Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVIT LIMITED
Company Information for

VIVIT LIMITED

STOURBRIDGE, WEST MIDLANDS, DY8,
Company Registration Number
07262030
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About Vivit Ltd
VIVIT LIMITED was founded on 2010-05-21 and had its registered office in Stourbridge. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
VIVIT LIMITED
 
Legal Registered Office
STOURBRIDGE
WEST MIDLANDS
 
Filing Information
Company Number 07262030
Date formed 2010-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-05-31
Date Dissolved 2018-06-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153389395  
Last Datalog update: 2018-06-25 05:00:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIVIT LIMITED
The following companies were found which have the same name as VIVIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVIT 1001 CYPRESS CREEK RD STE 203 CEDAR PARK TX 78613 ACTIVE Company formed on the 2014-06-16
VIVIT ALTAIS SHIPPING LTD. Active Company formed on the 2018-12-07
VIVIT AS Haldens gate 10 TRONDHEIM 7014 Active Company formed on the 2009-03-31
VIVIT CONSULTANCY LTD 85 HIGH STREET BIGGAR ML12 6DL Active Company formed on the 2013-05-17
VIVIT DUBHE SHIPPING LTD. Active Company formed on the 2018-12-07
VIVIT FORNAX SHIPPING LTD. Active Company formed on the 2018-12-07
VIVIT HRC LTD BARBICAN HOUSE 26-34 OLD STREET 26-34 OLD STREET LONDON EC1V 9QQ Dissolved Company formed on the 2007-01-09
VIVIT INVESTMENT ALLIANCE LTD. CARPENTER COURT 1 MAPLE ROAD BRAMHALL, STOCKPORT CHESHIRE SK7 2DH Active - Proposal to Strike off Company formed on the 2014-01-27
VIVIT IRELAND LIMITED G4 WATERFORD CITY ENTERPRISE CENTRE WATERFORD BUSINESS PARK CORK ROAD WATERFORD Dissolved Company formed on the 2011-12-15
VIVIT LLC New Jersey Unknown
Vivit LLC Connecticut Unknown
VIVIT MARKETING, LLC 2450 BARCLAY ST HENDERSON NV 89044 Revoked Company formed on the 2008-03-31
VIVIT PHARMA INDIA PRIVATE LIMITED FLAT NO.101B PLOT NO.421 PHASE-6 KUKATPALLY HYDERABAD Telangana 500072 ACTIVE Company formed on the 2014-09-29
VIVIT PHARMACEUTICALS INC Delaware Unknown
VIVIT PTY LIMITED VIC 3182 Dissolved Company formed on the 2012-01-25
VIVIT PTY LIMITED California Unknown
Vivit Square LP Delaware Unknown
VIVIT THUBAN SHIPPING LTD. Active Company formed on the 2018-12-07
VIVITA AMED INC 2911 SW 24ST MIAMI FL 33142 Active Company formed on the 2020-05-28
VIVITA AS c/o Gunder Sønsteby Grendatunvegen 21 FØRRESFJORDEN 5563 Active Company formed on the 2018-11-04

