Company NameVivid Future Limited
DirectorCaroline Duncan
Company StatusActive
Company Number08575338
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Duncan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence AddressOld Crown & Anchor 45 Oxford Road
Marlow
Bucks
SL7 2NN
Secretary NameCaroline Duncan
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOld Crown & Anchor 45 Oxford Road
Marlow
Bucks
SL7 2NN

Contact

Websitewww.vividfuture.co.uk

Location

Registered Address1 Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

9 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Registered office address changed from Unit G Moses Winter Way Wallingford OX10 9FE England to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Registered office address changed from Old Crown & Anchor 45 Oxford Road Marlow Bucks SL72NN to Unit G Moses Winter Way Wallingford OX10 9FE on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Old Crown & Anchor 45 Oxford Road Marlow Bucks SL72NN to Unit G Moses Winter Way Wallingford OX10 9FE on 30 August 2016 (1 page)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
19 June 2013Incorporation (37 pages)
19 June 2013Incorporation (37 pages)