Viva 2023 Ltd

DataGardener
viva 2023 ltd
voluntary arrangement
Micro

Viva 2023 Ltd

05401243Private Limited With Share Capital

3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL
Incorporated

22/03/2005

Company Age

21 years

Directors

1

Employees

2

SIC Code

58142

Risk

not scored

Company Overview

Registration, classification & business activity

Viva 2023 Ltd (05401243) is a private limited with share capital incorporated on 22/03/2005 (21 years old) and registered in london, SE115EL. The company operates under SIC code 58142 and is classified as Micro.

Public policy projects (ppp) is a subscription-based public policy institute, based in london, uk. exec chair of ppp, rt hon stephen dorrell, and co-chairs baroness blackwood and stephen hammond mp offer practical policy analysis and development within the uk and internationally. working alongside i...

Private Limited With Share Capital
SIC: 58142
Micro
Incorporated 22/03/2005
SE115EL
2 employees

Financial Overview

Total Assets

£798.0K

Liabilities

£1.14M

Net Assets

£-346.5K

Cash

£110.2K

Key Metrics

2

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2023
Change Of Name Notice
Category:Change Of Name
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2020
Resolution
Category:Resolution
Date:23-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Resolution
Category:Resolution
Date:20-12-2017
Resolution
Category:Resolution
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2016
Resolution
Category:Resolution
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Capital Allotment Shares
Category:Capital
Date:10-11-2015
Memorandum Articles
Category:Incorporation
Date:15-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2015
Resolution
Category:Resolution
Date:03-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2010
Capital Allotment Shares
Category:Capital
Date:09-02-2010
Legacy
Category:Annual Return
Date:13-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2009
Legacy
Category:Address
Date:08-02-2009
Legacy
Category:Annual Return
Date:25-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2008
Legacy
Category:Annual Return
Date:20-04-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:20-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/08/2025
Latest Accounts31/12/2024

Trading Addresses

10 Rose And Crown Yard, London, SW1Y6RE
98 Vauxhall Walk, London, SE115ELRegistered

Contact

02078399305
dorsongroup.com
3Rd Floor The Coade, 98 Vauxhall Walk, London, SE115EL