ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivio Developments Holdings Limited

Vivio Developments Holdings Limited is an active company incorporated on 1 November 2019 with the registered office located in Chester, Cheshire. Vivio Developments Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12293228
Private limited company
Age
5 years
Incorporated 1 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
The Cloud
10 Boughton
Chester
CH3 5AG
England
Address changed on 13 Jul 2023 (2 years 2 months ago)
Previous address was The Cloud 10 Boughton Chester CH5 3AG England
Telephone
01244 305130
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1968
Director • English • Lives in UK • Born in Feb 1971
Mrs Elizabeth Louise Wright
PSC • English • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hockenhull Hall Estates Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Hockenhull Hall Farms Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Vivio Developments Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
City Road Investments Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Ramblers Mews Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
XXX Farms Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Code Republic Ltd
James Wright and Elizabeth Louise Wright are mutual people.
Active
I4thrive Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£1.94K
Increased by £1.01K (+110%)
Net Assets
-£1.84K
Decreased by £1.01K (+123%)
Debt Ratio (%)
1940%
Increased by 1014% (+110%)
Latest Activity
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 13 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 10 Nov 2022
Mrs Elizabeth Louise Wright (PSC) Details Changed
5 Years Ago on 31 Dec 2019
Mr James Wright (PSC) Details Changed
5 Years Ago on 31 Dec 2019
Get Credit Report
Discover Vivio Developments Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2024 with no updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 6 October 2023 with no updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023
Submitted on 13 Jul 2023
Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023
Submitted on 3 Apr 2023
Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023
Submitted on 17 Mar 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 10 Nov 2022
Change of details for Mr James Wright as a person with significant control on 31 December 2019
Submitted on 25 Oct 2022
Change of details for Mrs Elizabeth Louise Wright as a person with significant control on 31 December 2019
Submitted on 25 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year