Background WavePink WaveYellow Wave

V COPPER BUILDING S.E.1. LIMITED (05261845)

V COPPER BUILDING S.E.1. LIMITED (05261845) is an active UK company. incorporated on 18 October 2004. with registered office in Manningtree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. V COPPER BUILDING S.E.1. LIMITED has been registered for 21 years. Current directors include VIVENTI, Giorgio, VIVENTI, James Alexander.

Company Number
05261845
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Toad Hall Cattawade Street, Manningtree, CO11 1RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIVENTI, Giorgio, VIVENTI, James Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V COPPER BUILDING S.E.1. LIMITED

V COPPER BUILDING S.E.1. LIMITED is an active company incorporated on 18 October 2004 with the registered office located in Manningtree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. V COPPER BUILDING S.E.1. LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05261845

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Toad Hall Cattawade Street Cattawade Manningtree, CO11 1RG,

Previous Addresses

32 High Street Brightlingsea Essex CO7 0AG
From: 18 October 2004To: 2 March 2018
Timeline

35 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Stewart James

Active
84 Islington High Street, LondonN1 8EG
Secretary
Appointed 18 Oct 2004

VIVENTI, Giorgio

Active
9 Melton Court, LondonSW7 3JQ
Born January 1973
Director
Appointed 18 Oct 2004

VIVENTI, James Alexander

Active
9 Melton Court, LondonSW7 3JQ
Born October 1982
Director
Appointed 18 Oct 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 18 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

2

Mr James Alexander Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Giorgio Viventi

Active
Cattawade Street, ManningtreeCO11 1RG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363aAnnual Return
Legacy
13 September 2005
88(2)R88(2)R
Legacy
18 January 2005
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation