Company NameVida Living Limited
DirectorsRonan Francis Wogan and Alan Bernard Wogan
Company StatusActive
Company Number08395486
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous NamesWilkinson Furniture Limited and Vida Living Limited T/A Wilkinson Furniture Limited Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Ronan Francis Wogan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 13 Lawnhurst Trading Estate
Bird Hall Lane
Cheadle
SK3 0XT
Director NameMr Alan Bernard Wogan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2017(4 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFurniture Link Dundalk Logistics Park
Dublin Road
Dundalk
Co. Louth
Ireland
Director NameNiall Wogan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFurniture Link Dundalk Logistics Park
Dublin Road
Dundalk
Co Louth
Ireland

Contact

Websitewww.vidaliving.net
Telephone0161 4954795
Telephone regionManchester

Location

Registered AddressUnit 12, The Globe Industrial Estate
Globe Lane
Dukinfield
SK16 4RE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

100 at £1Furniture Link International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,943
Cash£27,553
Current Liabilities£1,058,192

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Charges

7 January 2022Delivered on: 10 January 2022
Persons entitled: Allied Irish Banks P.L.C.

Classification: A registered charge
Particulars: Freehold property known as unit 4 novus, parkgate industrial estate, knutsford, manchester, england (title number to be allocated by hm land registry on registration of a transfer of part dated 25 june 2021 made between chancerygate (uxbridge) limited and chancerygate no.3 Limited).
Outstanding

Filing History

21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 September 2019Director's details changed for Mr Ronan Francis Wogan on 4 September 2019 (2 pages)
27 August 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
15 August 2019Registered office address changed from C/O Ronan Wogan Lawnhurst Trading Estate Bird Hall Lane Cheadle Stockport Manchester SK3 0XT to Unit 13 Lawnhurst Trading Estate Bird Hall Lane Cheadle SK3 0XT on 15 August 2019 (1 page)
20 February 2019Termination of appointment of Niall Wogan as a director on 10 January 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
16 January 2019Accounts for a small company made up to 30 June 2018 (11 pages)
20 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 April 2017Appointment of Mr Alan Bernard Wogan as a director on 9 February 2017 (2 pages)
3 April 2017Appointment of Mr Alan Bernard Wogan as a director on 9 February 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
9 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
8 January 2015Company name changed vida living LIMITED t/a wilkinson furniture LIMITED LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
8 January 2015Company name changed vida living LIMITED t/a wilkinson furniture LIMITED LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
6 January 2015Company name changed wilkinson furniture LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
6 January 2015Company name changed wilkinson furniture LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
20 June 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Director's details changed for Niall Wogan on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Niall Wogan on 21 May 2014 (2 pages)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Stockport Cheshire SK3 0SD on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Lawnhurst Trading Estate Ashurst Drive Cheadle Heath Stockport Cheshire SK3 0SD on 14 April 2014 (1 page)
28 October 2013Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom on 28 October 2013 (2 pages)
16 April 2013Appointment of Niall Wogan as a director (3 pages)
16 April 2013Appointment of Niall Wogan as a director (3 pages)
8 February 2013Incorporation (21 pages)
8 February 2013Incorporation (21 pages)