Company number 09469665
Status Active
Incorporation Date 4 March 2015
Company Type Private Limited Company
Address 26 HILLFIELD PARK, LONDON, ENGLAND, N21 3QH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions
RES15 ‐
Change company name resolution on 2017-02-24
; Change of name notice. The most likely internet sites of VIVIDQ LIMITED are www.vividq.co.uk, and www.vividq.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Vividq Limited is a Private Limited Company.
The company registration number is 09469665. Vividq Limited has been working since 04 March 2015.
The present status of the company is Active. The registered address of Vividq Limited is 26 Hillfield Park London England N21 3qh. The company`s financial liabilities are £114.93k. It is £-64.45k against last year. And the total assets are £117.53k, which is £-80.81k against last year. TAT SECRETARIAL LTD is a Secretary of the company. BUNDYRA, Eduardo is a Director of the company. IPPOLITO, Michael is a Director of the company. MILNE, Darran is a Director of the company. Director FRANGOU, George John has been resigned. Director ROBINSON, Martin Fraser has been resigned. Director SCHLATTER, Konrad has been resigned. Director SCOTT, David Allister has been resigned. The company operates in "Other information technology service activities".
vividq Key Finiance
LIABILITIES
£114.93k
-36%
CASH
n/a
TOTAL ASSETS
£117.53k
-41%
All Financial Figures
Current Directors
Secretary
TAT SECRETARIAL LTD
Appointed Date: 24 March 2015
Resigned Directors
Persons With Significant Control
Essex Innovation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
VIVIDQ LIMITED Events
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-02-24
14 Mar 2017
Change of name notice
14 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
01 Feb 2017
Termination of appointment of George John Frangou as a director on 31 January 2017
...
... and 23 more events
06 Apr 2015
Appointment of Mr David Allister Scott as a director on 2 April 2015
06 Apr 2015
Appointment of Mr Eduardo Bundyra as a director on 2 April 2015
06 Apr 2015
Termination of appointment of Martin Fraser Robinson as a director on 2 April 2015
06 Apr 2015
Appointment of Tat Secretarial Ltd as a secretary on 24 March 2015
04 Mar 2015
Incorporation
Statement of capital on 2015-03-04
-
MODEL ARTICLES ‐
Model articles adopted