Vivanco U.k. Limited LUTON


Founded in 1991, Vivanco U.k, classified under reg no. 02610309 is an active company. Currently registered at 960 Capability Green LU1 3PE, Luton the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Philipp G., appointed on 1 October 2014. In addition, a secretary was appointed - Deborah L., appointed on 18 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vivanco U.k. Limited Address / Contact

Office Address 960 Capability Green
Town Luton
Post code LU1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610309
Date of Incorporation Tue, 14th May 1991
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Deborah L.

Position: Secretary

Appointed: 18 November 2014

Philipp G.

Position: Director

Appointed: 01 October 2014

Thomas K.

Position: Director

Appointed: 26 April 2007

Resigned: 31 December 2007

Paul J.

Position: Director

Appointed: 16 August 2005

Resigned: 26 April 2007

Andrew G.

Position: Director

Appointed: 15 April 2004

Resigned: 29 January 2010

Stephen H.

Position: Director

Appointed: 15 April 2004

Resigned: 12 May 2006

David B.

Position: Director

Appointed: 27 January 2003

Resigned: 30 September 2014

Max E.

Position: Director

Appointed: 01 January 1997

Resigned: 28 February 2001

Andreas D.

Position: Director

Appointed: 09 March 1993

Resigned: 31 December 1996

Sally G.

Position: Secretary

Appointed: 09 March 1993

Resigned: 18 November 2014

Marc W.

Position: Director

Appointed: 14 May 1992

Resigned: 09 March 1993

Elard R.

Position: Director

Appointed: 14 May 1992

Resigned: 15 August 2005

Charles I.

Position: Director

Appointed: 24 June 1991

Resigned: 09 July 2013

Neil D.

Position: Director

Appointed: 24 June 1991

Resigned: 31 December 2002

David R.

Position: Secretary

Appointed: 31 May 1991

Resigned: 09 March 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 14 May 1991

Resigned: 31 May 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 14 May 1991

Resigned: 31 May 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Philipp G. The abovementioned PSC has significiant influence or control over this company,.

Philipp G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 594137 503153 028119 321113 455
Current Assets914 210791 365814 124896 4231 104 597
Debtors627 562541 563578 284411 131514 418
Other Debtors65 0067 80810 5138 05013 455
Property Plant Equipment3 9125 1022 7864 09318 258
Total Inventories175 054112 29982 812365 971 
Other
Accumulated Depreciation Impairment Property Plant Equipment84 28182 62785 59788 19692 159
Amounts Owed To Group Undertakings235 116286 752312 471539 9031 155 073
Average Number Employees During Period87889
Creditors441 064445 152530 798737 0051 465 097
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period9 136    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 136    
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 95019 97065 54927 65723 620
Increase From Depreciation Charge For Year Property Plant Equipment 2 6463 1292 5993 963
Net Current Assets Liabilities473 146346 213283 326159 418-360 500
Other Creditors77 59042 50934 263111 779147 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 300159  
Other Disposals Property Plant Equipment 4 300249  
Other Taxation Social Security Payable98 95593 089170 03469 19377 683
Profit Loss On Ordinary Activities Before Tax2 656 710-125 743-65 203-122 601-505 753
Property Plant Equipment Gross Cost88 19387 72988 38392 289110 417
Tax Decrease From Utilisation Tax Losses501 407    
Tax Expense Credit Applicable Tax Rate504 775-23 891-12 389-23 294-96 093
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 267-964-182-967-4 132
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-2 1015 67331161338
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 19 18212 26024 20099 887
Total Additions Including From Business Combinations Property Plant Equipment 3 8369033 90618 128
Total Assets Less Current Liabilities477 058351 315286 112163 511-342 242
Trade Creditors Trade Payables29 40322 80214 03016 13085 021
Trade Debtors Trade Receivables562 556533 755567 771403 081500 963

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements