Company NameVivio Space Limited
DirectorJames Wright
Company StatusActive
Company Number06935923
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous NameCheshire Contract Cleaning 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
Appointed01 March 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameAndrea Morris
StatusCurrent
Appointed01 March 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameGillian Desmond
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAppletree Highfield Avenue
Appleton
Warrington
WA4 5DU
Director NameClaire O'Gorman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hillside Road
Blacon
Chester
Cheshire
CH1 5NL
Wales
Secretary NameClaire O'Gorman
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hillside Road
Blacon
Chester
Cheshire
CH1 5NL
Wales
Director NameMr Steven Desmond
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Highfield Avenue
Appleton
Warrington
WA4 5DU
Director NameMr Andrew James Woods
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameChester Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2013)
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Contact

Telephone01244 347880
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

Shareholders

100 at £1Chester Company Secretarial Services LTD
100.00%
Ordinary

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 Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
13 July 2023Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page)
3 April 2023Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023 (1 page)
17 March 2023Registered office address changed from The Vault 8 Boughton Chester CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page)
3 November 2022Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022 (2 pages)
25 October 2022Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
27 June 2016Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to The Vault 8 Boughton Chester CH3 5AG on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to The Vault 8 Boughton Chester CH3 5AG on 27 June 2016 (1 page)
31 March 2016Company name changed cheshire contract cleaning LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
31 March 2016Company name changed cheshire contract cleaning LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Termination of appointment of Andrew James Woods as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Mr James Wright as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr James Wright as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Andrea Morris as a secretary on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Andrew James Woods as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Andrea Morris as a secretary on 1 March 2016 (2 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 November 2013Appointment of Mr Andrew James Woods as a director (2 pages)
26 November 2013Termination of appointment of Chester Company Secretarial Services Limited as a director (1 page)
26 November 2013Appointment of Mr Andrew James Woods as a director (2 pages)
26 November 2013Termination of appointment of Chester Company Secretarial Services Limited as a director (1 page)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
14 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 March 2011Appointment of Chester Company Secretarial Services Limited as a director (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Appointment of Chester Company Secretarial Services Limited as a director (2 pages)
21 January 2011Termination of appointment of Steven Desmond as a director (1 page)
21 January 2011Termination of appointment of Steven Desmond as a director (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Claire O'gorman as a secretary (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 29 June 2010 (1 page)
29 June 2010Termination of appointment of Claire O'gorman as a secretary (1 page)
29 June 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 29 June 2010 (1 page)
28 June 2010Appointment of Mr Steven Desmond as a director (2 pages)
28 June 2010Appointment of Mr Steven Desmond as a director (2 pages)
30 October 2009Termination of appointment of Claire O'gorman as a director (2 pages)
30 October 2009Termination of appointment of Claire O'gorman as a director (2 pages)
19 August 2009Appointment terminated director gillian desmond (1 page)
19 August 2009Appointment terminated director gillian desmond (1 page)
19 August 2009Director and secretary appointed claire o'gorman (2 pages)
19 August 2009Director and secretary appointed claire o'gorman (2 pages)
17 June 2009Incorporation (12 pages)
17 June 2009Incorporation (12 pages)