Vivicolour Limited SOUTHPORT


Vivicolour started in year 2013 as Private Limited Company with registration number 08682405. The Vivicolour company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Southport at 8 Coronation Walk. Postal code: PR8 1RE.

The firm has one director. Katie C., appointed on 8 November 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Yick M. who worked with the the firm until 8 November 2013.

Vivicolour Limited Address / Contact

Office Address 8 Coronation Walk
Town Southport
Post code PR8 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682405
Date of Incorporation Mon, 9th Sep 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Katie C.

Position: Director

Appointed: 08 November 2021

Shanelle M.

Position: Director

Appointed: 01 November 2021

Resigned: 08 November 2021

Yi C.

Position: Director

Appointed: 01 April 2021

Resigned: 01 November 2021

Mohammed A.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2021

Yi C.

Position: Director

Appointed: 28 February 2020

Resigned: 01 September 2020

Wealth Fountain Limited

Position: Corporate Director

Appointed: 01 July 2017

Resigned: 01 November 2017

Chun W.

Position: Director

Appointed: 30 June 2017

Resigned: 01 November 2017

Eric C.

Position: Director

Appointed: 30 September 2015

Resigned: 15 July 2020

Yick M.

Position: Director

Appointed: 31 July 2015

Resigned: 01 October 2015

Yi C.

Position: Director

Appointed: 28 February 2015

Resigned: 30 August 2015

Eric C.

Position: Director

Appointed: 31 May 2014

Resigned: 01 March 2015

Grandabz Limited

Position: Corporate Director

Appointed: 02 December 2013

Resigned: 01 March 2015

Grandabz Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 07 November 2015

George M.

Position: Director

Appointed: 09 September 2013

Resigned: 01 June 2014

Yick M.

Position: Secretary

Appointed: 09 September 2013

Resigned: 08 November 2013

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Katie C. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Vivicolor Limited that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Yi C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Katie C.

Notified on 1 November 2021
Nature of control: 75,01-100% shares

Vivicolor Limited

91 Portland Street, Aberdeen, AB11 6LN, Scotland

Legal authority Uk Limited Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc458688
Notified on 1 November 2021
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

Yi C.

Notified on 28 February 2020
Ceased on 1 November 2021
Nature of control: significiant influence or control

Eric C.

Notified on 1 April 2018
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Vivicolor Limited

91 Portland Street, Aberdeen, AB11 6LN, Scotland

Legal authority Scotland Private Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc458688
Notified on 16 January 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4 321-9 094-2 554      
Balance Sheet
Cash Bank On Hand      16 9406 2824 926
Current Assets10030 45015 74116 74046 66740 57187 01342 56111 524
Debtors36 16430 45015 581   70 07336 279928
Property Plant Equipment      1 463700 
Total Inventories        5 670
Cash Bank In Hand100 160      
Intangible Fixed Assets84 320        
Net Assets Liabilities Including Pension Asset Liability-4 321        
Tangible Fixed Assets26 100        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-4 421-9 194-2 654      
Shareholder Funds-4 321-9 094-2 554      
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 5272 290 
Average Number Employees During Period      113
Creditors  18 39521 72552 53647 38096 96459 12056 145
Increase From Depreciation Charge For Year Property Plant Equipment       763 
Net Current Assets Liabilities100-9 194-2 654-4 985-5 869-6 809-9 951-16 559-44 621
Profit Loss      -3 906-7 371-28 762
Property Plant Equipment Gross Cost      2 9902 990 
Total Assets Less Current Liabilities110 520-9 094-2 554-4 985-2 879-4 582-8 488-15 859-44 621
Creditors Due Within One Year41 64439 64418 395      
Fixed Assets110 420 100 2 9902 2271 463  
Investments Fixed Assets100100100      
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Creditors Due After One Year114 841        
Intangible Fixed Assets Cost Or Valuation84 320        
Other Creditors After One Year114 841        
Tangible Fixed Assets Cost Or Valuation30 522        
Tangible Fixed Assets Depreciation4 421        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements