Vivacious Motorsport Ltd

General information

Name:

Vivacious Motorsport Limited

Office Address:

Little Portion Toadpit Lane West Hill EX11 1TR Ottery St. Mary

Number: 06691902

Incorporation date: 2008-09-09

Dissolution date: 2020-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Ottery St. Mary registered with number: 06691902. It was set up in 2008. The office of the company was located at Little Portion Toadpit Lane West Hill. The post code for this location is EX11 1TR. This enterprise was officially closed in 2020, meaning it had been in business for twelve years. The firm has a history in registered name change. Previously this firm had two different names. Before 2014 this firm was run under the name of Vivacious Management and before that the registered company name was Vivacious World.

In the company, a variety of director's tasks have so far been met by Quentin T. and Adam M.. Out of these two executives, Adam M. had managed the company the longest, having been a vital part of directors' team for twelve years.

  • Previous company's names
  • Vivacious Motorsport Ltd 2014-07-22
  • Vivacious Management Limited 2008-12-05
  • Vivacious World Ltd 2008-09-09

Financial data based on annual reports

Company staff

Quentin T.

Role: Director

Appointed: 06 June 2014

Latest update: 22 October 2023

Adam M.

Role: Director

Appointed: 09 September 2008

Latest update: 22 October 2023

People with significant control

Vivacious World Group Limited
Address: 74 Main Street, Sedgeberrow, Evesham, WR11 7UF, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08676377
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Manor Uley

Post code:

GL11 5BQ

City / Town:

Dursley

HQ address,
2015

Address:

The Old Manor Uley

Post code:

GL11 5BQ

City / Town:

Dursley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 73120 : Media representation services
11
Company Age

Similar companies nearby

Closest companies