Company NameViva Therapies Limited
DirectorRaquel Cristina Vaccioli Bressane
Company StatusActive
Company Number07538661
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMrs Raquel Cristina Vaccioli Bressane
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Staple Inn Buildings South
London
WC1V 7PZ

Location

Registered AddressC/O Accounts & Tax Advisor Ltd
27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Raquel Vaccioli
100.00%
Ordinary

Financials

Year2014
Net Worth£168,779
Cash£209,250
Current Liabilities£52,054

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 February 2024 (3 months, 1 week ago)
Next Return Due21 February 2025 (9 months, 1 week from now)

Filing History

10 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
17 September 2020Registered office address changed from 42 Upper Berkeley Street Marylebone London W1H 5PW England to 25 Darcy Close Coulsdon CR5 1QT on 17 September 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 September 2019Registered office address changed from Ground Floor Staple Inn Buildings South London WC1V 7PZ England to 42 Upper Berkeley Street Marylebone London W1H 5PW on 17 September 2019 (1 page)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 June 2017Director's details changed for Mrs Raquel Cristina Vaccioli Bressane on 22 February 2011 (2 pages)
2 June 2017Director's details changed for Mrs Raquel Cristina Vaccioli Bressane on 22 February 2011 (2 pages)
31 May 2017Director's details changed for Miss Raquel Vaccioli on 22 February 2011 (2 pages)
31 May 2017Director's details changed for Miss Raquel Vaccioli on 22 February 2011 (2 pages)
19 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 May 2016Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Ground Floor Staple Inn Buildings South London WC1V 7PZ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Ground Floor Staple Inn Buildings South London WC1V 7PZ on 17 May 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Director's details changed for Miss Raquel Vaccioli on 19 February 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Director's details changed for Miss Raquel Vaccioli on 19 February 2014 (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Director's details changed for Miss Raquel Vaccioli on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Miss Raquel Vaccioli on 13 March 2013 (2 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 January 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
30 November 2011Registered office address changed from Flat 3 55-59 Saffron Hill London Uk EC1N 8QX England on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Flat 3 55-59 Saffron Hill London Uk EC1N 8QX England on 30 November 2011 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)