Background WavePink WaveYellow Wave

VIVASVAN ENTERPRISES LIMITED (01200378)

VIVASVAN ENTERPRISES LIMITED (01200378) is an active UK company. incorporated on 14 February 1975. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activities. VIVASVAN ENTERPRISES LIMITED has been registered for 51 years. Current directors include BHARDWAJ, Udayan, BHARDWAJ, Vijay Bhushan.

Company Number
01200378
Status
active
Type
ltd
Incorporated
14 February 1975
Age
51 years
Address
Rays House, London, NW10 7XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BHARDWAJ, Udayan, BHARDWAJ, Vijay Bhushan
SIC Codes
46110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVASVAN ENTERPRISES LIMITED

VIVASVAN ENTERPRISES LIMITED is an active company incorporated on 14 February 1975 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activity. VIVASVAN ENTERPRISES LIMITED was registered 51 years ago.(SIC: 46110, 70229)

Status

active

Active since 51 years ago

Company No

01200378

LTD Company

Age

51 Years

Incorporated 14 February 1975

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Rays House North Circular Road London, NW10 7XP,

Previous Addresses

1 Doughty Street London WC1N 2PH
From: 14 February 1975To: 16 February 2012
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHARDWAJ, Udayan

Active
3 Astons Road, NorthwoodHA6 2LE
Born September 1971
Director
Appointed 19 Jun 2000

BHARDWAJ, Vijay Bhushan

Active
3 Astons Road, NorthwoodHA6 2LE
Born May 1941
Director
Appointed N/A

KOTHARI, Jayesh Ramniklal

Resigned
81 Coombe Rise, LeicesterLE2 5TU
Secretary
Appointed 28 Feb 1998
Resigned 17 Oct 2019

PATEL, Sharad

Resigned
8 Harewood, RickmansworthWD3 4EZ
Secretary
Appointed 01 Apr 1995
Resigned 28 Feb 1998

SHAH, Kantilal Somchand

Resigned
1 Pavilion Terrace, IlfordIG2 7PP
Secretary
Appointed 30 Sept 1993
Resigned 01 Apr 1995

PROSPERKEEN LIMITED

Resigned
1 Doughty Street, LondonWC1N 2PH
Corporate secretary
Appointed N/A
Resigned 30 Sept 1993

BHARDWAJ, Priya Bhushan

Resigned
65 Wolsey Road, Moor ParkHA6 2ER
Born September 1939
Director
Appointed 03 Nov 1992
Resigned 06 Jun 2003

BHARDWAJ, Ravi Bhushan

Resigned
22 Russell Road, NorthwoodHA6 2LL
Born October 1943
Director
Appointed N/A
Resigned 06 Jun 2003

BHARDWAJ, Satya Dev

Resigned
E18 Greater Kailash, New Delhi110048
Born December 1908
Director
Appointed N/A
Resigned 26 Mar 2007

Persons with significant control

1

Mr Vijay Bhushan Bhardwaj

Active
North Circular Road, LondonNW10 7XP
Born May 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts Amended With Made Up Date
3 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
4 April 2006
244244
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
244244
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
244244
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Resolution
24 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
244244
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
244244
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
244244
Legacy
25 August 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
244244
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
244244
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Legacy
11 September 1998
88(3)88(3)
Legacy
11 September 1998
88(2)P88(2)P
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
244244
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
244244
Accounts With Accounts Type Full Group
30 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
244244
Accounts With Accounts Type Full Group
14 March 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
244244
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
29 March 1994
244244
Legacy
23 March 1994
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Accounts With Accounts Type Full Group
19 November 1991
AAAnnual Accounts
Legacy
5 June 1991
395Particulars of Mortgage or Charge
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 December 1990
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
13 August 1990
363363
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
16 June 1989
225(1)225(1)
Legacy
22 May 1989
288288
Legacy
2 May 1989
88(3)88(3)
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts