General information

Name:

Vivactive Ltd

Office Address:

Vivactive House 3 Hollinswood Court Stafford Park 1 TF3 3DE Telford

Number: 05917821

Incorporation date: 2006-08-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Vivactive was established on 2006-08-29 as a Private Limited Company. This enterprise's office may be reached at Telford on Vivactive House 3 Hollinswood Court, Stafford Park 1. Assuming you have to contact the business by post, the zip code is TF3 3DE. The company reg. no. for Vivactive Limited is 05917821. The firm has operated under three previous names. The company's initial registered name, New New Things, was changed on 2008-07-24 to Choice Shops. The current name, in use since 2021, is Vivactive Limited. This enterprise's SIC and NACE codes are 47910 - Retail sale via mail order houses or via Internet. Vivactive Ltd reported its account information for the period that ended on 28th February 2023. The firm's latest annual confirmation statement was released on 25th November 2022.

As the information gathered suggests, the following business was started in 2006-08-29 and has been run by three directors, and out this collection of individuals two (Sara S. and Stephen H.) are still listed as current directors. Moreover, the managing director's responsibilities are supported by a secretary - Stephen H., who was chosen by this specific business in August 2006.

  • Previous company's names
  • Vivactive Limited 2021-07-08
  • Choice Shops Limited 2008-07-24
  • New New Things Limited 2006-08-29

Financial data based on annual reports

Company staff

Sara S.

Role: Director

Appointed: 01 December 2023

Latest update: 16 February 2024

Stephen H.

Role: Secretary

Appointed: 29 August 2006

Latest update: 16 February 2024

Stephen H.

Role: Director

Appointed: 29 August 2006

Latest update: 16 February 2024

People with significant control

The companies that control the firm include: Vivactive Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Telford at Stafford Park 18, TF3 3BN and was registered as a PSC under the registration number 13179566. Stephen H. has substantial control or influence over the company.

Vivactive Holdings Limited
Address: Unit E Stafford Park 18, Telford, TF3 3BN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13179566
Notified on 14 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen H.
Notified on 25 November 2016
Nature of control:
substantial control or influence
Harpin Holdings Limited
Address: Unit E Stafford Park 18, Telford, TF3 3BN, England
Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 13179537
Notified on 22 April 2021
Ceased on 14 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harpin Investments Limited
Address: Unit E Stafford Park 18, Telford, Shropshire, TF3 3BN, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09203909
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 19 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 September 2015
Annual Accounts 15 May 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-12-01 (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Closest Companies - by postcode