, SW15 2TR

Director03 July 2018Active
Venturex, 1 Ariel Way, London, England, W12 7SL

Director31 March 2020Active
3, Warple Way, London, United Kingdom, W3 0RX

Director14 July 2014Active
3, Warple Way, London, United Kingdom, W3 0RX

Director14 July 2014Active
3, Warple Way, London, W3 0RX

Director29 January 2016Active
Venturex, 1 Ariel Way, London, England, W12 7SL

Director31 March 2020Active
3, Warple Way, London, United Kingdom, W3 0RX

Director14 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director08 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director08 July 2014Active

People with Significant Control

Mr. David Malm
Notified on:06 May 2019
Status:Active
Date of birth:July 1964
Nationality:American
Country of residence:United States
Address:1000, Winter Street, Waltham, United States, 02451
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Simon Richard Russell
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:3, Warple Way, London, United Kingdom, W3 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Timothy James Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:3, Warple Way, London, United Kingdom, W3 0RX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-21Address

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

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company.

Download
2021-03-01Resolution

Resolution.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.