Company Officers of VIVIT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES BULLOCK
Company Secretary 2010-05-21
MATTHEW JAMES BULLOCK
Director 2010-05-21
PHILIP EDWARD MCVAY
Director 2012-12-20
MARTIN RILEY
Director 2015-05-22
BENJAMIN CHURCHILL TALBOTT
Director 2010-05-21
YAO BIN YANG
Director 2010-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE READ
Director 2010-05-21 2014-01-22
MARTIN RILEY
Director 2010-05-21 2013-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BULLOCK BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
MATTHEW JAMES BULLOCK BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MATTHEW JAMES BULLOCK BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER IP LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MATTHEW JAMES BULLOCK BIOMASS POWER BELFAST LIMITED Director 2015-08-15 CURRENT 2015-08-15 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER PETERBOROUGH LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
MATTHEW JAMES BULLOCK BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER DEVELOPMENTS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
MATTHEW JAMES BULLOCK RESORECO LIMITED Director 2012-09-07 CURRENT 2009-12-09 Dissolved 2016-04-05
MATTHEW JAMES BULLOCK BIOMASS PROCESS ENGINEERING LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
MATTHEW JAMES BULLOCK BIOMASS POWER LIMITED Director 2009-02-23 CURRENT 2007-08-10 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
PHILIP EDWARD MCVAY FUTURE HORIZONS SUPPORT LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PHILIP EDWARD MCVAY PITCHFORD (UK) LTD Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2014-03-04
PHILIP EDWARD MCVAY PITCHFORD INT LTD Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2014-11-18
PHILIP EDWARD MCVAY HANMAX INVESTMENTS LTD Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2015-04-14
PHILIP EDWARD MCVAY MAXED OUT CONSULTING LTD Director 2012-08-15 CURRENT 2012-08-15 Active
PHILIP EDWARD MCVAY RECRUITMENT FIRST LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-03-04
PHILIP EDWARD MCVAY ASPIRE NURSERIES LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
PHILIP EDWARD MCVAY CLEAR CARE SOLUTIONS LIMITED Director 2004-09-09 CURRENT 2003-06-24 Active
MARTIN RILEY BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
MARTIN RILEY BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MARTIN RILEY BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARTIN RILEY BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
MARTIN RILEY BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
MARTIN RILEY BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
MARTIN RILEY BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
MARTIN RILEY BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
MARTIN RILEY BIOMASS POWER BELFAST LIMITED Director 2015-12-01 CURRENT 2015-08-15 Liquidation
MARTIN RILEY BIOMASS POWER LIMITED Director 2015-04-01 CURRENT 2007-08-10 Liquidation
MARTIN RILEY BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
MARTIN RILEY BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER BELFAST LIMITED Director 2015-12-01 CURRENT 2015-08-15 Liquidation
BENJAMIN CHURCHILL TALBOTT LEAF TRIO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER LIMITED Director 2007-08-10 CURRENT 2007-08-10 Liquidation
YAO BIN YANG YOUNG'S GREEN LTD Director 2018-05-24 CURRENT 2018-05-24 Active
YAO BIN YANG BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
YAO BIN YANG BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
YAO BIN YANG BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
YAO BIN YANG BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
YAO BIN YANG BIOMASS POWER BELFAST LIMITED Director 2016-05-01 CURRENT 2015-08-15 Liquidation
YAO BIN YANG BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
YAO BIN YANG BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
YAO BIN YANG BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
YAO BIN YANG BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
YAO BIN YANG BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
YAO BIN YANG BIOMASS POWER LIMITED Director 2009-02-23 CURRENT 2007-08-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-03DS01APPLICATION FOR STRIKING-OFF
2018-02-27AA31/05/17 TOTAL EXEMPTION FULL
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR YAO BIN YANG / 15/09/2016
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1001
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-28PSC04PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 21/04/2016
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAO BIN YANG
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD MCVAY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHURCHILL TALBOTT
2017-03-20AA31/05/16 TOTAL EXEMPTION FULL
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAO BIN YANG / 15/09/2016
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-23AR0121/05/16 FULL LIST
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 21/04/2016
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-01AP01DIRECTOR APPOINTED MR MARTIN RILEY
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-19AR0121/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1001
2014-06-09AR0121/05/14 FULL LIST
2014-03-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE READ
2013-10-08DISS40DISS40 (DISS40(SOAD))
2013-10-07AR0121/05/13 FULL LIST
2013-09-17GAZ1FIRST GAZETTE
2013-05-30AP01DIRECTOR APPOINTED MR PHILIP EDWARD MCVAY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-14AR0121/05/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAO BIN YANG / 21/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RILEY / 21/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE READ / 21/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BULLOCK / 21/05/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BULLOCK / 21/05/2012
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 21/05/2011
2011-06-03AR0121/05/11 FULL LIST
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VIVIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against VIVIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-05-31 £ 310,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIVIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,001
Called Up Share Capital 2012-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 15,693
Current Assets 2013-05-31 £ 282,175
Current Assets 2012-05-31 £ 1,000
Debtors 2013-05-31 £ 266,482
Debtors 2012-05-31 £ 1,000
Shareholder Funds 2012-05-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIVIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVIT LIMITED
Trademarks
We have not found any records of VIVIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as VIVIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VIVIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVIVIT LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIVIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.