Company NameVovida Limited
DirectorSajivan Jason Pathmanabhan
Company StatusActive
Company Number08504734
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sajivan Jason Pathmanabhan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Sebastiano Massimo Galantucci
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 July 2016(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 39 Cheval Place
London
SW7 1EW

Contact

Websitevovida.co.uk

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Sajivan Jason Pathmanabhan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,070
Cash£150,705
Current Liabilities£317,315

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

25 November 2015Delivered on: 1 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 June 2020Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
17 April 2020Registered office address changed from Interpark House 7 Down Street London W1J 7AJ United Kingdom to Interpark House 7 Down Street London W1J 7AJ on 17 April 2020 (1 page)
17 April 2020Registered office address changed from Interpark Hours 7 Down Street London W1J 7AJ England to Interpark House 7 Down Street London W1J 7AJ on 17 April 2020 (1 page)
16 April 2020Registered office address changed from 1st Floor, 20 Thayer Street London W1U 2DD England to Interpark Hours 7 Down Street London W1J 7AJ on 16 April 2020 (1 page)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
3 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
3 November 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
(3 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
13 December 2017Registered office address changed from Vovida 3rd Floor 47 Marylebone Lane London W1U 2NT England to 1st Floor, 20 Thayer Street London W1U 2DD on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Vovida 3rd Floor 47 Marylebone Lane London W1U 2NT England to 1st Floor, 20 Thayer Street London W1U 2DD on 13 December 2017 (1 page)
4 September 2017Registered office address changed from First Floor 39 Cheval Place London SW7 1EW England to Vovida 3rd Floor 47 Marylebone Lane London W1U 2NT on 4 September 2017 (1 page)
4 September 2017Registered office address changed from First Floor 39 Cheval Place London SW7 1EW England to Vovida 3rd Floor 47 Marylebone Lane London W1U 2NT on 4 September 2017 (1 page)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Termination of appointment of Sebastiano Massimo Galantucci as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Sebastiano Massimo Galantucci as a director on 27 April 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Appointment of Mr Sebastiano Massimo Galantucci as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Sebastiano Massimo Galantucci as a director on 12 July 2016 (2 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 December 2015Registration of charge 085047340001, created on 25 November 2015 (18 pages)
1 December 2015Registration of charge 085047340001, created on 25 November 2015 (18 pages)
4 August 2015Registered office address changed from First Floor 39 Cheval Place London SW7 1ES England to First Floor 39 Cheval Place London SW7 1EW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from First Floor 39 Cheval Place London SW7 1ES England to First Floor 39 Cheval Place London SW7 1EW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from First Floor 39 Cheval Place London SW7 1ES England to First Floor 39 Cheval Place London SW7 1EW on 4 August 2015 (1 page)
27 July 2015Registered office address changed from 39 Cheval Place London SW7 1EW England to First Floor 39 Cheval Place London SW7 1ES on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 39 Cheval Place London SW7 1EW England to First Floor 39 Cheval Place London SW7 1ES on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 163 Francis Road London E10 6NT to First Floor 39 Cheval Place London SW7 1ES on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 163 Francis Road London E10 6NT to First Floor 39 Cheval Place London SW7 1ES on 27 July 2015 (1 page)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1
(3 pages)
2 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2013Termination of appointment of Barbara Kahan as a director (1 page)
26 April 2013Appointment of Mr Sajivan Jason Pathmanabhan as a director (2 pages)
26 April 2013Termination of appointment of Barbara Kahan as a director (1 page)
26 April 2013Appointment of Mr Sajivan Jason Pathmanabhan as a director (2 pages)
25 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(36 pages)
25 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(36 pages)