Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVA 2023 LTD
Company Information for

VIVA 2023 LTD

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
05401243
Private Limited Company
Voluntary Arrangement

Company Overview

About Viva 2023 Ltd
VIVA 2023 LTD was founded on 2005-03-22 and has its registered office in London. The organisation's status is listed as "Voluntary Arrangement". Viva 2023 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIVA 2023 LTD
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in GU4
 
Previous Names
PUBLIC POLICY PROJECTS LTD09/11/2023
DORSON WEST LIMITED23/07/2020
PUBLIC POLICY PROJECTS LIMITED10/01/2018
DORSON LAING BUISSON LIMITED31/10/2016
PUBLIC POLICY PROJECTS LIMITED09/10/2015
Filing Information
Company Number 05401243
Company ID Number 05401243
Date formed 2005-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627193824  
Last Datalog update: 2024-03-05 13:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVA 2023 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELA8 LIMITED   WELLERS AIR LTD
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.

Company Officers of VIVA 2023 LTD

Current Directors
Officer Role Date Appointed
STEPHEN JAMES DORRELL
Director 2015-06-02
BENJAMIN JOHN HOWLETT
Director 2017-10-09
PAUL STRYKER MEIER
Director 2017-12-01
CLARE ROBINA WHELAN
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ANN STATON
Company Secretary 2005-03-22 2017-07-24
WILLIAM ALFRED LAING
Director 2015-09-11 2016-09-27
JUSTIN LEONARD BEARDON MERRITT
Director 2015-09-11 2016-09-27
STEPHANIE STATON
Director 2015-01-01 2016-08-02
MATTHEW JOHN YOUNG
Director 2005-03-22 2015-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-22 2005-03-22
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES DORRELL GLOBAL INSIGHT HOLDINGS LTD Director 2018-04-13 CURRENT 2018-04-13 Active
STEPHEN JAMES DORRELL LAINGBUISSON LIMITED Director 2016-09-27 CURRENT 1987-01-09 Active
STEPHEN JAMES DORRELL THE NHS CONFEDERATION Director 2015-11-01 CURRENT 2002-01-23 Active
STEPHEN JAMES DORRELL PROJECT VIVA LIMITED Director 2015-07-28 CURRENT 2011-10-19 Dissolved 2018-06-06
STEPHEN JAMES DORRELL FIRSDIT LTD Director 2015-07-28 CURRENT 2011-12-28 Active
STEPHEN JAMES DORRELL RTITB LIMITED Director 2013-11-01 CURRENT 1990-03-02 Active
STEPHEN JAMES DORRELL PLACE2BE Director 2012-12-03 CURRENT 1993-11-29 Active
STEPHEN JAMES DORRELL DORSON TRANSFORM LTD Director 2011-07-12 CURRENT 2011-07-12 Active
STEPHEN JAMES DORRELL GLOBAL INSIGHT EXCHANGE LTD Director 2011-07-08 CURRENT 2011-07-08 Active
STEPHEN JAMES DORRELL ALLEN & DOUGLAS CORPORATE CLOTHING LIMITED Director 2009-05-18 CURRENT 1976-08-19 Dissolved 2013-12-30
STEPHEN JAMES DORRELL FAITHFUL LIMITED Director 2004-12-09 CURRENT 2004-12-06 Dissolved 2014-08-14
STEPHEN JAMES DORRELL FAITHFUL GROUP LIMITED Director 2002-12-12 CURRENT 2002-07-09 Active
BENJAMIN JOHN HOWLETT FIRSDIT LTD Director 2017-12-08 CURRENT 2011-12-28 Active
PAUL STRYKER MEIER DORSON TRANSFORM LTD Director 2017-12-01 CURRENT 2011-07-12 Active
PAUL STRYKER MEIER MINT FINANCE LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
PAUL STRYKER MEIER JASMINE PLATFORM LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL STRYKER MEIER ADVANTAGE BUSINESS ANGELS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL STRYKER MEIER PERKS LOYALTY LTD Director 2016-02-23 CURRENT 2015-02-16 Active
PAUL STRYKER MEIER STRYKER PUBLISHING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
PAUL STRYKER MEIER CLAVERLEY COMPANY LIMITED Director 2012-12-19 CURRENT 2012-06-20 Active - Proposal to Strike off
PAUL STRYKER MEIER FIRSDIT LTD Director 2012-11-14 CURRENT 2011-12-28 Active
PAUL STRYKER MEIER CLAVERLEY HOLDINGS LIMITED Director 2012-07-03 CURRENT 2012-06-21 Active
PAUL STRYKER MEIER HALO VENTURES LIMITED Director 2012-02-24 CURRENT 2012-02-20 Active
PAUL STRYKER MEIER PROJECT VIVA LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2018-06-06
PAUL STRYKER MEIER TEMEWORK LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PAUL STRYKER MEIER CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
PAUL STRYKER MEIER NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
PAUL STRYKER MEIER EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1994-02-14 CURRENT 1974-04-09 Active
PAUL STRYKER MEIER CLAVERLEY 2012 Director 1991-06-05 CURRENT 1973-05-22 Dissolved 2013-09-17
CLARE ROBINA WHELAN DORSON TRANSFORM LTD Director 2017-12-08 CURRENT 2011-07-12 Active
CLARE ROBINA WHELAN THE LONDON MAYORS' ASSOCIATION Director 2016-07-19 CURRENT 1998-12-11 Active

