ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vibe Group Holdings Limited

Vibe Group Holdings Limited is an active company incorporated on 23 April 2018 with the registered office located in London, Greater London. Vibe Group Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11324267
Private limited company
Age
7 years
Incorporated 23 April 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, Silverstream House/ 45 Fitzroy Street
London
Greater London
W1T 6EB
England
Address changed on 3 Sep 2025 (2 months ago)
Previous address was The Storey Meeting House Lane Lancaster LA1 1th England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1959
Director • British • Lives in England • Born in Aug 1973
Director • Entrepreneur • British • Lives in UK • Born in Feb 1993
Mr Luke Anthony Massie
PSC • British • Lives in UK • Born in Feb 1993
Candy Ventures Sarl
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vibe Pay Limited
Luke Anthony Massie and Steven Miles Smith are mutual people.
Active
Vibe Tickets Limited
Luke Anthony Massie and Steven Miles Smith are mutual people.
Active
Project Nearshore Limited
Scott Jonathan Fletcher is a mutual person.
Active
Massie Property Limited
Luke Anthony Massie is a mutual person.
Active
Green Energy SPV Limited
Scott Jonathan Fletcher is a mutual person.
Active
Hanzo Holdings Limited
Steven Miles Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£51.84K
Increased by £30.31K (+141%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10.64M
Increased by £2.31M (+28%)
Total Liabilities
-£3.86M
Increased by £2.45M (+174%)
Net Assets
£6.78M
Decreased by £141.2K (-2%)
Debt Ratio (%)
36%
Increased by 19.36% (+114%)
Latest Activity
Mr Luke Anthony Massie Details Changed
2 Months Ago on 3 Sep 2025
Mr Luke Anthony Massie (PSC) Details Changed
2 Months Ago on 3 Sep 2025
Registered Address Changed
2 Months Ago on 3 Sep 2025
Full Accounts Submitted
2 Months Ago on 2 Sep 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Lowry Trading Ltd (PSC) Resigned
7 Months Ago on 25 Mar 2025
Candy Ventures Sarl (PSC) Details Changed
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Full Accounts Submitted
2 Years 2 Months Ago on 14 Aug 2023
Get Credit Report
Discover Vibe Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Luke Anthony Massie as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Luke Anthony Massie on 3 September 2025
Submitted on 3 Sep 2025
Registered office address changed from The Storey Meeting House Lane Lancaster LA1 1th England to 4th Floor, Silverstream House/ 45 Fitzroy Street London Greater London W1T 6EB on 3 September 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 10 Jul 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 16 Apr 2025
Change of details for Candy Ventures Sarl as a person with significant control on 25 March 2025
Submitted on 16 Apr 2025
Cessation of Lowry Trading Ltd as a person with significant control on 25 March 2025
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year