General information

Name:

Vivancia Limited

Office Address:

Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London

Number: 04658571

Incorporation date: 2003-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

04658571 - registration number for Vivancia Ltd. This firm was registered as a Private Limited Company on Thu, 6th Feb 2003. This firm has existed in this business for the last 21 years. The company may be contacted at Craftwork Studios 1-3 Dufferin Street in London. The office's zip code assigned to this place is EC1Y 8NA. Up till now Vivancia Ltd changed the company official name four times. Before Mon, 28th Feb 2011 the company used the registered name Teokath Of London. Then the company adapted the registered name Teokath that was in use until Mon, 28th Feb 2011 when the currently used name was agreed on. The enterprise's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. The company's latest accounts cover the period up to 2021/03/31 and the latest annual confirmation statement was filed on 2022/05/28.

  • Previous company's names
  • Vivancia Ltd 2011-02-28
  • Teokath Of London Ltd 2008-05-19
  • Teokath Ltd 2006-03-01
  • Home Cuccina Ltd 2005-07-04
  • Falcon Kitchen Limited 2003-02-06

Financial data based on annual reports

Company staff

Pavlina S.

Role: Director

Appointed: 05 February 2015

Latest update: 12 April 2024

People with significant control

Maro S.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares
Sotiris S.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 June 2023
Confirmation statement last made up date 28 May 2022
Annual Accounts 9th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th October 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on January 19, 2023 (AD01)
filed on: 19th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Aston House, 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House, 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House, 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

Aston House, 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode