Company NameVivek Limited
DirectorGail Victoria Prescott
Company StatusActive
Company Number04092423
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Gail Victoria Prescott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Secretary NameMiss Gail Victoria Prescott
StatusCurrent
Appointed01 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address64 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Director NameVeda Lorraine Grimshaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameVincent Grimshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleChartered Engineer
Correspondence Address7 Meadow Drive
Prestbury
Stockport
SK10 4EY
Secretary NameVeda Lorraine Grimshaw
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameOlive Prescott
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Correspondence Address64 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.viveks.com

Location

Registered Address64 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gail Victoria Prescott
50.00%
Ordinary
1 at £1Olive Prescott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,945
Cash£310
Current Liabilities£5,510

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 October 2022Director's details changed for Miss Gail Victoria Prescott on 12 October 2022 (2 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 October 2022Change of details for Miss Gail Victoria Prescott as a person with significant control on 12 October 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 October 2021Appointment of Miss Gail Victoria Prescott as a secretary on 1 October 2021 (2 pages)
5 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
5 October 2021Termination of appointment of Olive Prescott as a secretary on 1 October 2021 (1 page)
16 August 2021Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ to 64 Moss Lane Alderley Edge Cheshire SK9 7HN on 16 August 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Secretary's details changed for Olive Prescott on 1 March 2021 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
28 June 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Director's details changed for Miss Gail Victoria Prescott on 5 September 2014 (2 pages)
3 November 2014Director's details changed for Miss Gail Victoria Prescott on 5 September 2014 (2 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Director's details changed for Miss Gail Victoria Prescott on 5 September 2014 (2 pages)
9 September 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY to 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY to 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY to 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ on 9 September 2014 (1 page)
9 July 2014Amended accounts made up to 30 September 2012 (5 pages)
9 July 2014Amended accounts made up to 30 September 2012 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 October 2010Director's details changed for Gail Victoria Prescott on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Gail Victoria Prescott on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Gail Victoria Prescott on 2 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 December 2009Termination of appointment of Veda Grimshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Veda Grimshaw as a secretary (2 pages)
8 December 2009Termination of appointment of Vincent Grimshaw as a director (2 pages)
8 December 2009Termination of appointment of Vincent Grimshaw as a director (2 pages)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Veda Grimshaw as a secretary (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a secretary (1 page)
1 December 2009Termination of appointment of Vincent Grimshaw as a director (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a secretary (1 page)
1 December 2009Termination of appointment of Vincent Grimshaw as a director (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a director (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a director (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a secretary (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a director (1 page)
1 December 2009Termination of appointment of Veda Grimshaw as a director (1 page)
15 October 2009Registered office address changed from 7 Meadow Drive Prestbury Cheshire SK10 4EY on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 7 Meadow Drive Prestbury Cheshire SK10 4EY on 15 October 2009 (1 page)
15 October 2009Appointment of Olive Prescott as a secretary (2 pages)
15 October 2009Appointment of Olive Prescott as a secretary (2 pages)
15 July 2009Director appointed gail victoria prescott (2 pages)
15 July 2009Director appointed gail victoria prescott (2 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 December 2005Return made up to 30/09/05; full list of members (7 pages)
15 December 2005Return made up to 30/09/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 October 2002Return made up to 18/10/02; full list of members (7 pages)
10 October 2002Return made up to 18/10/02; full list of members (7 pages)
23 November 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 November 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 October 2001Return made up to 18/10/01; full list of members (6 pages)
19 October 2001Return made up to 18/10/01; full list of members (6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
18 October 2000Incorporation (10 pages)
18 October 2000Incorporation (10 pages)