Chester
Cheshire
CH3 5AG
Wales
Director Name | Mrs Elizabeth Louise Wright |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Secretary Name | Andrea Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.vivio.co.uk/ |
---|---|
Telephone | 01244 305100 |
Telephone region | Chester |
Registered Address | The Cloud 10 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £218,076 |
Cash | £89,059 |
Current Liabilities | £1,128,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
5 September 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
26 January 2021 | Satisfaction of charge 049853730004 in full (1 page) |
---|---|
26 January 2021 | All of the property or undertaking has been released from charge 049853730005 (1 page) |
26 January 2021 | All of the property or undertaking has been released from charge 049853730006 (1 page) |
26 January 2021 | Satisfaction of charge 049853730005 in full (1 page) |
26 January 2021 | Satisfaction of charge 049853730006 in full (1 page) |
16 November 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 February 2020 | Cessation of Vivio Group Holdings Limited as a person with significant control on 31 December 2019 (1 page) |
27 January 2020 | Cessation of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (1 page) |
27 January 2020 | Notification of Vivio Developments Holdings Limited as a person with significant control on 31 December 2019 (2 pages) |
10 January 2020 | Notification of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (2 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
26 November 2019 | Solvency Statement dated 28/10/19 (1 page) |
26 November 2019 | Statement by Directors (1 page) |
26 November 2019 | Resolutions
|
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 049853730003 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 049853730003 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 September 2014 | Registration of charge 049853730006, created on 5 September 2014 (10 pages) |
9 September 2014 | Registration of charge 049853730006, created on 5 September 2014 (10 pages) |
9 September 2014 | Registration of charge 049853730005, created on 5 September 2014 (10 pages) |
9 September 2014 | Registration of charge 049853730005, created on 5 September 2014 (10 pages) |
9 September 2014 | Registration of charge 049853730006, created on 5 September 2014 (10 pages) |
9 September 2014 | Registration of charge 049853730005, created on 5 September 2014 (10 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Registration of charge 049853730004, created on 15 July 2014 (27 pages) |
21 July 2014 | Registration of charge 049853730004, created on 15 July 2014 (27 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 December 2013 | Registration of charge 049853730003 (27 pages) |
18 December 2013 | Registration of charge 049853730003 (27 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Director's details changed for Mr James Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr James Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr James Wright on 3 February 2011 (2 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for James Wright on 4 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for James Wright on 4 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Wright on 4 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 13 December 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Andrea Morris on 11 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Andrea Morris on 11 November 2009 (3 pages) |
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Company name changed r p o s LIMITED\certificate issued on 07/11/09
|
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Company name changed r p o s LIMITED\certificate issued on 07/11/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 04/12/06; full list of members (6 pages) |
23 April 2007 | Return made up to 04/12/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 04/12/04; full list of members
|
27 January 2005 | Return made up to 04/12/04; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (12 pages) |
4 December 2003 | Incorporation (12 pages) |