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
2024-01-29Notice to Registrar of companies voluntary arrangement taking effect
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054012430003
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054012430001
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN HOWLETT
2021-05-14PSC05Change of details for Dorson Transform Ltd as a person with significant control on 2021-05-14
2021-05-14CH01Director's details changed for Mr Benjamin John Howlett on 2021-05-14
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 1-3 College Yard Worcester WR1 2LB England
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ROBINA WHELAN
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT
2020-07-23RES15CHANGE OF COMPANY NAME 23/07/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054012430003
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-19AA01Previous accounting period extended from 29/11/17 TO 31/12/17
2018-01-10RES15CHANGE OF COMPANY NAME 10/01/18
2018-01-10CERTNMCOMPANY NAME CHANGED PUBLIC POLICY PROJECTS LIMITED CERTIFICATE ISSUED ON 10/01/18
2017-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054012430002
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054012430001
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12SH0108/12/17 STATEMENT OF CAPITAL GBP 100
2017-12-11AP01DIRECTOR APPOINTED MR PAUL STRYKER MEIER
2017-11-11AA29/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HOWLETT
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 8 Sansome Walk Sansome Walk Worcester WR1 1LW England
2017-08-11AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-30AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-07-30LATEST SOC30/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-07-30PSC02Notification of Dorson Transform Ltd as a person with significant control on 2016-11-29
2017-07-30TM02Termination of appointment of Stephanie Ann Staton on 2017-07-24
2016-11-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED LAING
2016-10-31RES15CHANGE OF COMPANY NAME 31/10/16
2016-10-31CERTNMCOMPANY NAME CHANGED DORSON LAING BUISSON LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEONARD BEARDON MERRITT
2016-08-16AA01Previous accounting period shortened from 31/05/16 TO 30/11/15
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE STATON
2016-06-28AR0122/03/16 FULL LIST
2016-06-08AP01DIRECTOR APPOINTED MR WILLIAM ALFRED LAING
2016-06-08AP01DIRECTOR APPOINTED MR JUSTIN LEONARD BEARDON MERRITT
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-10SH0111/09/15 STATEMENT OF CAPITAL GBP 4.00
2015-10-15MEM/ARTSARTICLES OF ASSOCIATION
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-09CERTNMCOMPANY NAME CHANGED PUBLIC POLICY PROJECTS LIMITED CERTIFICATE ISSUED ON 09/10/15
2015-10-03RES15CHANGE OF NAME 11/09/2015
2015-06-05AP01DIRECTOR APPOINTED MRS CLARE ROBINA WHELAN
2015-06-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES DORRELL
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0122/03/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW YOUNG
2015-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANN STATON / 22/04/2015
2015-03-20AP01DIRECTOR APPOINTED MS STEPHANIE STATON
2015-03-03AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0122/03/14 FULL LIST
2014-02-06AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-11AR0122/03/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-23AR0122/03/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-14AR0122/03/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-20AR0122/03/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN YOUNG / 22/03/2010
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-09SH0129/01/10 STATEMENT OF CAPITAL GBP 2
2009-05-13363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD GU1 4RA
2008-11-25363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-20363sRETURN MADE UP TO 22/03/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-22288bSECRETARY RESIGNED
2005-03-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to VIVA 2023 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIVA 2023 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of VIVA 2023 LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-31 £ 62,211
Creditors Due Within One Year 2011-05-31 £ 50,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-29
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIVA 2023 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 25,867
Cash Bank In Hand 2011-05-31 £ 3,765
Current Assets 2012-05-31 £ 26,167
Current Assets 2011-05-31 £ 14,382
Debtors 2011-05-31 £ 10,617
Tangible Fixed Assets 2012-05-31 £ 5,251
Tangible Fixed Assets 2011-05-31 £ 6,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIVA 2023 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIVA 2023 LTD
Trademarks
We have not found any records of VIVA 2023 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVA 2023 LTD. 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 (58142 - Publishing of consumer and business journals and periodicals) as VIVA 2023 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VIVA 2023 LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVA 2023 LTD 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 VIVA 2023 LTD 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.