Vivas Limited NORWICH


Vivas Limited was formally closed on 2022-12-20. Vivas was a private limited company that was situated at Prospect House, Rouen Road, Norwich, NR1 1RE. Its full net worth was estimated to be roughly 96382 pounds, while the fixed assets that belonged to the company totalled up to 1297 pounds. This company (formally started on 2001-01-08) was run by 2 directors and 1 secretary.
Director Paul D. who was appointed on 18 November 2003.
Director Louise B. who was appointed on 06 August 2001.
Moving on to the secretaries, we can name: Paul D. appointed on 04 February 2009.

The company was officially classified as "management consultancy activities other than financial management" (70229). According to the Companies House information, there was a name alteration on 2001-02-16 and their previous name was M&R 804. The latest confirmation statement was filed on 2022-01-01 and last time the annual accounts were filed was on 31 January 2021. 2016-01-03 is the date of the last annual return.

Vivas Limited Address / Contact

Office Address Prospect House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04136811
Date of Incorporation Mon, 8th Jan 2001
Date of Dissolution Tue, 20th Dec 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 21 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 15th Jan 2023
Last confirmation statement dated Sat, 1st Jan 2022

Company staff

Paul D.

Position: Secretary

Appointed: 04 February 2009

Paul D.

Position: Director

Appointed: 18 November 2003

Louise B.

Position: Director

Appointed: 06 August 2001

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 November 2004

Resigned: 04 February 2009

Glynne S.

Position: Secretary

Appointed: 20 February 2001

Resigned: 01 October 2004

Christopher B.

Position: Director

Appointed: 20 February 2001

Resigned: 18 November 2003

Thomas P.

Position: Director

Appointed: 08 January 2001

Resigned: 20 February 2001

Julie M.

Position: Secretary

Appointed: 08 January 2001

Resigned: 20 February 2001

People with significant control

Louise B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Paul D.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

M&R 804 February 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth96 38290 529   
Balance Sheet
Cash Bank In Hand99 02791 552   
Cash Bank On Hand 91 55290 75993 06990 087
Property Plant Equipment 459656728200
Tangible Fixed Assets1 297459   
Reserves/Capital
Called Up Share Capital7 6007 600   
Profit Loss Account Reserve69 40763 554   
Shareholder Funds96 38290 529   
Other
Accumulated Depreciation Impairment Property Plant Equipment 17 63217 34917 87618 404
Average Number Employees During Period  1  
Creditors 1 4822 1633 4013 247
Creditors Due Within One Year3 9421 482   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  714  
Disposals Property Plant Equipment  1 070  
Increase From Depreciation Charge For Year Property Plant Equipment  431527528
Net Current Assets Liabilities95 08590 07088 59589 66886 840
Number Shares Allotted 760 000   
Other Creditors 5645513 3913 237
Other Taxation Social Security Payable -694 1010
Par Value Share 0   
Property Plant Equipment Gross Cost 18 09118 00518 604 
Share Capital Allotted Called Up Paid7 6007 600   
Share Premium Account19 37519 375   
Tangible Fixed Assets Cost Or Valuation18 091    
Tangible Fixed Assets Depreciation16 79417 632   
Tangible Fixed Assets Depreciation Charged In Period 838   
Total Additions Including From Business Combinations Property Plant Equipment  984599 
Total Assets Less Current Liabilities96 38290 52989 25190 39687 040
Trade Creditors Trade Payables 1 6121 613  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 12th, April 2021
Free Download (7 pages)

Company search