ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivup Financial Services Ltd

Vivup Financial Services Ltd is an active company incorporated on 4 January 2013 with the registered office located in London, City of London. Vivup Financial Services Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08347269
Private limited company
Age
12 years
Incorporated 4 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Dec31 Dec 2023 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 5 Mar 2025 (6 months ago)
Previous address was 5 Margaret Road Romford RM2 5SH England
Telephone
01604744106
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1967
Director • Investor • American • Lives in England • Born in Jun 1982
Director • Group Chief Financial Officer • British • Lives in England • Born in Nov 1981
Director • British • Lives in England • Born in Apr 1982
Director • American • Lives in United States • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sme Hci Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 6 more are mutual people.
Active
Merces Bidco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Topco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Midco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Work&Life Partners Limited
Steven Andrew Clark, Doug Butler, and 3 more are mutual people.
Active
Merces Cleanco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 3 more are mutual people.
Active
Lets Connect It Solutions Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
Perkbox Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
£47.24K
Increased by £28.54K (+153%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.45K
Increased by £27.65K (+133%)
Total Liabilities
-£30.12K
Increased by £8.57K (+40%)
Net Assets
£18.33K
Increased by £19.08K (-2545%)
Debt Ratio (%)
62%
Decreased by 41.45% (-40%)
Latest Activity
New Charge Registered
1 Month Ago on 31 Jul 2025
New Charge Registered
1 Month Ago on 31 Jul 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Mr Mats Heimes Details Changed
6 Months Ago on 4 Mar 2025
Mr Doug Butler Details Changed
6 Months Ago on 4 Mar 2025
Sme Hci Limited (PSC) Details Changed
6 Months Ago on 4 Mar 2025
Mr Andrew Loucks Details Changed
6 Months Ago on 4 Mar 2025
Rebecca Hooley Details Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 27 Dec 2024
Rebecca Hooley Appointed
9 Months Ago on 25 Nov 2024
Get Credit Report
Discover Vivup Financial Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 083472690002, created on 31 July 2025
Submitted on 5 Aug 2025
Registration of charge 083472690001, created on 31 July 2025
Submitted on 5 Aug 2025
Registered office address changed from 5 Margaret Road Romford RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on 5 March 2025
Submitted on 5 Mar 2025
Director's details changed for Rebecca Hooley on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Andrew Loucks on 4 March 2025
Submitted on 5 Mar 2025
Change of details for Sme Hci Limited as a person with significant control on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Doug Butler on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Mats Heimes on 4 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 27 Dec 2024
Appointment of Rebecca Hooley as a director on 25 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year