Vivalis Group Limited TROWBRIDGE


Founded in 2011, Vivalis Group, classified under reg no. 07804439 is an active company. Currently registered at Newbury House Aintree Avenue BA14 0XB, Trowbridge the company has been in the business for 13 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31. Since 2019-10-16 Vivalis Group Limited is no longer carrying the name Lynch-staunton.

At the moment there are 3 directors in the the company, namely Geoffrey P., Susan C. and Graham L.. In addition one secretary - Layla H. - is with the firm. As of 27 April 2024, there were 3 ex directors - Stuart J., Lynne L. and others listed below. There were no ex secretaries.

Vivalis Group Limited Address / Contact

Office Address Newbury House Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804439
Date of Incorporation Mon, 10th Oct 2011
Industry Activities of head offices
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 09 December 2019

Layla H.

Position: Secretary

Appointed: 16 July 2019

Susan C.

Position: Director

Appointed: 10 October 2011

Graham L.

Position: Director

Appointed: 10 October 2011

Stuart J.

Position: Director

Appointed: 09 December 2019

Resigned: 30 June 2021

Lynne L.

Position: Director

Appointed: 27 January 2017

Resigned: 16 February 2018

John T.

Position: Director

Appointed: 10 October 2011

Resigned: 24 September 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Susan L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Graham L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Susan L.

Notified on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham L.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lynch-staunton October 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 555 5851 555 5841 682 484988 972602 989306 013306 013473 437
Net Assets Liabilities   1 639 175603 095306 119306 119306 119
Other Debtors    20   
Other
Accumulated Amortisation Impairment Intangible Assets355 599400 049444 499488 949    
Amounts Owed By Group Undertakings1 555 5851 555 5841 682 484988 972602 969306 013306 013473 437
Average Number Employees During Period  15244  
Comprehensive Income Expense3 284 817  -1 053 474    
Creditors173 000250 000 700 000700 000700 000767 631
Dividends Paid600 00073 00050 000     
Fixed Assets1 260 0651 260 0651 260 165650 203    
Increase From Amortisation Charge For Year Intangible Assets 44 45044 45044 450    
Intangible Assets533 402488 952444 502400 052    
Intangible Assets Gross Cost889 001889 001889 001     
Investments Fixed Assets1 260 0651 260 0651 260 165650 203700 106700 106700 106700 106
Investments In Group Undertakings1 260 0651 260 0651 260 165650 203700 106700 106700 106700 106
Issue Equity Instruments-15       
Net Current Assets Liabilities1 555 5841 482 5841 432 484988 972602 989306 013306 013373 644
Other Creditors173 000250 000 700 000700 000700 000767 631
Percentage Class Share Held In Subsidiary 100100100    
Profit Loss1 385 749-362 15854 343-108 456    
Total Assets Less Current Liabilities2 815 6492 742 6492 692 6491 639 1751 303 0951 006 1191 006 1191 073 750
Nominal Value Shares Issued Specific Share Issue    1   
Number Shares Issued Fully Paid    20202020
Par Value Share    1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2024-01-30
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements