Background WavePink WaveYellow Wave

VIVA - LAW SOLICITORS LIMITED (05127273)

VIVA - LAW SOLICITORS LIMITED (05127273) is an active UK company. incorporated on 13 May 2004. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. VIVA - LAW SOLICITORS LIMITED has been registered for 21 years. Current directors include ALDRIDGE, Abigail Ruth, ROBBINS, Matthew Guy.

Company Number
05127273
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
44 Queensway, Southampton, SO14 3GT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALDRIDGE, Abigail Ruth, ROBBINS, Matthew Guy
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA - LAW SOLICITORS LIMITED

VIVA - LAW SOLICITORS LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. VIVA - LAW SOLICITORS LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05127273

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

44 Queensway Southampton, SO14 3GT,

Previous Addresses

the Old Bank, 129 High Street Southampton Hampshire SO14 2BR
From: 13 May 2004To: 15 June 2011
Timeline

9 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALDRIDGE, Abigail Ruth

Active
Queensway, SouthamptonSO14 3GT
Born March 1982
Director
Appointed 02 Jul 2011

ROBBINS, Matthew Guy

Active
Queensway, SouthamptonSO14 3GT
Born April 1973
Director
Appointed 13 May 2004

EMBLIN, Robert Edward

Resigned
29 Sovereign Drive, SouthamptonSO30 2SR
Secretary
Appointed 16 Aug 2004
Resigned 12 May 2006

HALLETT, Daniel Douglas

Resigned
9 Ashfield View, SouthamptonSO52 9AH
Secretary
Appointed 01 May 2008
Resigned 31 Mar 2010

ROBBINS, Lynne Kathryn

Resigned
43 Coach Road, SouthamptonSO31 4LA
Secretary
Appointed 13 May 2004
Resigned 16 Aug 2004

SMITH, Paul David

Resigned
4 Fernlea Way, SouthamptonSO45 5SG
Secretary
Appointed 12 May 2006
Resigned 01 May 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 May 2004
Resigned 13 May 2004

CIESLA, Jayne Ann

Resigned
Queensway, SouthamptonSO14 3GT
Born November 1982
Director
Appointed 12 Dec 2010
Resigned 31 Oct 2011

EDWARDS, Rebecca

Resigned
Richmond Road, GosportPO12 3QJ
Born March 1980
Director
Appointed 01 Aug 2008
Resigned 29 May 2009

PUNNAKKATTUSSERY AUGUSTINE, Maxy

Resigned
Queensway, SouthamptonSO14 3GT
Born May 1969
Director
Appointed 31 Oct 2011
Resigned 01 Jul 2013

THOM, Iain Roy

Resigned
34 Reade Road, HolbrookIP9 2QL
Born October 1960
Director
Appointed 19 Oct 2004
Resigned 26 Jan 2009

THORNBACK, Richard Henry

Resigned
8 Latimer Gate, SouthamptonSO14 3ER
Born July 1948
Director
Appointed 26 May 2009
Resigned 12 Oct 2010

WATKINS, Thomas Peter Neats

Resigned
129 High Street, SouthamptonSO14 2BR
Born July 1962
Director
Appointed 01 Mar 2010
Resigned 10 Dec 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

1

Mr Matthew Guy Robbins

Active
Queensway, SouthamptonSO14 3GT
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
287Change of Registered Office
Incorporation Company
13 May 2004
NEWINCIncorporation