Company NameViva Cosmetics Ltd
DirectorRupert William James Critchley
Company StatusActive
Company Number08018385
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameDr Rupert William James Critchley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address558 Kings Road
London
SW6 2DZ
Director NameMiss Elinor Claire Carey
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address107 Tottenham Road
London
N1 4EA
Secretary NameMs Judy Clara Suzannaha Young
StatusResigned
Appointed01 August 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2019)
RoleCompany Director
Correspondence Address133 Barrack Road
Christchurch
Dorset
BH23 2AW

Location

Registered Address558 Kings Road
London
SW6 2DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£750
Cash£5,200
Current Liabilities£4,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 November 2020Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 19 November 2020 (1 page)
13 November 2020Change of details for Mr Rupert Critchley as a person with significant control on 13 November 2020 (2 pages)
8 September 2020Resolutions
  • RES13 ‐ Member of the company approves and agree to the sale with full guarantee by the existing shareholders of the company and the purchase 31/07/2020
(1 page)
8 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
5 August 2019Registered office address changed from 133 Barrack Road Christchurch Dorset BH23 2AW to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 5 August 2019 (1 page)
18 June 2019Termination of appointment of Judy Clara Suzannaha Young as a secretary on 11 June 2019 (1 page)
11 May 2019Micro company accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Mr Rupert William James Critchley on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
1 October 2014Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages)
1 October 2014Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages)
1 October 2014Appointment of Ms Judy Clara Suzannaha Young as a secretary on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Elinor Claire Carey as a director on 20 August 2014 (2 pages)
3 September 2014Termination of appointment of Elinor Claire Carey as a director on 20 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Rupert William James Critchley on 1 June 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
27 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2012Incorporation (23 pages)
3 April 2012Incorporation (23 pages)