ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivid Branding Limited

Vivid Branding Limited is an active company incorporated on 30 August 2011 with the registered office located in . Vivid Branding Limited was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07755072
Private limited company
Age
14 years
Incorporated 30 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2024 (1 year 1 month ago)
Next confirmation dated 8 September 2025
Was due on 22 September 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 296 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
Castle House
12 Castle Hill
Windsor
Berkshire
England
Address changed on 18 Jan 2022 (3 years ago)
Previous address was Castle House Castle House 12 Castle Hill Windsor Berkshire SL4 1PD England
Telephone
01276409261
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£24K
Decreased by £5.82K (-20%)
Total Liabilities
-£51.74K
Decreased by £375 (-1%)
Net Assets
-£27.75K
Decreased by £5.44K (+24%)
Debt Ratio (%)
216%
Increased by 40.82% (+23%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
2 Years Ago on 28 Sep 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 8 Sep 2022
Registered Address Changed
3 Years Ago on 18 Jan 2022
Micro Accounts Submitted
3 Years Ago on 17 Jan 2022
Linda Kathleen Cox (PSC) Resigned
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Vivid Branding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 30 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 26 Dec 2023
Confirmation statement made on 8 September 2023 with no updates
Submitted on 28 Sep 2023
Micro company accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 8 September 2022 with updates
Submitted on 8 Sep 2022
Registered office address changed from Castle House Castle House 12 Castle Hill Windsor Berkshire SL4 1PD England to Castle House 12 Castle Hill Windsor Berkshire on 18 January 2022
Submitted on 18 Jan 2022
Registered office address changed from 57 Southend Road Grays Essex RM17 5NL England to Castle House Castle House 12 Castle Hill Windsor Berkshire SL4 1PD on 17 January 2022
Submitted on 17 Jan 2022
Cessation of Linda Kathleen Cox as a person with significant control on 23 December 2021
Submitted on 17 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year