Company NameVida Travel Group Ltd
DirectorColin Murphy
Company StatusActive
Company Number08081483
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous NameVilla Vida Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Colin Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMrs Georgina Murphy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain (Mallorca)
Correspondence Address4 Rothay Drive
Penketh
Warrington
Cheshire
WA5 2PG
Director NameDr Clare Angela Grace
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
Cw8 2z
Director NameMrs Phyllis May Murphy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
Cw8 2z
Director NameMr Ross Murphy
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
CW9 7RA
Director NameMs Clare Grace
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
CW9 7RA

Contact

Websitewww.villavida.co.uk
Telephone0845 3017722
Telephone regionUnknown

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£28,360
Cash£67,439
Current Liabilities£42,843

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

23 October 2023Previous accounting period shortened from 30 April 2023 to 31 January 2023 (1 page)
2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 May 2022Change of details for Mr Colin Murphy as a person with significant control on 15 August 2016 (2 pages)
9 May 2022Notification of Georgina Murphy as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
25 September 2020Termination of appointment of Ross Murphy as a director on 21 September 2020 (1 page)
30 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
17 November 2016Termination of appointment of Clare Grace as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Clare Grace as a director on 17 November 2016 (1 page)
8 November 2016Registered office address changed from Drake House Gadbrook Park Northwich Cheshire Cw8 2Z to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Drake House Gadbrook Park Northwich Cheshire Cw8 2Z to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA on 8 November 2016 (1 page)
7 November 2016Director's details changed for Mr. Colin Murphy on 15 August 2016 (2 pages)
7 November 2016Director's details changed for Mr. Colin Murphy on 15 August 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
12 February 2016Appointment of Mr Ross Murphy as a director on 15 October 2015 (2 pages)
12 February 2016Appointment of Mr Ross Murphy as a director on 15 October 2015 (2 pages)
2 February 2016Memorandum and Articles of Association (21 pages)
2 February 2016Memorandum and Articles of Association (21 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Change of share class name or designation (2 pages)
23 December 2015Appointment of Ms Clare Grace as a director on 27 November 2015 (2 pages)
23 December 2015Appointment of Ms Clare Grace as a director on 27 November 2015 (2 pages)
19 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
10 August 2015Termination of appointment of Phyllis May Murphy as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Clare Angela Grace as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Phyllis May Murphy as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Clare Angela Grace as a director on 10 August 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2013Appointment of Mrs. Phyllis May Murphy as a director (2 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Appointment of Dr. Clare Angela Grace as a director (2 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
20 June 2013Director's details changed for Mr. Colin Murphy on 15 April 2013 (2 pages)
20 June 2013Appointment of Mrs. Phyllis May Murphy as a director (2 pages)
20 June 2013Director's details changed for Mr. Colin Murphy on 15 April 2013 (2 pages)
20 June 2013Termination of appointment of Georgina Murphy as a director (1 page)
20 June 2013Appointment of Dr. Clare Angela Grace as a director (2 pages)
20 June 2013Termination of appointment of Georgina Murphy as a director (1 page)
10 June 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 10 June 2013 (2 pages)
10 June 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
10 June 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)