General information

Name:

Vivify Hq Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 08691009

Incorporation date: 2013-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Vivify Hq Ltd. The company was originally established 11 years ago and was registered with 08691009 as its registration number. This registered office of this company is based in London. You may visit it at 71-75 Shelton Street, Covent Garden. The company's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. The firm's latest filed accounts documents were submitted for the period up to September 30, 2022 and the most current annual confirmation statement was filed on December 16, 2022.

Nick L. is the following company's individual managing director, who was assigned to lead the company on 2013-09-16. Since 2013 Donna I., had been performing the duties for the business until the resignation 7 years ago. What is more a different director, specifically Natasha R. quit in August 2015.

Nick L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nick L.

Role: Director

Appointed: 16 September 2013

Latest update: 25 April 2024

People with significant control

Nick L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Donna I.
Notified on 6 April 2016
Ceased on 2 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 16 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th March 2015
Annual Accounts 8th December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8th December 2015
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 16, 2023 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode