Background WavePink WaveYellow Wave

VIVID LIME LTD (03924823)

VIVID LIME LTD (03924823) is an active UK company. incorporated on 14 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIVID LIME LTD has been registered for 26 years. Current directors include EVANS, David John Neil, ROSS, Christopher Paul.

Company Number
03924823
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EVANS, David John Neil, ROSS, Christopher Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVID LIME LTD

VIVID LIME LTD is an active company incorporated on 14 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIVID LIME LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03924823

LTD Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CAR RESCUE LIMITED
From: 14 February 2000To: 6 September 2004
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 10 July 2024
3 More London Riverside 5th Floor London SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ
From: 14 February 2000To: 16 December 2013
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Funding Round
Jun 10
Loan Secured
May 13
Loan Cleared
Oct 14
Director Joined
Oct 19
Director Left
Jan 20
Loan Cleared
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Jul 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 30 Apr 2021

ROSS, Christopher Paul

Active
More London Riverside, LondonSE1 2AQ
Born November 1967
Director
Appointed 21 Jan 2022

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 14 Feb 2000
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 14 Feb 2000

BUCKINGHAM, Mignon Louise

Resigned
123 Houndsditch, LondonEC3A 7BU
Born May 1965
Director
Appointed 13 Jun 2008
Resigned 30 Apr 2021

EVANS, Colin Robert

Resigned
Crutchfield Farm, HookwoodRH6 0HT
Born February 1947
Director
Appointed 14 Feb 2000
Resigned 13 Jun 2008

GOODERSON, David Robert

Resigned
Priests Lane, BrentwoodCM15 8BU
Born April 1950
Director
Appointed 12 Jan 2009
Resigned 09 Mar 2010

GOODERSON, David Robert

Resigned
Priests Lane, BrentwoodCM15 8BU
Born April 1950
Director
Appointed 14 Feb 2000
Resigned 13 Jun 2008

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 01 Oct 2019
Resigned 21 Jan 2022

TANG, Po

Resigned
123 Houndsditch, LondonEC3A 7BU
Born March 1962
Director
Appointed 09 Mar 2010
Resigned 31 Oct 2019

YOUNG, Mark Antony

Resigned
33 Spring Vale, BexleyheathDA7 6AR
Born May 1967
Director
Appointed 13 Jun 2008
Resigned 12 Jan 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Feb 2000
Resigned 14 Feb 2000

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2025
SH19Statement of Capital
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Resolution
12 April 2011
RESOLUTIONSResolutions
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Move Registers To Sail Company
17 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
28 September 2004
88(2)R88(2)R
Memorandum Articles
9 September 2004
MEM/ARTSMEM/ARTS
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Resolution
9 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2004
288cChange of Particulars
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Memorandum Articles
4 May 2000
MEM/ARTSMEM/ARTS
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
88(2)R88(2)R
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 February 2000
NEWINCIncorporation