VIVA CITY TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

VIVA CITY TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09852707

Incorporation date

02/11/2015

Size

Small

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2015)
dot icon17/04/2026
Accounts for a small company made up to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon17/09/2025
Director's details changed for Mr Sze Lee Lai on 2025-09-09
dot icon01/09/2025
Registered office address changed from PO Box 4385 09852707 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Samuel Michael Rason on 2025-08-14
dot icon01/09/2025
Change of details for Samuel Michael Rason as a person with significant control on 2025-08-14
dot icon01/09/2025
Change of details for Sze Lee Lai as a person with significant control on 2025-08-14
dot icon06/08/2025
Registered office address changed to PO Box 4385, 09852707 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of officer Mr Sze Lee Lai changed to 09852707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of officer Mr Samuel Michael Rason changed to 09852707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of person with significant control Samuel Michael Rason changed to 09852707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon06/08/2025
Address of person with significant control Sze Lee Lai changed to 09852707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-06
dot icon17/06/2025
Accounts for a small company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon08/11/2024
Change of details for Mr Samuel Michael Rason as a person with significant control on 2024-11-08
dot icon08/11/2024
Director's details changed for Mr Samuel Michael Rason on 2024-11-08
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Certificate of change of name
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon08/11/2023
Change of details for Mr Sze Lee Lai as a person with significant control on 2023-11-08
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Director's details changed for Mr Alexander John Bates on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Alexander John Bates on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon20/12/2018
Change of details for Mr Sze Lee Lai as a person with significant control on 2018-11-01
dot icon20/12/2018
Director's details changed for Mr Sze Lee Lai on 2018-11-01
dot icon20/12/2018
Director's details changed for Mr Samuel Michael Rason on 2018-11-01
dot icon13/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon13/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-03
dot icon13/08/2018
Resolutions
dot icon10/08/2018
Appointment of Mr John Gordon Davis as a director on 2018-08-09
dot icon10/08/2018
Appointment of Mr Alexander John Bates as a director on 2018-08-09
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon09/07/2018
Director's details changed for Mr Samuel Michael Rason on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Samuel Michael Rason on 2018-07-09
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon19/06/2017
Sub-division of shares on 2017-05-10
dot icon19/06/2017
Resolutions
dot icon19/01/2017
Registered office address changed from Silk Ventures, 24th Floor, One Canada Square Silk Ventures, 24th Floor, One Canada Square London E14 5AB England to Silk Ventures, 24th Floor, One Canada Square London E14 5AB on 2017-01-19
dot icon19/01/2017
Registered office address changed from Hangout 42-46 Princelet Street London E1 5LP United Kingdom to Silk Ventures, 24th Floor, One Canada Square Silk Ventures, 24th Floor, One Canada Square London E14 5AB on 2017-01-19
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/07/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon07/06/2016
Director's details changed for Mr Sze Lee Lai on 2016-06-07
dot icon08/04/2016
Termination of appointment of Xiaojie Liu as a director on 2016-04-08
dot icon07/01/2016
Director's details changed for Mr Szelee Lai on 2016-01-07
dot icon02/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
41.10K
-
0.00
-
-
2022
5
41.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lai, Sze Lee
Director
02/11/2015 - Present
2
Davis, John Gordon
Director
09/08/2018 - Present
24
Bates, Alexander John
Director
09/08/2018 - Present
23
Rason, Samuel Michael
Director
02/11/2015 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVA CITY TECHNOLOGIES LIMITED

VIVA CITY TECHNOLOGIES LIMITED is an(a) Active company incorporated on 02/11/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIVA CITY TECHNOLOGIES LIMITED?

toggle

VIVA CITY TECHNOLOGIES LIMITED is currently Active. It was registered on 02/11/2015 .

Where is VIVA CITY TECHNOLOGIES LIMITED located?

toggle

VIVA CITY TECHNOLOGIES LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does VIVA CITY TECHNOLOGIES LIMITED do?

toggle

VIVA CITY TECHNOLOGIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for VIVA CITY TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-12-31.