ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivid Executive Search Ltd

Vivid Executive Search Ltd is an active company incorporated on 24 March 2011 with the registered office located in Loughton, Essex. Vivid Executive Search Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07576748
Private limited company
Age
14 years
Incorporated 24 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
214 Grangewood House 43 Oakwood Hill
Loughton
IG10 3TZ
England
Address changed on 13 Jun 2025 (2 months ago)
Previous address was One Bell Lane Lewes East Sussex BN7 1JU England
Telephone
02079526677
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in UK • Born in May 1987
Trinity London Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vivid Healthcare Search Limited
Lucas Elias is a mutual person.
Active
Vivid Technology Contracting Ltd
Stephen James May is a mutual person.
Active
Vivid Holdings Limited
Lucas Elias and Stephen James May are mutual people.
Liquidation
Vivid Technology Search Limited
Lucas Elias is a mutual person.
Liquidation
Nurse Temp Ltd
Lucas Elias is a mutual person.
Dissolved
Brands
Vivid Optical
Vivid Optical is a recruitment company that sources talent for the optical industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£71.98K
Increased by £47.36K (+192%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£251.29K
Decreased by £50.89K (-17%)
Total Liabilities
-£130.07K
Decreased by £205.62K (-61%)
Net Assets
£121.22K
Increased by £154.74K (-462%)
Debt Ratio (%)
52%
Decreased by 59.33% (-53%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Trinity London Holdings Limited (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Mr Lucas Elias Details Changed
10 Months Ago on 29 Oct 2024
Registered Address Changed
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Stephen James May Resigned
1 Year 1 Month Ago on 29 Jul 2024
Prestige Worldwide Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Trinity London Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover Vivid Executive Search Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 13 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Change of details for Trinity London Holdings Limited as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Registered office address changed from Vivid, Ground Floor, Beaufort House, 15 st. Botolph Street London EC3A 7DT England to One Bell Lane Lewes East Sussex BN7 1JU on 29 October 2024
Submitted on 29 Oct 2024
Director's details changed for Mr Lucas Elias on 29 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Oct 2024
Termination of appointment of Stephen James May as a director on 29 July 2024
Submitted on 30 Jul 2024
Cessation of Prestige Worldwide Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Change of details for Trinity London Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year