Company NameViva Group Ltd
DirectorsDaksha Meghani and Shyam Popat
Company StatusActive
Company Number09779850
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Daksha Meghani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Wembley Park Drive
Wembley
HA9 8HB
Director NameMr Shyam Popat
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wembley Park Drive
Wembley
HA9 8HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address72 Wembley Park Drive
Wembley
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 December 2020Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 72 Wembley Park Drive Wembley HA9 8HB on 7 December 2020 (1 page)
29 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 July 2018Change of share class name or designation (2 pages)
11 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 1
(3 pages)
4 August 2017Notification of Shyam Popat as a person with significant control on 4 June 2017 (2 pages)
4 August 2017Notification of Shyam Popat as a person with significant control on 4 June 2017 (2 pages)
4 August 2017Notification of Shyam Popat as a person with significant control on 4 August 2017 (2 pages)
30 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
14 March 2016Appointment of Mr Shyam Popat as a director on 16 September 2015 (2 pages)
14 March 2016Appointment of Miss Daksha Meghani as a director on 16 September 2015 (2 pages)
14 March 2016Appointment of Mr Shyam Popat as a director on 16 September 2015 (2 pages)
14 March 2016Appointment of Miss Daksha Meghani as a director on 16 September 2015 (2 pages)
23 October 2015Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 23 October 2015 (1 page)
23 October 2015Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 23 October 2015 (1 page)
29 September 2015Termination of appointment of Barbara Kahan as a director on 16 September 2015 (2 pages)
29 September 2015Termination of appointment of Barbara Kahan as a director on 16 September 2015 (2 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
(36 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 1
(36 pages)