General information

Name:

Vivico Recruitment Limited

Office Address:

35 St Leonards Road NN4 8DL Northampton

Number: 07839913

Incorporation date: 2011-11-09

Dissolution date: 2019-04-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vivico Recruitment came into being in 2011 as a company enlisted under no 07839913, located at NN4 8DL Northampton at 35 St Leonards Road. This company's last known status was dissolved. Vivico Recruitment had been in this business field for eight years.

Vivienne J. was the following enterprise's managing director, formally appointed thirteen years ago.

Executives who had control over this firm were as follows: Vivienne J. owned over 3/4 of company shares and had 3/4 to full of voting rights. Pamela H. had substantial control or influence over the company. Vivienne A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vivienne J.

Role: Secretary

Appointed: 09 November 2011

Latest update: 13 March 2024

Vivienne J.

Role: Director

Appointed: 09 November 2011

Latest update: 13 March 2024

People with significant control

Vivienne J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pamela H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vivienne A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 23 November 2019
Confirmation statement last made up date 09 November 2018
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 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 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Hall Thorpe Street Raunds

Post code:

NN9 6LT

City / Town:

Wellingborough

HQ address,
2013

Address:

The Hall Thorpe Street Raunds

Post code:

NN9 6LT

City / Town:

Wellingborough

HQ address,
2014

Address:

The Hall Thorpe Street Raunds

Post code:

NN9 6LT

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
7
Company Age

Similar companies nearby

Closest companies