Vivid Finishes Ltd

DataGardener
vivid finishes ltd
live
Small

Vivid Finishes Ltd

06529550Private Limited With Share Capital

The Retreat, 406 Roding Lane South, Woodford Green, IG88EY
Incorporated

11/03/2008

Company Age

18 years

Directors

2

Employees

23

SIC Code

43341

Risk

low risk

Company Overview

Registration, classification & business activity

Vivid Finishes Ltd (06529550) is a private limited with share capital incorporated on 11/03/2008 (18 years old) and registered in woodford green, IG88EY. The company operates under SIC code 43341 - painting.

Welcome to vivid finishes in 2023vivid finishes now have over 120 decorators, 5 fully equipped spray teams and a logistics division - this is all managed from our head office based at liverpool street, london.our decorating division carry out all forms of traditional painting decorating and wall-cov...

Private Limited With Share Capital
SIC: 43341
Small
Incorporated 11/03/2008
IG88EY
23 employees

Financial Overview

Total Assets

£6.04M

Liabilities

£5.25M

Net Assets

£788.6K

Est. Turnover

£6.92M

AI Estimated
Unreported
Cash

£76.0K

Key Metrics

23

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

90
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Capital Allotment Shares
Category:Capital
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Capital Cancellation Shares
Category:Capital
Date:20-02-2020
Resolution
Category:Resolution
Date:20-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Legacy
Category:Mortgage
Date:02-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010
Legacy
Category:Mortgage
Date:11-02-2010
Legacy
Category:Mortgage
Date:05-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Legacy
Category:Capital
Date:01-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:11-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2009
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Address
Date:12-03-2008
Incorporation Company
Category:Incorporation
Date:11-03-2008

Import / Export

Imports
12 Months5
60 Months11
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date28/11/2025
Latest Accounts30/09/2025

Trading Addresses

1 New Street, London, EC2M4TP
The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG88EYRegistered

Contact

08442471277
estimates@vividfinishes.co.ukinfo@vividfinishes.co.uk
vividfinishes.co.uk
The Retreat, 406 Roding Lane South, Woodford Green, IG88EY