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.