General information

Name:

Alvius Limited

Office Address:

8 Clapham Park Terrace, Lyham Road Lyham Road SW2 5EA London

Number: 08721054

Incorporation date: 2013-10-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alvius Ltd 's been in the business for at least eleven years. Started with registration number 08721054 in 2013, the company is registered at 8 Clapham Park Terrace, Lyham Road, London SW2 5EA. It changed its business name already three times. Up till 2022 this firm has been working on providing its services under the name of Feisty Advertising but now this firm is listed under the business name Alvius Ltd. This firm's Standard Industrial Classification Code is 78300 which stands for Human resources provision and management of human resources functions. The latest accounts were submitted for the period up to 2023-07-31 and the most current confirmation statement was submitted on 2023-05-24.

That company owes its well established position on the market and constant progress to a team of five directors, who are Joseph S., Stephen W., Richard B. and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of it for 5 years.

  • Previous company's names
  • Alvius Ltd 2022-06-09
  • Feisty Advertising Ltd 2022-06-08
  • Alvius Ltd 2019-11-05
  • Gradlist Ltd 2013-10-07

Financial data based on annual reports

Company staff

Joseph S.

Role: Director

Appointed: 28 May 2019

Latest update: 17 April 2024

Stephen W.

Role: Director

Appointed: 29 March 2016

Latest update: 17 April 2024

Richard B.

Role: Director

Appointed: 01 March 2016

Latest update: 17 April 2024

Thomas D.

Role: Director

Appointed: 07 October 2013

Latest update: 17 April 2024

Andrew L.

Role: Director

Appointed: 07 October 2013

Latest update: 17 April 2024

People with significant control

Thomas D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas D.
Notified on 24 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew L.
Notified on 24 May 2017
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 June 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Securities allocation resolution (RESOLUTIONS)
filed on: 22nd, January 2024
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

18c Almington Street

Post code:

N4 3BP

City / Town:

London

Accountant/Auditor,
2014

Name:

Silbury Business Advisers Limited

Address:

Venture House Calne Road Lyneham

Post code:

SN15 4PP

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
10
Company Age

Similar companies nearby

Closest companies