VIVA 2023 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVIVA 2023 LTD
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 05401243
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VIVA 2023 LTD?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is VIVA 2023 LTD located?

    Registered Office Address
    3rd Floor The Coade
    98 Vauxhall Walk
    SE11 5EL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VIVA 2023 LTD?

    Previous Company Names
    Company NameFromUntil
    PUBLIC POLICY PROJECTS LTDJul 23, 2020Jul 23, 2020
    DORSON WEST LIMITEDJan 10, 2018Jan 10, 2018
    PUBLIC POLICY PROJECTS LIMITEDOct 31, 2016Oct 31, 2016
    DORSON LAING BUISSON LIMITEDOct 09, 2015Oct 09, 2015
    PUBLIC POLICY PROJECTS LIMITEDMar 22, 2005Mar 22, 2005

    What are the latest accounts for VIVA 2023 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIVA 2023 LTD?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for VIVA 2023 LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen James Dorrell on Sep 17, 2025

    2 pagesCH01

    Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on Sep 19, 2025

    1 pagesAD01

    Change of details for Global Insight Holdings Ltd as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Christopher John Barratt as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 26, 2025 with updates

    5 pagesCS01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 21, 2025

    12 pagesCVA3

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 26, 2024 with updates

    5 pagesCS01

    Notice to Registrar of companies voluntary arrangement taking effect

    10 pagesCVA1

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Certificate of change of name

    Company name changed public policy projects LTD\certificate issued on 09/11/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Stryker Meier as a director on Nov 01, 2023

    1 pagesTM01

    Confirmation statement made on Apr 26, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 054012430003 in full

    1 pagesMR04

    Change of details for Dorson Inform Ltd as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Notification of Dorson Inform Ltd as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Dorson Transform Ltd as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 26, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 054012430002 in full

    1 pagesMR04

    Satisfaction of charge 054012430001 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Termination of appointment of Benjamin John Howlett as a director on Aug 13, 2021

    1 pagesTM01

    Who are the officers of VIVA 2023 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORRELL, Stephen James
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    EnglandBritish76146250001
    STATON, Stephanie Ann
    Barnett Lane
    Wonersh
    GU5 0RU Guildford
    The White House
    Surrey
    England
    Secretary
    Barnett Lane
    Wonersh
    GU5 0RU Guildford
    The White House
    Surrey
    England
    British82651600002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT, Christopher John
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Director
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    EnglandBritish67075250005
    HOWLETT, Benjamin John
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Director
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    EnglandBritish238982920001
    LAING, William Alfred
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    Director
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    United KingdomBritish13325350010
    MEIER, Paul Stryker
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Director
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    EnglandBritish14112590002
    MERRITT, Justin Leonard Beardon
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    Director
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    EnglandBritish208901970001
    STATON, Stephanie
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    Director
    Sansome Walk
    WR1 1LW Worcester
    8 Sansome Walk
    England
    EnglandAmerican196058510001
    WHELAN, Clare Robina
    College Yard
    WR1 2LB Worcester
    1-3
    England
    Director
    College Yard
    WR1 2LB Worcester
    1-3
    England
    UkBritish42000150001
    YOUNG, Matthew John
    Spring House
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Spring House
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    EnglandBritish104077940001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VIVA 2023 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Global Insight Holdings Ltd
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Dec 31, 2021
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11309247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dorson Transform Ltd
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Nov 29, 2016
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07701303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does VIVA 2023 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2024Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Lauren Louise Auburn
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes
    practitioner
    2nd Floor, Elm House Woodlands Business Park
    MK14 6FG Linford Wood West
    Milton Keynes
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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