VIVA NETWORK
Overview
| Company Name | VIVA NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03162776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VIVA NETWORK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VIVA NETWORK?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for VIVA NETWORK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Sloane as a director on May 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Termination of appointment of Katharine Margaret Pearson Thompson as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Teresa Phiri as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Appointment of Dr Nathan Nshakira as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Robert Tavener as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy Mark Pottle as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 48 pages | AA | ||
Termination of appointment of Julie Muyenje as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Minu Chowdhury-Westlake on Mar 02, 2023 | 2 pages | CH01 | ||
Termination of appointment of David Hope Scott as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 47 pages | AA | ||
Termination of appointment of Eleanor Cameron as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Adrian John Cooper on Jul 21, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Appointment of Mrs Katharine Margaret Pearson Thompson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian De Villiers as a director on Jan 06, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 49 pages | AA | ||
Termination of appointment of Robert Lilwall as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Hope Scott as a director on May 13, 2021 | 2 pages | AP01 | ||
Who are the officers of VIVA NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHT, David Jonathan | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | British | 207348520001 | |||||
| CHOWDHURY-WESTLAKE, Minakhi | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | British | 170602160002 | |||||
| COOPER, Adrian John | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | British | 48113870008 | |||||
| COX, Jonathan | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | British | 60661780003 | |||||
| DE VILLIERS, Ian | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | British | 291524840001 | |||||
| NIEM, Philip | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | Hong Kong | British | 273338250001 | |||||
| NSHAKIRA, Nathan, Dr | Director | Garuga Rooad Entebbe H101 Pearl Marina Estate Greater Kampa Uganda | Uganda | Ugandan | 329629810001 | |||||
| CAMERON, Eleanor | Secretary | Watlington Road Cowley OX4 6BZ Oxford Cms House England | 266780340001 | |||||||
| HULL, Martin Henry Brian | Secretary | 185 Kennington Road Kennington OX1 5PG Oxford Oxfordshire | British | 65883070001 | ||||||
| PERRYMAN, Adam | Secretary | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | 259240160001 | |||||||
| ADDICOTT, Ernest William | Director | 9 Oast House Close TW19 5BX Wraysbury Middlesex | England | British | 183595320001 | |||||
| BAMBER, Nicholas Charles | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | United Kingdom | British | 107811690002 | |||||
| BUTTRICK, Miles Richard | Director | Tavern Lane Shottery CV37 9HE Stratford-Upon-Avon Ardencote Warwickshire | England | British | 131719760001 | |||||
| CASTELLA MCDONALD, Jens Patrick | Director | 17 High Street Cumnor OX2 9PE Oxford Oxfordshire | United Kingdom | British | 46433000004 | |||||
| CHRISTIANSEN, Bent | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | Denmark | Danish | 164137530001 | |||||
| COOPER, Adrian John | Director | 37 Blandford Avenue OX2 8EB Oxford | United Kingdom | British | 48113870002 | |||||
| CUTHBERT, Neil | Director | 88 Staunton Road OX3 7TR Oxford Oxfordshire | United Kingdom | British | 81019680001 | |||||
| EDERER, Daniel David | Director | 4919 Ne Laurelcrest Lane Seattle Washington 98105 Usa | United Kingdom | American | 119199520001 | |||||
| ERASMUS, Andries Stefanus David | Director | 137 Portsmouth Road KT11 1JN Cobham Surrey | England | British | 104545690001 | |||||
| FRANK, Penelope, The Reverend | Director | 23 Hall Close Stoneleigh CV8 3DG Kenilworth Warwickshire | British | 86488470002 | ||||||
| HANNAH, Scott David | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | Usa | American | 167173840001 | |||||
| HIPPSLEY, Mary | Director | 4 Ashcroft Close OX2 9SE Botley Oxfordshire | United Kingdom | American | 98972230002 | |||||
| HUANG, Roy | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | Hong Kong | American | 174166910001 | |||||
| HUNTER, Richard Clive | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | Great Britain | British | 160634400001 | |||||
| LAVER, Simon Roy | Director | South Pond House South Street GU29 9PD Midhurst West Sussex | United Kingdom | British | 79347220002 | |||||
| LILWALL, Robert | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | Hong Kong | British | 248729830001 | |||||
| MCCALLA-LEACY, Amanda | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | England | British | 209161590001 | |||||
| MCNEIL, Malcolm | Director | 42 Saint Michaels Road GU47 8HE Sandhurst Berkshire | British | 77814110001 | ||||||
| MORGAN, David John | Director | Rhodd Duw 33 Murton Lane Newton SA3 4TR Swansea West Glamorgan | United Kingdom | British | 7051590001 | |||||
| MORGAN, Jennifer Maureen | Director | 19 Manor Road Bladon OX20 1RU Woodstock Oxfordshire | British | 65608380001 | ||||||
| MUYENJE, Julie | Director | Wigley Road TW13 5HD Feltham 49 England | United Kingdom | Ugandan | 259082240001 | |||||
| NICHOLS, Joel Andrew | Director | 54 Marston Street OX4 1LF Oxford Unit 8 The Gallery Oxfordshire | Usa (Minnesota) | United States | 152801240001 | |||||
| PASCALL, Edward Stuart | Director | Unit 8 The Gallery 54 Marston Street OX4 1LF Oxford Oxfordshire | England | British | 77171180003 | |||||
| PHIRI, Teresa | Director | Watlington Road Cowley OX4 6BZ Oxford Cms House England | England | Malawian | 266903070001 | |||||
| POLLITT, Michael Gerald, Dr | Director | Sidney Sussex College CB2 3HU Cambridge | British | 62151620001 |
What are the latest statements on persons with significant control for VIVA NETWORK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 16, 2017 | The 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