Company NameViva Online Ltd
Company StatusDissolved
Company Number07708393
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Christopher Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Market Street
Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Ian Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20 Market Street
Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.5k at £0.01Mr Ian Hetherington
84.99%
Ordinary
439 at £0.01Yippee Entertainment LTD
5.00%
Ordinary
878 at £0.01Mr David Ward
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,078,874
Cash£69,584
Current Liabilities£16,174,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

10 August 2012Delivered on: 17 August 2012
Persons entitled: Loire Technology Limited (As Security Trustee)

Classification: Fixed charge over intellectual property
Secured details: All monies due or to become due from the company to daintree technology limited, the chargee, rhone technology limited, seine technology and wheaton technology limited (each a 'beneficiary') on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all of the viva ip, the background know how and project know how.
Outstanding
10 August 2012Delivered on: 15 August 2012
Persons entitled: Melbourne Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge and right, title or interest in any land, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. By way of floating charge all present and future business, undertaking and assets see image for full details.
Outstanding

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (1 page)
4 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 November 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 99.76
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 99.76
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 87.76
(3 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 87.76
(3 pages)
17 July 2015Sub-division of shares on 2 July 2015 (5 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 87.76
(4 pages)
17 July 2015Sub-division of shares on 2 July 2015 (5 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 87.76
(4 pages)
17 July 2015Sub-division of shares on 2 July 2015 (5 pages)
17 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 87.76
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
16 December 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
16 December 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
8 August 2013Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 January 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 January 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Mr Ian Hetherington on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Ian Hetherington on 20 August 2012 (2 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 July 2012Director's details changed for Mr David Ward on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 31 July 2012 (1 page)
31 July 2012Director's details changed for Mr David Ward on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Ian Hetherington on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Ian Hetherington on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 31 July 2012 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)