VIVA NETWORK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVIVA NETWORK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03162776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIVA NETWORK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VIVA NETWORK located?

    Registered Office Address
    Cms House Watlington Road
    Cowley
    OX4 6BZ Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIVA NETWORK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VIVA NETWORK?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for VIVA NETWORK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Sloane as a director on May 22, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Katharine Margaret Pearson Thompson as a director on Nov 15, 2024

    1 pagesTM01

    Termination of appointment of Teresa Phiri as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Dr Nathan Nshakira as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of James Robert Tavener as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Timothy Mark Pottle as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    48 pagesAA

    Termination of appointment of Julie Muyenje as a director on Jun 23, 2023

    1 pagesTM01

    Director's details changed for Mrs Minu Chowdhury-Westlake on Mar 02, 2023

    2 pagesCH01

    Termination of appointment of David Hope Scott as a director on Feb 17, 2023

    1 pagesTM01

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    47 pagesAA

    Termination of appointment of Eleanor Cameron as a secretary on Sep 23, 2022

    1 pagesTM02

    Director's details changed for Mr Adrian John Cooper on Jul 21, 2022

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registered office address changed from Unit 8 the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF to Cms House Watlington Road Cowley Oxford OX4 6BZ on Mar 31, 2022

    1 pagesAD01

    Appointment of Mrs Katharine Margaret Pearson Thompson as a director on Feb 14, 2022

    2 pagesAP01

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian De Villiers as a director on Jan 06, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    49 pagesAA

    Termination of appointment of Robert Lilwall as a director on Nov 24, 2021

    1 pagesTM01

    Appointment of Mr David Hope Scott as a director on May 13, 2021

    2 pagesAP01

    Who are the officers of VIVA NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHT, David Jonathan
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandBritish207348520001
    CHOWDHURY-WESTLAKE, Minakhi
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandBritish170602160002
    COOPER, Adrian John
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandBritish48113870008
    COX, Jonathan
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandBritish60661780003
    DE VILLIERS, Ian
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandBritish291524840001
    NIEM, Philip
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Hong KongBritish273338250001
    NSHAKIRA, Nathan, Dr
    Garuga Rooad
    Entebbe
    H101 Pearl Marina Estate
    Greater Kampa
    Uganda
    Director
    Garuga Rooad
    Entebbe
    H101 Pearl Marina Estate
    Greater Kampa
    Uganda
    UgandaUgandan329629810001
    CAMERON, Eleanor
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Secretary
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    266780340001
    HULL, Martin Henry Brian
    185 Kennington Road
    Kennington
    OX1 5PG Oxford
    Oxfordshire
    Secretary
    185 Kennington Road
    Kennington
    OX1 5PG Oxford
    Oxfordshire
    British65883070001
    PERRYMAN, Adam
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Secretary
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    259240160001
    ADDICOTT, Ernest William
    9 Oast House Close
    TW19 5BX Wraysbury
    Middlesex
    Director
    9 Oast House Close
    TW19 5BX Wraysbury
    Middlesex
    EnglandBritish183595320001
    BAMBER, Nicholas Charles
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    United KingdomBritish107811690002
    BUTTRICK, Miles Richard
    Tavern Lane
    Shottery
    CV37 9HE Stratford-Upon-Avon
    Ardencote
    Warwickshire
    Director
    Tavern Lane
    Shottery
    CV37 9HE Stratford-Upon-Avon
    Ardencote
    Warwickshire
    EnglandBritish131719760001
    CASTELLA MCDONALD, Jens Patrick
    17 High Street
    Cumnor
    OX2 9PE Oxford
    Oxfordshire
    Director
    17 High Street
    Cumnor
    OX2 9PE Oxford
    Oxfordshire
    United KingdomBritish46433000004
    CHRISTIANSEN, Bent
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    DenmarkDanish164137530001
    COOPER, Adrian John
    37 Blandford Avenue
    OX2 8EB Oxford
    Director
    37 Blandford Avenue
    OX2 8EB Oxford
    United KingdomBritish48113870002
    CUTHBERT, Neil
    88 Staunton Road
    OX3 7TR Oxford
    Oxfordshire
    Director
    88 Staunton Road
    OX3 7TR Oxford
    Oxfordshire
    United KingdomBritish81019680001
    EDERER, Daniel David
    4919 Ne Laurelcrest Lane
    Seattle
    Washington
    98105
    Usa
    Director
    4919 Ne Laurelcrest Lane
    Seattle
    Washington
    98105
    Usa
    United KingdomAmerican119199520001
    ERASMUS, Andries Stefanus David
    137 Portsmouth Road
    KT11 1JN Cobham
    Surrey
    Director
    137 Portsmouth Road
    KT11 1JN Cobham
    Surrey
    EnglandBritish104545690001
    FRANK, Penelope, The Reverend
    23 Hall Close
    Stoneleigh
    CV8 3DG Kenilworth
    Warwickshire
    Director
    23 Hall Close
    Stoneleigh
    CV8 3DG Kenilworth
    Warwickshire
    British86488470002
    HANNAH, Scott David
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    UsaAmerican167173840001
    HIPPSLEY, Mary
    4 Ashcroft Close
    OX2 9SE Botley
    Oxfordshire
    Director
    4 Ashcroft Close
    OX2 9SE Botley
    Oxfordshire
    United KingdomAmerican98972230002
    HUANG, Roy
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Hong KongAmerican174166910001
    HUNTER, Richard Clive
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Great BritainBritish160634400001
    LAVER, Simon Roy
    South Pond House
    South Street
    GU29 9PD Midhurst
    West Sussex
    Director
    South Pond House
    South Street
    GU29 9PD Midhurst
    West Sussex
    United KingdomBritish79347220002
    LILWALL, Robert
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Hong KongBritish248729830001
    MCCALLA-LEACY, Amanda
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    EnglandBritish209161590001
    MCNEIL, Malcolm
    42 Saint Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    Director
    42 Saint Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    British77814110001
    MORGAN, David John
    Rhodd Duw 33 Murton Lane
    Newton
    SA3 4TR Swansea
    West Glamorgan
    Director
    Rhodd Duw 33 Murton Lane
    Newton
    SA3 4TR Swansea
    West Glamorgan
    United KingdomBritish7051590001
    MORGAN, Jennifer Maureen
    19 Manor Road
    Bladon
    OX20 1RU Woodstock
    Oxfordshire
    Director
    19 Manor Road
    Bladon
    OX20 1RU Woodstock
    Oxfordshire
    British65608380001
    MUYENJE, Julie
    Wigley Road
    TW13 5HD Feltham
    49
    England
    Director
    Wigley Road
    TW13 5HD Feltham
    49
    England
    United KingdomUgandan259082240001
    NICHOLS, Joel Andrew
    54 Marston Street
    OX4 1LF Oxford
    Unit 8 The Gallery
    Oxfordshire
    Director
    54 Marston Street
    OX4 1LF Oxford
    Unit 8 The Gallery
    Oxfordshire
    Usa (Minnesota)United States152801240001
    PASCALL, Edward Stuart
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    Director
    Unit 8 The Gallery
    54 Marston Street
    OX4 1LF Oxford
    Oxfordshire
    EnglandBritish77171180003
    PHIRI, Teresa
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    Director
    Watlington Road
    Cowley
    OX4 6BZ Oxford
    Cms House
    England
    EnglandMalawian266903070001
    POLLITT, Michael Gerald, Dr
    Sidney Sussex College
    CB2 3HU Cambridge
    Director
    Sidney Sussex College
    CB2 3HU Cambridge
    British62151620001

    What are the latest statements on persons with significant control for VIVA NETWORK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0