Company NameVivian Sram Limited
DirectorsVivian Carol Maitland Sram and Kevin Paul Smith
Company StatusActive
Company Number03047304
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Vivian Carol Maitland Sram
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address103 Castle Street
Stockport
Cheshire
SK3 9AR
Director NameKevin Paul Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Castle Street
Stockport
Cheshire
SK3 9AR
Secretary NameKevin Paul Smith
NationalityBritish
StatusCurrent
Appointed14 July 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Castle Street
Stockport
Cheshire
SK3 9AR
Director NameJohn Alexander Moffat
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleLecturer
Correspondence Address11 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF
Director NameMiss Helen Margaret Legard Owens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address9 Dimple Park
Egerton
Bolton
Lancashire
BL7 9QE
Secretary NameVivian Carol Maitland Sram
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleRecruitment Consultant
Correspondence Address180 Clarendon Road
Hyde
Cheshire
SK14 2JY

Contact

Websiteviviansram.co.uk
Telephone020 74379955
Telephone regionLondon

Location

Registered Address103 Castle Street
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Kevin Smith
50.00%
Ordinary
50 at £1Vivian Sram
50.00%
Ordinary

Financials

Year2014
Net Worth£259,036
Cash£330,623
Current Liabilities£87,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Notification of Vivian Carol Maitland Sram as a person with significant control on 6 April 2016 (2 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 May 2017Second filing of Confirmation Statement dated 31/03/2017 (8 pages)
25 May 2017Second filing of Confirmation Statement dated 31/03/2017 (8 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 25/05/2017
(7 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 25/05/2017
(7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Director's details changed for Vivian Carol Maitland Sram on 30 March 2016 (2 pages)
4 April 2016Director's details changed for Vivian Carol Maitland Sram on 30 March 2016 (2 pages)
4 April 2016Secretary's details changed for Kevin Paul Smith on 30 March 2016 (1 page)
4 April 2016Director's details changed for Kevin Paul Smith on 30 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Director's details changed for Kevin Paul Smith on 30 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Secretary's details changed for Kevin Paul Smith on 30 March 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Kevin Paul Smith on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Kevin Paul Smith on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Vivian Carol Maitland Sram on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Vivian Carol Maitland Sram on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Kevin Paul Smith on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Vivian Carol Maitland Sram on 8 April 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 December 2000Withdrawal of application for striking off (1 page)
12 December 2000Withdrawal of application for striking off (1 page)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Application for striking-off (1 page)
13 November 2000Application for striking-off (1 page)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Registered office changed on 14/09/99 from: 3RD floor elisabeth house st peters square manchester M2 3DF (1 page)
14 September 1999Registered office changed on 14/09/99 from: 3RD floor elisabeth house st peters square manchester M2 3DF (1 page)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
13 October 1998Registered office changed on 13/10/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
7 April 1997Return made up to 31/03/97; no change of members (6 pages)
7 April 1997Return made up to 31/03/97; no change of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
29 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 April 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
29 April 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
29 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 April 1995Incorporation (20 pages)
11 April 1995Incorporation (20 pages)