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

VIVID RESOURCING LIMITED

4TH FLOOR, 10, OLD BAILEY, LONDON, EC4M 7NG,
Company Registration Number
06459262
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vivid Resourcing Ltd
VIVID RESOURCING LIMITED was founded on 2007-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vivid Resourcing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIVID RESOURCING LIMITED
 
Legal Registered Office
4TH FLOOR, 10
OLD BAILEY
LONDON
EC4M 7NG
Other companies in EC1V
 
Filing Information
Company Number 06459262
Company ID Number 06459262
Date formed 2007-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 17:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVID RESOURCING LIMITED
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 VIVID RESOURCING LIMITED
The following companies were found which have the same name as VIVID RESOURCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVID RESOURCING INTERNATIONAL LIMITED 4TH FLOOR, 10 OLD BAILEY LONDON EC4M 7NG Active - Proposal to Strike off Company formed on the 2012-12-27
VIVID RESOURCING LLC Delaware Unknown

Company Officers of VIVID RESOURCING LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES GILLINGS
Director 2007-12-21
JAMES ANDREW GORFIN
Director 2007-12-21
COLIN WILLIAM MARTIN
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW KING
Company Secretary 2007-12-21 2016-12-16
PAUL ANDREW KING
Director 2007-12-21 2016-12-16
CHARLES ROBERT WALKER
Director 2007-12-21 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES GILLINGS AC RESOURCING INTERNATIONAL LIMITED Director 2012-12-27 CURRENT 2012-12-27 Dissolved 2014-08-05
SIMON JAMES GILLINGS VIVID RESOURCING INTERNATIONAL LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active - Proposal to Strike off
SIMON JAMES GILLINGS G2 RECRUITMENT INTERNATIONAL LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
SIMON JAMES GILLINGS G2V RECRUITMENT GROUP LIMITED Director 2012-10-18 CURRENT 2012-05-14 Active
SIMON JAMES GILLINGS AC RESOURCING LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off
SIMON JAMES GILLINGS G2 RECRUITMENT SOLUTIONS LIMITED Director 2004-05-25 CURRENT 2003-10-22 Active - Proposal to Strike off
JAMES ANDREW GORFIN JG ESTATE MANAGEMENT LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JAMES ANDREW GORFIN AC RESOURCING INTERNATIONAL LIMITED Director 2012-12-27 CURRENT 2012-12-27 Dissolved 2014-08-05
JAMES ANDREW GORFIN VIVID RESOURCING INTERNATIONAL LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active - Proposal to Strike off
JAMES ANDREW GORFIN G2 RECRUITMENT INTERNATIONAL LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
JAMES ANDREW GORFIN G2V RECRUITMENT GROUP LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
JAMES ANDREW GORFIN G2 RECRUITMENT SOLUTIONS LIMITED Director 2004-01-12 CURRENT 2003-10-22 Active - Proposal to Strike off
COLIN WILLIAM MARTIN G2 RECRUITMENT SOLUTIONS LIMITED Director 2015-06-16 CURRENT 2003-10-22 Active - Proposal to Strike off
COLIN WILLIAM MARTIN AC RESOURCING LIMITED Director 2015-06-16 CURRENT 2011-04-06 Active - Proposal to Strike off
COLIN WILLIAM MARTIN G2 RECRUITMENT INTERNATIONAL LIMITED Director 2015-06-16 CURRENT 2012-12-24 Active - Proposal to Strike off
COLIN WILLIAM MARTIN VIVID RESOURCING INTERNATIONAL LIMITED Director 2015-06-16 CURRENT 2012-12-27 Active - Proposal to Strike off
COLIN WILLIAM MARTIN G2V RECRUITMENT GROUP LIMITED Director 2015-06-16 CURRENT 2012-05-14 Active
COLIN WILLIAM MARTIN BUSINESS SHOPS (UK) LIMITED Director 2007-07-11 CURRENT 1997-12-18 Dissolved 2015-08-04

