Company NameVivio Developments Limited
DirectorsJames Wright and Elizabeth Louise Wright
Company StatusActive
Company Number04985373
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Previous NameR P O S Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Secretary NameAndrea Morris
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.vivio.co.uk/
Telephone01244 305100
Telephone regionChester

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£218,076
Cash£89,059
Current Liabilities£1,128,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

5 September 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and property known as 26 and 30 boughton chester being the land registered at the land registry under title numbers CH82145 and CH603367.
Outstanding
5 September 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land and property known as 10 boughton chester and being the land registered with the land registry under title number CH320741.
Outstanding
15 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 18 December 2013
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2010Delivered on: 21 August 2010
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 July 2010Delivered on: 9 July 2010
Satisfied on: 19 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Satisfaction of charge 049853730004 in full (1 page)
26 January 2021All of the property or undertaking has been released from charge 049853730005 (1 page)
26 January 2021All of the property or undertaking has been released from charge 049853730006 (1 page)
26 January 2021Satisfaction of charge 049853730005 in full (1 page)
26 January 2021Satisfaction of charge 049853730006 in full (1 page)
16 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 February 2020Cessation of Vivio Group Holdings Limited as a person with significant control on 31 December 2019 (1 page)
27 January 2020Cessation of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (1 page)
27 January 2020Notification of Vivio Developments Holdings Limited as a person with significant control on 31 December 2019 (2 pages)
10 January 2020Notification of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (2 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 100
(4 pages)
26 November 2019Solvency Statement dated 28/10/19 (1 page)
26 November 2019Statement by Directors (1 page)
26 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
23 August 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 102
(3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 049853730003 in full (1 page)
19 September 2014Satisfaction of charge 2 in full (1 page)
19 September 2014Satisfaction of charge 049853730003 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
19 September 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
9 September 2014Registration of charge 049853730006, created on 5 September 2014 (10 pages)
9 September 2014Registration of charge 049853730006, created on 5 September 2014 (10 pages)
9 September 2014Registration of charge 049853730005, created on 5 September 2014 (10 pages)
9 September 2014Registration of charge 049853730005, created on 5 September 2014 (10 pages)
9 September 2014Registration of charge 049853730006, created on 5 September 2014 (10 pages)
9 September 2014Registration of charge 049853730005, created on 5 September 2014 (10 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Registration of charge 049853730004, created on 15 July 2014 (27 pages)
21 July 2014Registration of charge 049853730004, created on 15 July 2014 (27 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
18 December 2013Registration of charge 049853730003 (27 pages)
18 December 2013Registration of charge 049853730003 (27 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Director's details changed for Mr James Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr James Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr James Wright on 3 February 2011 (2 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for James Wright on 4 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for James Wright on 4 December 2009 (2 pages)
21 December 2009Director's details changed for James Wright on 4 December 2009 (2 pages)
13 December 2009Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 13 December 2009 (2 pages)
13 November 2009Secretary's details changed for Andrea Morris on 11 November 2009 (3 pages)
13 November 2009Secretary's details changed for Andrea Morris on 11 November 2009 (3 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Company name changed r p o s LIMITED\certificate issued on 07/11/09
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Company name changed r p o s LIMITED\certificate issued on 07/11/09
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
(1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 04/12/08; full list of members (3 pages)
23 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 04/12/06; full list of members (6 pages)
23 April 2007Return made up to 04/12/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 December 2005Return made up to 04/12/05; full list of members (6 pages)
8 December 2005Return made up to 04/12/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (12 pages)
4 December 2003Incorporation (12 pages)