Vivat Finance Limited PLYMOUTH


Founded in 2010, Vivat Finance, classified under reg no. 07205138 is an active company. Currently registered at Mills Bakery PL1 3GE, Plymouth the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 13th Apr 2010 Vivat Finance Limited is no longer carrying the name Newincco 989.

The firm has 2 directors, namely Paul S., Steven W.. Of them, Paul S., Steven W. have been with the company the longest, being appointed on 7 March 2022. At present 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.

Vivat Finance Limited Address / Contact

Office Address Mills Bakery
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07205138
Date of Incorporation Fri, 26th Mar 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Paul S.

Position: Director

Appointed: 07 March 2022

Steven W.

Position: Director

Appointed: 07 March 2022

Gary H.

Position: Director

Appointed: 31 July 2018

Resigned: 07 March 2022

Mike L.

Position: Director

Appointed: 14 February 2014

Resigned: 31 July 2018

Gary H.

Position: Director

Appointed: 14 February 2014

Resigned: 28 October 2016

Nicholas S.

Position: Director

Appointed: 27 March 2013

Resigned: 14 February 2014

Edward K.

Position: Director

Appointed: 27 March 2013

Resigned: 24 February 2014

Mark A.

Position: Director

Appointed: 08 January 2013

Resigned: 26 November 2013

Jonathan M.

Position: Director

Appointed: 08 January 2013

Resigned: 27 March 2013

Thierry B.

Position: Director

Appointed: 23 May 2011

Resigned: 08 January 2013

Richard W.

Position: Secretary

Appointed: 27 April 2011

Resigned: 14 February 2014

David T.

Position: Director

Appointed: 25 October 2010

Resigned: 13 June 2011

Douglas N.

Position: Director

Appointed: 22 June 2010

Resigned: 08 January 2013

Douglas N.

Position: Secretary

Appointed: 22 June 2010

Resigned: 27 April 2011

Christopher S.

Position: Director

Appointed: 14 April 2010

Resigned: 05 July 2010

Michael B.

Position: Director

Appointed: 14 April 2010

Resigned: 19 December 2011

Christopher M.

Position: Director

Appointed: 26 March 2010

Resigned: 14 April 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 26 March 2010

Resigned: 14 April 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 26 March 2010

Resigned: 14 April 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 26 March 2010

Resigned: 14 April 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Vivat Direct Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mike L. This PSC owns 75,01-100% shares. The third one is Gary H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Vivat Direct Limited

Highlight House, 57 Margaret Street, London, W1W 8SJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 07184818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mike L.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares

Gary H.

Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Newincco 989 April 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors38 58870 33349 89326 78121 34527 77254 022
Other Debtors  32 47019 75220 58927 77221 829
Other
Amounts Owed By Group Undertakings 21 752     
Amounts Owed By Related Parties   7 029756  
Amounts Owed To Group Undertakings17 681 27 165    
Average Number Employees During Period   1111
Corporation Tax Payable3 443487606116 1 221 
Creditors21 12450 79427 7714 166 1 22127 273
Current Tax For Period3 443487     
Net Current Assets Liabilities17 46419 53922 12222 61521 34526 55126 749
Number Shares Issued Fully Paid 1     
Other Creditors 50 307 4 050  27 273
Par Value Share 1     
Prepayments Accrued Income21 45748 581     
Profit Loss  2 583493-1 270  
Trade Debtors Trade Receivables17 131 17 423   32 193

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search