Company NameVivify It Limited
Company StatusActive
Company Number08875046
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason Anthony Reid
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Stephen Glen Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Soraya Young
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(9 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
9 March 2020Notification of Stephen Glen Young as a person with significant control on 17 January 2020 (2 pages)
9 March 2020Cessation of Jason Anthony Reid as a person with significant control on 17 January 2020 (1 page)
24 January 2020Appointment of Mr Stephen Glen Young as a director on 17 January 2020 (2 pages)
24 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,000
(3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 December 2019Director's details changed for Mr Jason Anthony Reid on 1 December 2019 (2 pages)
8 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Mr Jason Anthony Reid on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Jason Anthony Reid on 13 January 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Registered office address changed from 35 Hemley Road Orsett Grays RM16 3DG to 44/54 Orsett Road Grays Essex RM17 5ED on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 35 Hemley Road Orsett Grays RM16 3DG to 44/54 Orsett Road Grays Essex RM17 5ED on 5 November 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(24 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(24 pages)