VIVACITY LABS LIMITED
Overview
| Company Name | VIVACITY LABS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09924516 |
| 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 VIVACITY LABS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VIVACITY LABS LIMITED located?
| Registered Office Address | 3 Haberdasher Street N1 6ED London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIVACITY LABS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIVACITY LABS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for VIVACITY LABS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 8 pages | RP01CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 02, 2025
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Robert James Stait as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 099245160001 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Yang Lu as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stuart Andrew Berman as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Henry Hunter as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2024
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 01, 2024
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Yang Lu on Jun 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Henry Hunter on Jun 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Peter Mildon on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||||||
Termination of appointment of Jonathan Rose as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Stuart Andrew Berman on Jul 17, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Jonathan Rose on Jul 17, 2023 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of VIVACITY LABS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILDON, Peter | Director | Haberdasher Street N1 6ED London 3 United Kingdom | United Kingdom | British | 203674290004 | |||||
| NICHOLSON, Mark Daniel Edward | Director | Haberdasher Street N1 6ED London 3 United Kingdom | England | British | 192162070004 | |||||
| WASS, Edward Aston | Director | Haberdasher Street N1 6ED London 3 United Kingdom | England | British | 262936940001 | |||||
| BARNES, Christopher Matthew | Director | Discovery Way LS2 3AA Leeds Tracsis Plc, Nexus Building England | England | British | 258100330001 | |||||
| BERMAN, Stuart Andrew | Director | Haberdasher Street N1 6ED London 3 United Kingdom | England | British | 45955900002 | |||||
| CORBALLY, Colin George Eric | Director | 3 Lower Thames Street EC3R 6HD London 6th Floor, St Magnus House England | England | British | 119811940006 | |||||
| HUNTER, Henry | Director | Haberdasher Street N1 6ED London 3 United Kingdom | United Kingdom | British | 295936470002 | |||||
| LU, Yang | Director | Haberdasher Street N1 6ED London 3 United Kingdom | United Kingdom | British | 192162080005 | |||||
| MCARTHUR, John Cameron | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre England | England | British | 108801470002 | |||||
| ROSE, Jonathan | Director | Haberdasher Street N1 6ED London 3 United Kingdom | United Kingdom | British | 298561870001 | |||||
| STAIT, Robert James | Director | Haberdasher Street N1 6ED London 3 United Kingdom | United Kingdom | British | 284072930001 |
Who are the persons with significant control of VIVACITY LABS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tracsis Plc | Apr 03, 2017 | Clarendon Road LS2 9DF Leeds Leeds Innovation Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yang Lu | Apr 06, 2016 | 24 Holborn Viaduct City Of London EC1A 2BN London International House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Daniel Edward Nicholson | Apr 06, 2016 | 24 Holborn Viaduct City Of London EC1A 2BN London International House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIVACITY LABS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 11, 2021 | 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