St.Vibes Ltd

DataGardener
st.vibes ltd
live
Medium

St.vibes Ltd

08122209Private Limited With Share Capital

88 St. John Street, London, EC1M4EH
Incorporated

28/06/2012

Company Age

13 years

Directors

3

Employees

75

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

St.vibes Ltd (08122209) is a private limited with share capital incorporated on 28/06/2012 (13 years old) and registered in london, EC1M4EH. The company operates under SIC code 56101 - licenced restaurants.

St.vibes ltd is a restaurants company based out of the clove club, shoreditch town hall 380 old street shoreditch, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 28/06/2012
EC1M4EH
75 employees

Financial Overview

Total Assets

£1.74M

Liabilities

£1.54M

Net Assets

£200.7K

Est. Turnover

£3.41M

AI Estimated
Unreported
Cash

£764.2K

Key Metrics

75

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Memorandum Articles
Category:Incorporation
Date:28-11-2024
Resolution
Category:Resolution
Date:28-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2024
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:20-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-11-2024
Legacy
Category:Capital
Date:19-11-2024
Legacy
Category:Insolvency
Date:19-11-2024
Resolution
Category:Resolution
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Capital Return Purchase Own Shares
Category:Capital
Date:15-04-2024
Memorandum Articles
Category:Incorporation
Date:02-03-2024
Resolution
Category:Resolution
Date:02-03-2024
Capital Cancellation Shares
Category:Capital
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Memorandum Articles
Category:Incorporation
Date:11-11-2023
Resolution
Category:Resolution
Date:11-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2023
Capital Allotment Shares
Category:Capital
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-06-2020
Resolution
Category:Resolution
Date:09-06-2020
Resolution
Category:Resolution
Date:09-06-2020
Capital Cancellation Shares
Category:Capital
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Capital Cancellation Shares
Category:Capital
Date:01-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Resolution
Category:Resolution
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2014

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/09/2026
Filing Date26/11/2025
Latest Accounts31/12/2024

Trading Addresses

The Clove Club, Shoreditch Town, 380 Old Street, London, EC1V9LT
88 St. John Street, London, EC1M4EHRegistered

Contact

luca.restaurant
88 St. John Street, London, EC1M4EH