Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vivaria Global Holdings Limited
Vivaria Global Holdings Limited is an active company incorporated on 10 November 2022 with the registered office located in Cheltenham, Gloucestershire. Vivaria Global Holdings Limited was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14475694
Private limited company
Age
2 years 11 months
Incorporated
10 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(9 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Vivaria Global Holdings Limited
Contact
Update Details
Address
Windsor House,
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
England
Address changed on
9 Feb 2023
(2 years 8 months ago)
Previous address was
The Threshing Barn Marsden Estate, Rendcomb Cirencester GL7 7EX England
Companies in GL50 3AT
Telephone
Unreported
Email
Unreported
Website
Equineregister.co.uk
See All Contacts
People
Officers
7
Shareholders
32
Controllers (PSC)
1
Stephanie Louise Palmer
Director • Secretary • British • Lives in Wales • Born in Feb 1964
Mr Paul Barry Gray
Director • Group Finance Director • British • Lives in UK • Born in Jun 1968
Mr Mark Robert Matthews
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1976
Stewart Neil Everett
Director • British • Lives in England • Born in May 1970
Allen Mawby
Director • Non-Executive Director • British • Lives in UK • Born in Aug 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Equine Register Limited
Stewart Neil Everett, Stephanie Louise Palmer, and 3 more are mutual people.
Active
Vivaria Global Services Limited
Stewart Neil Everett, Allen Mawby, and 3 more are mutual people.
Active
Auto Network UK Limited
Stephanie Louise Palmer is a mutual person.
Active
Gloucester GP Consortium Limited
Allen Mawby is a mutual person.
Active
G Doc Ltd
Allen Mawby is a mutual person.
Active
SNS Consultants Limited
Mr Mark Robert Matthews is a mutual person.
Active
Unshackled Advisers Limited
Mr Mark Robert Matthews is a mutual person.
Active
Coxwell Chase Limited
Stewart Neil Everett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 4 (-57%)
Total Assets
£254.91K
Increased by £160.48K (+170%)
Total Liabilities
-£221.02K
Increased by £188.39K (+577%)
Net Assets
£33.89K
Decreased by £27.91K (-45%)
Debt Ratio (%)
87%
Increased by 52.15% (+151%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Stephanie Palmer Resigned
2 Months Ago on 5 Aug 2025
Stephanie Louise Palmer Resigned
2 Months Ago on 5 Aug 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Allen Mawby Resigned
1 Year Ago on 25 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 21 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Mr John Taylor Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Mr Stewart Everett Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Get Alerts
Get Credit Report
Discover Vivaria Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Stephanie Palmer as a secretary on 5 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Stephanie Louise Palmer as a director on 5 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Allen Mawby as a director on 25 October 2024
Submitted on 21 Aug 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 30 Jan 2025
Registration of charge 144756940001, created on 21 August 2024
Submitted on 23 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Submitted on 21 Mar 2024
Director's details changed for Mr John Taylor on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs