Company NameVivasoft Limited
DirectorsPhilip David Lofting and Martin Rennie Thomas
Company StatusActive
Company Number06974541
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip David Lofting
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Augustus Way
St Leonards-On-Sea
East Sussex
TN37 7NR
Director NameMartin Rennie Thomas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Jolyon Ifor James Gibbon Brooks
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
24/25 New Bond Street
London
W1S 2RR

Location

Registered Address4th Floor 58-59
Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Rennie Thomas
50.00%
Ordinary
2 at £1Philip David Lofting
50.00%
Ordinary

Financials

Year2014
Net Worth£13,411
Cash£17,499
Current Liabilities£14,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 October 2019Cessation of Pamela Julie Thomas as a person with significant control on 24 September 2019 (1 page)
4 October 2019Notification of Pamela Julie Thomas as a person with significant control on 24 September 2019 (2 pages)
4 October 2019Notification of Pamela Julie Thomas as a person with significant control on 24 September 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 October 2019Change of details for Mr Martin Rennie Thomas as a person with significant control on 24 September 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
15 November 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
17 October 2017Second filing of Confirmation Statement dated 25/08/2017 (5 pages)
17 October 2017Second filing of Confirmation Statement dated 25/08/2017 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2017
(6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2017
(6 pages)
24 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
22 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4
(3 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
11 April 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Martin Rennie Thomas on 1 January 2014 (2 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Director's details changed for Martin Rennie Thomas on 15 November 2012 (2 pages)
21 November 2012Director's details changed for Martin Rennie Thomas on 15 November 2012 (2 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
31 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
9 February 2011Termination of appointment of Jolyon Brooks as a director (1 page)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4
(3 pages)
9 February 2011Termination of appointment of Jolyon Brooks as a director (1 page)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4
(3 pages)
7 January 2011Registered office address changed from , 71 Duke Street, Mayfair, London, W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from , 71 Duke Street, Mayfair, London, W1K 5NY on 7 January 2011 (1 page)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Philip David Lofting on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages)
6 August 2010Director's details changed for Philip David Lofting on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages)
6 August 2010Director's details changed for Mr Jolyon Ifor James Gibbon Brooks on 5 January 2010 (2 pages)
4 August 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 3
(3 pages)
28 April 2010Appointment of Mr Jolyon Ifor James Gibbon Brooks as a director (2 pages)
28 April 2010Appointment of Mr Jolyon Ifor James Gibbon Brooks as a director (2 pages)
7 August 2009Director appointed philip david lofting logged form (2 pages)
7 August 2009Director appointed philip david lofting logged form (2 pages)
7 August 2009Ad 28/07/09\gbp si 2@21=42\gbp ic 2/44\ (2 pages)
7 August 2009Director appointed martin rennie thomas logged form (2 pages)
7 August 2009Ad 28/07/09\gbp si 2@21=42\gbp ic 2/44\ (2 pages)
7 August 2009Director appointed martin rennie thomas logged form (2 pages)
28 July 2009Incorporation (12 pages)
28 July 2009Incorporation (12 pages)