ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivid Plates LLP

Vivid Plates LLP is an active company incorporated on 25 January 2023 with the registered office located in Bristol, Gloucestershire. Vivid Plates LLP was registered 3 years ago.
Status
Active
Active since incorporation
Company No
OC445523
Limited liability partnership
Age
3 years
Incorporated 25 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 24 January 2025 (1 year ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (10 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
18 Pembroke Road
Bristol
Gloucestershire
BS15 1XG
England
Address changed on 19 Nov 2025 (2 months ago)
Previous address was 45D Lees Hill Bristol BS15 4TN England
Telephone
07831 497930
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
PSC • English • Lives in England • Born in Jun 1982
Lives in England • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essem Electrical Contractors LLP
Shelley Foord and Stafford McLaughlin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.2K (-100%)
Turnover
Unreported
Decreased by £9.49K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£8.46K
Increased by £1.84K (+28%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.46K
Increased by £1.84K (+28%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Stafford Mclaughlin (PSC) Details Changed
2 Months Ago on 19 Nov 2025
Mr Stafford Mclaughlin Details Changed
2 Months Ago on 19 Nov 2025
Miss Shelley Foord Details Changed
2 Months Ago on 19 Nov 2025
Registered Address Changed
2 Months Ago on 19 Nov 2025
Micro Accounts Submitted
3 Months Ago on 27 Oct 2025
Owen Douglas James Resigned
3 Months Ago on 8 Oct 2025
Michelle Jane James Resigned
3 Months Ago on 8 Oct 2025
Owen Douglas James (PSC) Resigned
6 Months Ago on 15 Jul 2025
Stafford Mclaughlin (PSC) Appointed
6 Months Ago on 15 Jul 2025
Michelle Jane James (PSC) Resigned
6 Months Ago on 15 Jul 2025
Get Credit Report
Discover Vivid Plates LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Stafford Mclaughlin as a person with significant control on 19 November 2025
Submitted on 3 Dec 2025
Member's details changed for Mr Stafford Mclaughlin on 19 November 2025
Submitted on 19 Nov 2025
Member's details changed for Miss Shelley Foord on 19 November 2025
Submitted on 19 Nov 2025
Registered office address changed from 45D Lees Hill Bristol BS15 4TN England to 18 Pembroke Road Bristol Gloucestershire BS15 1XG on 19 November 2025
Submitted on 19 Nov 2025
Micro company accounts made up to 31 January 2025
Submitted on 27 Oct 2025
Termination of appointment of Owen Douglas James as a member on 8 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Michelle Jane James as a member on 8 October 2025
Submitted on 8 Oct 2025
Cessation of Owen Douglas James as a person with significant control on 15 July 2025
Submitted on 8 Oct 2025
Notification of Stafford Mclaughlin as a person with significant control on 15 July 2025
Submitted on 8 Oct 2025
Cessation of Michelle Jane James as a person with significant control on 15 July 2025
Submitted on 8 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year