Alvius Ltd LONDON


Founded in 2013, Alvius, classified under reg no. 08721054 is an active company. Currently registered at 8 Clapham Park Terrace, Lyham Road SW2 5EA, London the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31. Since 2022/06/09 Alvius Ltd is no longer carrying the name Feisty Advertising.

The firm has 5 directors, namely Joseph S., Stephen W. and Richard B. and others. Of them, Thomas D., Andrew L. have been with the company the longest, being appointed on 7 October 2013 and Joseph S. has been with the company for the least time - from 28 May 2019. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Alvius Ltd Address / Contact

Office Address 8 Clapham Park Terrace, Lyham Road
Office Address2 Lyham Road
Town London
Post code SW2 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08721054
Date of Incorporation Mon, 7th Oct 2013
Industry Human resources provision and management of human resources functions
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Joseph S.

Position: Director

Appointed: 28 May 2019

Stephen W.

Position: Director

Appointed: 29 March 2016

Richard B.

Position: Director

Appointed: 01 March 2016

Thomas D.

Position: Director

Appointed: 07 October 2013

Andrew L.

Position: Director

Appointed: 07 October 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Thomas D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas D.

Notified on 24 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 24 May 2017
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Feisty Advertising June 9, 2022
Alvius June 8, 2022
Gradlist November 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-07-31
Net Worth-19 464-120 810        
Balance Sheet
Cash Bank On Hand   74 933349 692730 067327 337539 014219 609141 818
Current Assets11 36952 410123 566106 269393 345950 767531 965756 727478 791302 589
Debtors8 33024 136 33 84343 653220 700204 628217 703259 182160 771
Net Assets Liabilities -120 81096 78087 654335 636898 769392 98230 738384881 716
Other Debtors   7 54917 109144 007154 686168 672124 580102 117
Property Plant Equipment      7 7084 6251 542 
Cash Bank In Hand3 03928 274        
Reserves/Capital
Called Up Share Capital23        
Profit Loss Account Reserve-19 466-120 813        
Shareholder Funds-19 464-120 810        
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 5424 6257 7089 250
Additions Other Than Through Business Combinations Property Plant Equipment      9 250   
Average Number Employees During Period     152118186
Bank Borrowings      50 000125 000103 828 
Creditors 165 00029 57821 12357 70951 99896 69156 46036 25116 223
Current Asset Investments       10  
Fixed Assets      7 708180 691596 892595 350
Increase From Depreciation Charge For Year Property Plant Equipment      1 5423 0833 0831 542
Intangible Assets       176 066595 350595 350
Intangible Assets Gross Cost       176 066595 350595 350
Net Current Assets Liabilities-19 46444 19096 78087 653335 636898 769435 274700 267442 540286 366
Other Creditors   1 35236 11518 99421412 87315 4268 015
Other Taxation Social Security Payable   10 7599 99027 72278 64542 08220 8258 208
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 7922 506      
Property Plant Equipment Gross Cost      9 2509 2509 2509 250
Total Additions Including From Business Combinations Intangible Assets       176 066419 284 
Total Assets Less Current Liabilities-19 46444 190   898 769442 982880 9581 039 432881 716
Trade Creditors Trade Payables   9 01211 6045 28217 8321 505  
Trade Debtors Trade Receivables   26 29426 54476 69349 94249 031134 60258 654
Creditors Due Within One Year30 8338 220        
Number Shares Allotted20 00030 000        
Par Value Share00        
Share Capital Allotted Called Up Paid23        
Creditors Due After One Year 165 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements