ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivere Holdings Limited

Vivere Holdings Limited is an active company incorporated on 6 March 2018 with the registered office located in London, City of London. Vivere Holdings Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11238092
Private limited company
Age
7 years
Incorporated 6 March 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (4 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
7th Floor, The St Botolph Building
138 Houndsditch
London
EC3A 7AW
England
Address changed on 24 Aug 2025 (3 months ago)
Previous address was C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales
Telephone
0333 7727765
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Group Ceo • British • Lives in England • Born in Sep 1971
Director • British • Lives in Wales • Born in Oct 1977
Director • Deputy Group Ceo • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jun 1975
Director • Group Cfo • Irish • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capulus Limited
Joseph James Hanly, Darren Ovenden, and 2 more are mutual people.
Active
One Claim Limited
Warren Downey, Joseph James Hanly, and 2 more are mutual people.
Active
Emrose (Insurance Brokers) Limited
Joseph James Hanly, Lee David Anderson, and 1 more are mutual people.
Active
Miles Smith Limited
Joseph James Hanly, Lee David Anderson, and 1 more are mutual people.
Active
Miles Smith Broking Limited
Joseph James Hanly, Lee David Anderson, and 1 more are mutual people.
Active
Cabsurance Limited
Warren Downey, Joseph James Hanly, and 1 more are mutual people.
Active
Kbis Limited
Warren Downey, Joseph James Hanly, and 1 more are mutual people.
Active
Lupton Del Principe Associates Limited
Warren Downey, Joseph James Hanly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£1.03K
Decreased by £107.85K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.05M
Decreased by £101.34K (-1%)
Total Liabilities
-£58.94K
Increased by £57.47K (+3931%)
Net Assets
£8.99M
Decreased by £158.81K (-2%)
Debt Ratio (%)
1%
Increased by 0.64% (+3976%)
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 4 Dec 2025
Confirmation Submitted
3 Months Ago on 28 Aug 2025
Registered Address Changed
3 Months Ago on 24 Aug 2025
Accounting Period Shortened
1 Year Ago on 13 Dec 2024
Mr Joseph Hanly Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Lee Anderson Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Warren Downey Appointed
1 Year 2 Months Ago on 1 Oct 2024
Sarah Jayne Ovenden Resigned
1 Year 2 Months Ago on 1 Oct 2024
Andrea Caroline Smith Resigned
1 Year 2 Months Ago on 1 Oct 2024
Kevin John Smith (PSC) Resigned
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover Vivere Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Nov 2025
Confirmation statement made on 15 August 2025 with updates
Submitted on 28 Aug 2025
Registered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 24 August 2025
Submitted on 24 Aug 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 13 Dec 2024
Cessation of Darren Ovenden as a person with significant control on 1 October 2024
Submitted on 9 Oct 2024
Cessation of Kevin John Smith as a person with significant control on 1 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Andrea Caroline Smith as a director on 1 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year