Vivid Vitality Ltd
- Active
- Incorporated on 26 Jan 2011
Reg Address: Exchange House, 12 - 14 The Crescent, Taunton TA1 4EB
Previous Names:
Vivid Drinks Ltd - 10 May 2013
Cobden & Co Limited - 30 Jan 2013
Vivid Drinks Ltd - 30 Jan 2013
Cobden & Co Limited - 26 Jan 2011
Company Classifications:
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
- Summary The company with name "Vivid Vitality Ltd" is a ltd and located in Exchange House, 12 - 14 The Crescent, Taunton TA1 4EB. Vivid Vitality Ltd is currently in active status and it was incorporated on 26 Jan 2011 (13 years 7 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Vivid Vitality Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Laura Grace Montgomery | Director | 11 Mar 2016 | - | Resigned 31 Jan 2021 |
2 | Tanzil Ismail Sayed | Director | 11 Mar 2016 | Indian | Resigned 31 Jan 2021 |
3 | Tanzil Ismail Sayed | Director | 11 Mar 2016 | Indian | Resigned 31 Jan 2021 |
4 | Michael John Rusbridge | Director | 29 Oct 2015 | British | Resigned 31 Jan 2021 |
5 | Patrick Nnamdi Spiropoulos | Director | 5 Sep 2013 | British | Resigned 31 Jan 2021 |
6 | William Mark Oldroyd | Director | 25 Feb 2013 | British | Resigned 29 Oct 2015 |
7 | Robert Leslie Shillcock | Director | 31 Jan 2013 | British | Active |
8 | Martin John Cameron | Secretary | 31 Jan 2013 | British | Active |
9 | James Shillcock | Secretary | 26 Jan 2011 | - | Resigned 31 Jan 2013 |
10 | Mark Allan Seaman | Secretary | 26 Jan 2011 | British | Resigned 31 Jan 2013 |
11 | James Robert Shillcock | Director | 26 Jan 2011 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Robert Shillcock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vivid Vitality Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 2 Feb 2024 | Download PDF |
2 | Accounts - Micro Entity | 14 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 9 Feb 2023 | Download PDF |
4 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Jan 2023 | Download PDF |
5 | Accounts - Micro Entity | 27 Oct 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2021 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2021 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2021 | Download PDF 1 Pages |
10 | Resolution | 12 Feb 2021 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 5 Feb 2021 | Download PDF 6 Pages |
12 | Accounts - Micro Entity | 19 Jan 2021 | Download PDF 3 Pages |
13 | Confirmation Statement - No Updates | 2 Feb 2020 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 27 Oct 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 9 Feb 2019 | Download PDF 6 Pages |
16 | Address - Change Sail Company With Old New | 9 Feb 2019 | Download PDF 1 Pages |
17 | Capital - Allotment Shares | 28 Oct 2018 | Download PDF 3 Pages |
18 | Accounts - Micro Entity | 27 Oct 2018 | Download PDF 2 Pages |
19 | Capital - Allotment Shares | 3 Oct 2018 | Download PDF 3 Pages |
20 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 8 Feb 2018 | Download PDF 3 Pages |
24 | Accounts - Micro Entity | 30 Oct 2017 | Download PDF 8 Pages |
25 | Address - Move Registers To Sail Company With New | 12 Jul 2017 | Download PDF 1 Pages |
26 | Address - Change Sail Company With New | 12 Jul 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 8 Pages |
28 | Accounts - Total Exemption Small | 28 Oct 2016 | Download PDF 5 Pages |
29 | Capital - Allotment Shares | 15 Apr 2016 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 29 Mar 2016 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 29 Mar 2016 | Download PDF 2 Pages |
32 | Capital - Allotment Shares | 10 Mar 2016 | Download PDF 5 Pages |
33 | Capital - Allotment Shares | 4 Mar 2016 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2016 | Download PDF 9 Pages |
35 | Officers - Change Person Director Company With Change Date | 23 Feb 2016 | Download PDF 2 Pages |
36 | Capital - Allotment Shares | 14 Jan 2016 | Download PDF 5 Pages |
37 | Resolution | 6 Jan 2016 | Download PDF 1 Pages |
38 | Capital - Alter Shares Subdivision | 6 Jan 2016 | Download PDF 6 Pages |
39 | Capital - Allotment Shares | 3 Dec 2015 | Download PDF 5 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2015 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 28 Oct 2015 | Download PDF 4 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 17 Pages |
44 | Accounts - Total Exemption Small | 29 Oct 2014 | Download PDF 5 Pages |
45 | Capital - Allotment Shares | 29 Oct 2014 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2014 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 31 Oct 2013 | Download PDF 3 Pages |
48 | Capital - Allotment Shares | 1 Oct 2013 | Download PDF 5 Pages |
49 | Officers - Appoint Person Director Company With Name | 5 Sep 2013 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 27 Jun 2013 | Download PDF 2 Pages |
51 | Change Of Name - Certificate Company | 10 May 2013 | Download PDF 3 Pages |
52 | Address - Change Registered Office Company With Date Old | 20 Mar 2013 | Download PDF 1 Pages |
53 | Resolution | 21 Feb 2013 | Download PDF 1 Pages |
54 | Incorporation - Memorandum Articles | 21 Feb 2013 | Download PDF 12 Pages |
55 | Officers - Termination Secretary Company With Name | 31 Jan 2013 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 31 Jan 2013 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name | 31 Jan 2013 | Download PDF 1 Pages |
58 | Officers - Appoint Person Secretary Company With Name | 31 Jan 2013 | Download PDF 1 Pages |
59 | Change Of Name - Certificate Company | 30 Jan 2013 | Download PDF 3 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2013 | Download PDF 5 Pages |
61 | Accounts - Total Exemption Small | 12 Nov 2012 | Download PDF 4 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 5 Pages |
63 | Officers - Change Person Director Company With Change Date | 5 Apr 2012 | Download PDF 2 Pages |
64 | Miscellaneous - Legacy | 14 Feb 2011 | Download PDF |
65 | Officers - Appoint Person Secretary Company With Name | 14 Feb 2011 | Download PDF 3 Pages |
66 | Address - Change Registered Office Company With Date Old | 14 Feb 2011 | Download PDF 2 Pages |
67 | Incorporation - Company | 26 Jan 2011 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Editorial Photographers Uk Limited Mutual People: Martin John Cameron | Active |
2 | Jf Rabbit Ltd Mutual People: James Robert Shillcock | Active |
3 | Theo Fennell Topco Limited Mutual People: Robert Leslie Shillcock | Active |
4 | Theo Fennell Limited Mutual People: Robert Leslie Shillcock | Active |