AUTO VIVENDI LIMITED

Register to unlock more data on OkredoRegister

AUTO VIVENDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07079963

Incorporation date

18/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Greville Road, London NW6 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Registration of charge 070799630015, created on 2025-08-04
dot icon20/03/2025
Registration of charge 070799630014, created on 2025-03-06
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Admin Removed The  form SH06  was administratively removed from the public register on 20/09/20245 as it was not properly delivered 
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Solvency Statement dated 01/05/24
dot icon17/09/2024
Statement of capital on 2024-09-17
dot icon11/07/2024
Satisfaction of charge 070799630009 in full
dot icon10/05/2024
Memorandum and Articles of Association
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-05-03
dot icon07/05/2024
Resolutions
dot icon03/05/2024
Cessation of Richard Lloyd Thomas as a person with significant control on 2024-05-03
dot icon03/05/2024
Change of details for Mr Craig Alexander Williams as a person with significant control on 2024-05-03
dot icon03/05/2024
Change of details for Mr Peter Emmanuel Gbedemah as a person with significant control on 2024-05-03
dot icon03/05/2024
Registration of charge 070799630013, created on 2024-04-15
dot icon22/03/2024
Satisfaction of charge 070799630005 in full
dot icon22/03/2024
Satisfaction of charge 070799630006 in full
dot icon22/03/2024
Satisfaction of charge 070799630008 in full
dot icon22/03/2024
Satisfaction of charge 070799630010 in full
dot icon22/03/2024
Satisfaction of charge 070799630011 in full
dot icon22/03/2024
Satisfaction of charge 070799630012 in full
dot icon22/03/2024
Satisfaction of charge 070799630007 in full
dot icon06/03/2024
Termination of appointment of Richard Lloyd Thomas as a director on 2024-02-03
dot icon05/02/2024
Appointment of Mr Peter Emmanuel Gbedemah as a director on 2024-02-05
dot icon05/02/2024
Appointment of Mr Ben Loveday as a director on 2024-02-05
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr Richard Lloyd Thomas on 2023-07-25
dot icon27/07/2023
Change of details for Mr Richard Lloyd Thomas as a person with significant control on 2023-07-25
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Registration of charge 070799630012, created on 2021-08-19
dot icon26/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Change of details for Mr Richard Lloyd Thomas as a person with significant control on 2020-07-29
dot icon05/08/2020
Director's details changed for Mr Richard Lloyd Thomas on 2020-07-29
dot icon30/07/2020
Registration of charge 070799630011, created on 2020-07-09
dot icon18/05/2020
Registration of charge 070799630010, created on 2020-04-28
dot icon11/05/2020
Registration of charge 070799630009, created on 2020-05-07
dot icon17/04/2020
Registration of charge 070799630008, created on 2020-04-15
dot icon23/03/2020
Termination of appointment of Peter Emmanuel Gbedemah as a director on 2020-02-14
dot icon09/03/2020
Registration of charge 070799630007, created on 2020-03-09
dot icon28/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Registration of charge 070799630006, created on 2019-03-27
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon17/08/2018
Change of details for Mr Richard Lloyd Thomas as a person with significant control on 2018-08-03
dot icon17/08/2018
Director's details changed for Mr Richard Lloyd Thomas on 2018-08-03
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Satisfaction of charge 070799630004 in full
dot icon06/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon20/10/2017
Registration of charge 070799630005, created on 2017-10-12
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 070799630003
dot icon08/03/2017
Satisfaction of charge 070799630003 in full
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Registration of charge 070799630004, created on 2016-04-19
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/05/2015
Registration of charge 070799630003, created on 2015-04-24
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Statement of capital following an allotment of shares on 2014-05-27
dot icon12/05/2015
Statement of capital following an allotment of shares on 2014-02-18
dot icon12/05/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Director's details changed for Mr Richard Lloyd Thomas on 2015-02-12
dot icon10/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Craig Alexander Williams on 2014-11-18
dot icon10/12/2014
Director's details changed for Peter Emmanuel Gbedemah on 2014-11-18
dot icon11/06/2014
Termination of appointment of Mark Wilson as a director
dot icon29/05/2014
Appointment of Mr Craig Alexander Williams as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Cancellation of shares. Statement of capital on 2014-02-06
dot icon06/02/2014
Purchase of own shares.
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon24/01/2014
Statement by directors
dot icon24/01/2014
Statement of capital on 2014-01-24
dot icon24/01/2014
Solvency statement dated 30/12/13
dot icon24/01/2014
Resolutions
dot icon06/01/2014
Termination of appointment of Chirag Shah as a director
dot icon27/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2012
Appointment of Mr Mark Roderic Brunskill Wilson as a director
dot icon29/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Michael Roberts as a director
dot icon28/06/2012
Termination of appointment of Anastasio Van Bilderbeek as a director
dot icon28/06/2012
Appointment of Mr Chirag Rashmi Shah as a director
dot icon14/05/2012
Registered office address changed from , 26a Lyon Road, Hersham, Surrey, KT12 3PU, England on 2012-05-14
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/10/2011
Statement of capital following an allotment of shares on 2010-12-07
dot icon02/08/2011
Termination of appointment of James Murfin as a director
dot icon02/08/2011
Appointment of Mr Richard Lloyd Thomas as a director
dot icon28/04/2011
Appointment of Mr Anastasio Van Bilderbeek as a director
dot icon28/04/2011
Termination of appointment of Chirag Shah as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon13/01/2011
Appointment of Peter Emmanuel Gbedemah as a director
dot icon10/10/2010
Appointment of Mr Chirag Rashmi Shah as a director
dot icon28/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-07-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Director's details changed for Mr James Beckingham Murfin on 2010-04-27
dot icon26/04/2010
Appointment of Mr Michael William Roberts as a director
dot icon26/04/2010
Termination of appointment of Kelly Murfin as a director
dot icon31/03/2010
Registered office address changed from , 30 Merrylands Road, Bookham, Surrey, KT23 3HW, England on 2010-03-31
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon18/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+14.26 % *

* during past year

Cash in Bank

£1,081,592.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
142.60K
-
0.00
946.60K
-
2022
3
161.17K
-
0.00
1.08M
-
2022
3
161.17K
-
0.00
1.08M
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

161.17K £Ascended13.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended14.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loveday, Ben
Director
05/02/2024 - Present
27
Gbedemah, Peter Emmanuel
Director
05/02/2024 - Present
17
Williams, Craig Alexander
Director
29/05/2014 - Present
7
Thomas, Richard Lloyd
Director
17/10/2010 - 03/02/2024
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO VIVENDI LIMITED

AUTO VIVENDI LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at 39 Greville Road, London NW6 5JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO VIVENDI LIMITED?

toggle

AUTO VIVENDI LIMITED is currently Active. It was registered on 18/11/2009 .

Where is AUTO VIVENDI LIMITED located?

toggle

AUTO VIVENDI LIMITED is registered at 39 Greville Road, London NW6 5JJ.

What does AUTO VIVENDI LIMITED do?

toggle

AUTO VIVENDI LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does AUTO VIVENDI LIMITED have?

toggle

AUTO VIVENDI LIMITED had 3 employees in 2022.

What is the latest filing for AUTO VIVENDI LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.