Chester
CH3 5AG
Wales
Secretary Name | Andrea Morris |
---|---|
Status | Resigned |
Appointed | 20 April 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
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 | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
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 071943760004 in full (1 page) |
---|---|
22 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 April 2020 | Appointment of Andrea Morris as a secretary on 20 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
17 April 2020 | Notification of Hockenhull Holdings Limited as a person with significant control on 31 December 2019 (2 pages) |
17 April 2020 | Change of details for Mr James Wright as a person with significant control on 31 December 2019 (2 pages) |
17 April 2020 | Change of details for Mrs Elizabeth Louise Wright as a person with significant control on 31 December 2019 (2 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 September 2018 | Amended group of companies' accounts made up to 31 December 2017 (35 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 071943760003 in full (1 page) |
19 September 2014 | Satisfaction of charge 2 in full (1 page) |
19 September 2014 | Satisfaction of charge 071943760003 in full (1 page) |
19 September 2014 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
21 July 2014 | Registration of charge 071943760004, created on 15 July 2014 (27 pages) |
21 July 2014 | Registration of charge 071943760004, created on 15 July 2014 (27 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 December 2013 | Registration of charge 071943760003 (27 pages) |
18 December 2013 | Registration of charge 071943760003 (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) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 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) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 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) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for James Wright on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for James Wright on 11 March 2011 (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) |
10 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
10 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
18 March 2010 | Incorporation (35 pages) |
18 March 2010 | Incorporation (35 pages) |