Company NameVizaviva Limited
DirectorsRiaz Mehmood Khan and Melanie Simonne Little
Company StatusActive
Company Number07627468
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRiaz Mehmood Khan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1422 4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Secretary NameMr Riaz Mehmood Khan
StatusCurrent
Appointed05 January 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameMelanie Simonne Little
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed20 September 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMelanie Simonne Little
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Graham Settlement Road Lower Three Fathom Harbo
Head Of Chezzetcock
Nova Scotia B0j 1n0
Canada

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
6 July 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 June 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
2 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 June 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
16 May 2019Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 16 May 2019 (1 page)
26 March 2019Secretary's details changed for Mr Riaz Memmood Khan on 26 March 2019 (1 page)
26 March 2019Change of details for Mr Riaz Memmood Khan as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Riaz Memmood Khan on 26 March 2019 (2 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 May 2017 (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 September 2016Appointment of Melanie Simonne Little as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Melanie Simonne Little as a director on 20 September 2016 (2 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
5 January 2016Termination of appointment of Melanie Simonne Little as a secretary on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Riaz Memmood Khan as a secretary on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Melanie Simonne Little as a secretary on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Riaz Memmood Khan as a secretary on 5 January 2016 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
23 May 2011Appointment of Melanie Simonne Little as a secretary (3 pages)
23 May 2011Appointment of Melanie Simonne Little as a secretary (3 pages)
23 May 2011Appointment of Riaz Mehmood Khan as a director (3 pages)
23 May 2011Appointment of Riaz Mehmood Khan as a director (3 pages)
12 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)