VIVACITY LABS LIMITED

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

    Company NameVIVACITY LABS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09924516
    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 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 AddressNo

    What are the latest accounts for VIVACITY LABS LIMITED?

    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 VIVACITY LABS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for VIVACITY LABS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    34 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    8 pagesRP01CS01

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: GBP 394.6725
    5 pagesSH01

    Confirmation statement made on Jun 21, 2025 with updates

    11 pagesCS01
    Annotations
    DateAnnotation
    Oct 30, 2025Replaced A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/10/2025.

    Termination of appointment of Robert James Stait as a director on Apr 01, 2025

    1 pagesTM01

    Satisfaction of charge 099245160001 in full

    1 pagesMR04

    Termination of appointment of Yang Lu as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of Stuart Andrew Berman as a director on Dec 10, 2024

    1 pagesTM01

    Termination of appointment of Henry Hunter as a director on Dec 10, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 388.4866
    4 pagesSH01

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

    33 pagesAA

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 385.7393
    4 pagesSH01

    Confirmation statement made on Jun 21, 2024 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Jan 01, 2024

    • Capital: GBP 322.2349
    4 pagesSH01

    Director's details changed for Mr Yang Lu on Jun 03, 2024

    2 pagesCH01

    Director's details changed for Mr Henry Hunter on Jun 03, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Mildon on Sep 01, 2021

    2 pagesCH01

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

    34 pagesAA

    Termination of appointment of Jonathan Rose as a director on Aug 02, 2023

    1 pagesTM01

    Director's details changed for Mr Stuart Andrew Berman on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Rose on Jul 17, 2023

    2 pagesCH01

    Who are the officers of VIVACITY LABS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILDON, Peter
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    United KingdomBritish203674290004
    NICHOLSON, Mark Daniel Edward
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    EnglandBritish192162070004
    WASS, Edward Aston
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    EnglandBritish262936940001
    BARNES, Christopher Matthew
    Discovery Way
    LS2 3AA Leeds
    Tracsis Plc, Nexus Building
    England
    Director
    Discovery Way
    LS2 3AA Leeds
    Tracsis Plc, Nexus Building
    England
    EnglandBritish258100330001
    BERMAN, Stuart Andrew
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    EnglandBritish45955900002
    CORBALLY, Colin George Eric
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor, St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor, St Magnus House
    England
    EnglandBritish119811940006
    HUNTER, Henry
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    United KingdomBritish295936470002
    LU, Yang
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    United KingdomBritish192162080005
    MCARTHUR, John Cameron
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    Director
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    EnglandBritish108801470002
    ROSE, Jonathan
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    United KingdomBritish298561870001
    STAIT, Robert James
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    Director
    Haberdasher Street
    N1 6ED London
    3
    United Kingdom
    United KingdomBritish284072930001

    Who are the persons with significant control of VIVACITY LABS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tracsis Plc
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    Apr 03, 2017
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England & Wales
    Registration Number05019106
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Yang Lu
    24 Holborn Viaduct
    City Of London
    EC1A 2BN London
    International House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Daniel Edward Nicholson
    24 Holborn Viaduct
    City Of London
    EC1A 2BN London
    International House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for VIVACITY LABS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2021The 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