VIVIUM LTD

Register to unlock more data on OkredoRegister

VIVIUM LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12512698

Incorporation date

11/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2021)
dot icon26/08/2025
Information not on the register PSC01 - “a notification of a person with significant control was removed on 26/08/2025 as it is no longer considered to form part of the register.”
dot icon25/07/2025
Order of court to wind up
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon08/04/2025
Registered office address changed from , Kings Court Business Centre School Road, Hall Green, Birmingham, B28 8JG, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2025-04-08
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2024
Appointment of Mr Joginder Sharma as a director on 2023-02-03
dot icon31/07/2024
Registered office address changed from , Oaktree Court Business Centre, Mill Lane, Ness, Neston, CH64 8TP, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Termination of appointment of Saman Rahimsoori as a director on 2024-01-10
dot icon09/01/2024
Appointment of Mr Ahmed Yusuf Xirsi Sharif as a director on 2021-03-10
dot icon09/01/2024
Cessation of Saman Rahimsoori as a person with significant control on 2024-01-09
dot icon09/01/2024
Notification of Ahmed Yusuf Xirsi Sharif as a person with significant control on 2024-01-09
dot icon30/11/2023
Registered office address changed from , Initial Business Centre Unit 7 Wilson Business Park, Manchester, M40 8WN, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2023-11-30
dot icon07/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon07/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon30/05/2023
Confirmation statement made on 2023-01-10 with updates
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Registered office address changed from , 290 Moston Lane, Manchester, M40 9WB, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2021-10-04
dot icon30/09/2021
Registered office address changed from , Building 7, Initial Business Centre Wilsons Business Park, Monsall Road, Manchester, Lancashire, M40 8WN, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2021-09-30
dot icon23/09/2021
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2021-09-23
dot icon13/04/2021
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2021-04-13
dot icon12/03/2021
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2021-03-12
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
31/03/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
43
2.47M
-
8.28M
771.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
11/03/2020 - 11/03/2021
15302
Thornton, Bryan Anthony
Director
13/04/2021 - 20/09/2021
8464
Sharma, Joginder
Director
03/02/2023 - Present
2
Mr Saman Rahimsoori
Director
20/09/2021 - 10/01/2024
8
Sharif, Ahmed Yusuf Xirsi
Director
10/03/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVIUM LTD

VIVIUM LTD is an(a) Liquidation company incorporated on 11/03/2020 with the registered office located at Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TP. There are currently 2 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 VIVIUM LTD?

toggle

VIVIUM LTD is currently Liquidation. It was registered on 11/03/2020 .

Where is VIVIUM LTD located?

toggle

VIVIUM LTD is registered at Oaktree Court Business Centre Mill Lane, Ness, Neston CH64 8TP.

What does VIVIUM LTD do?

toggle

VIVIUM LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for VIVIUM LTD?

toggle

The latest filing was on 26/08/2025: Information not on the register PSC01 - “a notification of a person with significant control was removed on 26/08/2025 as it is no longer considered to form part of the register.”.