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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 2nd Floor 100 Gray's Inn Road London WC1X 8AL England
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-06PSC05Change of details for G2V Recruitment Group Limited as a person with significant control on 2016-05-14
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR SAMUEL HAMILTON BELL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GILLINGS
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-03CH01Director's details changed for Mr Colin William Martin on 2020-01-01
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-12PSC07CESSATION OF LUKE PARKER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 145 - 157 st. John Street London EC1V 4QJ
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW KING
2017-01-06TM02Termination of appointment of Paul Andrew King on 2016-12-16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WALKER
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR COLIN WILLIAM MARTIN
2015-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592620003
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064592620002
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT WALKER / 03/10/2013
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GILLINGS / 31/10/2013
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12RES01ADOPT ARTICLES 12/06/13
2013-06-10MISCSection 519
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KING / 24/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GORFIN / 24/12/2012
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW KING / 24/12/2012
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0131/12/11 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 14 GREVILLE STREET LONDON EC1N 8SB UNITED KINGDOM
2011-01-26AR0131/12/10 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-09SH0609/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-09SH0123/07/10 STATEMENT OF CAPITAL GBP 100
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT WALKER / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GORFIN / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GILLINGS / 31/12/2009
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM SUITE UG04 14 GREVILLE STREET LONDON EC1N 8SB
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 66 QUEEN SQUARE BRISTOL BS1 4JP
2008-04-21RES01ADOPT ARTICLES 03/04/2008
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT
2008-01-22225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to VIVID RESOURCING LIMITED 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 VIVID RESOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-23 Outstanding RBS INVOICE FINANCE LTD
2015-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2010-05-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of VIVID RESOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVID RESOURCING LIMITED
Trademarks
We have not found any records of VIVID RESOURCING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIVID RESOURCING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2018-10 GBP £4,998 PROJECT MANAGEMENT SUPPORT
2018-9 GBP £7,686 PROJECT MANAGEMENT SUPPORT
2018-8 GBP £6,006 PROJECT MANAGEMENT SUPPORT
2018-7 GBP £8,169 PROJECT MANAGEMENT SUPPORT
2018-6 GBP £5,024 PROJECT MANAGEMENT SUPPORT
2018-4 GBP £3,171 PROJECT MANAGEMENT SUPPORT
2018-3 GBP £11,519 PROJECT MANAGEMENT SUPPORT
2018-2 GBP £7,140 PROJECT MANAGEMENT SUPPORT
2018-1 GBP £4,938 PROJECT MANAGEMENT SUPPORT
2017-12 GBP £4,774 PROJECT MANAGEMENT SUPPORT
2017-11 GBP £3,189 PROJECT MANAGEMENT SUPPORT
2017-10 GBP £4,424 PROJECT MANAGEMENT SUPPORT
2017-9 GBP £6,468 PROJECT MANAGEMENT SUPPORT
Derbyshire County Council 2017-8 GBP £33,300
2017-8 GBP £6,363 PROJECT MANAGEMENT SUPPORT
Derbyshire County Council 2017-7 GBP £12,210
2017-7 GBP £6,034 PROJECT MANAGEMENT SUPPORT
Derbyshire County Council 2017-6 GBP £14,430
2017-6 GBP £6,153 PROJECT MANAGEMENT SUPPORT
2017-5 GBP £6,762 PROJECT MANAGEMENT SUPPORT
Brighton & Hove City Council 2017-5 GBP £6,641 Planning Policy
2017-4 GBP £1,586 PROJECT MANAGEMENT SUPPORT
Horsham District Council 2017-4 GBP £1,751 AGENCY STAFF
Brighton & Hove City Council 2017-4 GBP £9,239 Planning Policy
2017-3 GBP £10,091 PROJECT MANAGEMENT SUPPORT
Horsham District Council 2017-3 GBP £19,243 AGENCY STAFF
2017-2 GBP £7,182 PROJECT MANAGEMENT SUPPORT
Horsham District Council 2017-2 GBP £17,575 AGENCY STAFF
Horsham District Council 2017-1 GBP £11,181 AGENCY STAFF
2017-1 GBP £2,961 PROJECT MANAGEMENT SUPPORT
2016-12 GBP £2,166 PROJECT MANAGEMENT SUPPORT
Horsham District Council 2016-12 GBP £21,957 AGENCY STAFF
Horsham District Council 2016-11 GBP £9,117 AGENCY STAFF
Horsham District Council 2016-10 GBP £4,572 AGENCY STAFF
Horsham District Council 2016-9 GBP £7,902 AGENCY STAFF
Horsham District Council 2016-8 GBP £4,050 AGENCY STAFF
Horsham District Council 2016-7 GBP £5,688 AGENCY STAFF
Portsmouth City Council 2015-5 GBP £936 Direct employee expenses
Portsmouth City Council 2015-3 GBP £3,582 Direct employee expenses
Portsmouth City Council 2015-2 GBP £4,140 Direct employee expenses
Portsmouth City Council 2015-1 GBP £3,762 Direct employee expenses
Portsmouth City Council 2014-12 GBP £6,606 Direct employee expenses
Portsmouth City Council 2014-11 GBP £6,192 Direct employee expenses
Portsmouth City Council 2014-10 GBP £11,286 Direct employee expenses
Portsmouth City Council 2014-9 GBP £2,772 Direct employee expenses
Portsmouth City Council 2014-8 GBP £2,628 Direct employee expenses
Portsmouth City Council 2014-5 GBP £2,718 Direct employee expenses
Portsmouth City Council 2014-4 GBP £5,274 Direct employee expenses
Lewisham Council 2012-10 GBP £980
Torbay Council 2012-9 GBP £3,900 AGENCY STAFF
Torbay Council 2012-8 GBP £6,000 AGENCY STAFF
Lewisham Council 2012-8 GBP £1,015
Torbay Council 2012-7 GBP £9,000 AGENCY STAFF
Lewisham Council 2012-7 GBP £5,784
Lewisham Council 2012-5 GBP £5,758
Lewisham Council 2012-4 GBP £3,763
Portsmouth City Council 2012-1 GBP £6,000 Direct employee expenses
London Borough of Havering 2011-10 GBP £2,588
London Borough of Havering 2011-9 GBP £2,700
London Borough of Havering 2011-8 GBP £825
Portsmouth City Council 2011-6 GBP £5,000 Indirect employee expenses
Portsmouth City Council 2011-4 GBP £5,315 Direct employee expenses
Worthing Borough Council 2009-10 GBP £576
Worthing Borough Council 2009-9 GBP £3,506
Worthing Borough Council 2009-8 GBP £3,626
Worthing Borough Council 2009-7 GBP £592

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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