Background WavePink WaveYellow Wave

VIVEDIA LIMITED (05750459)

VIVEDIA LIMITED (05750459) is an active UK company. incorporated on 21 March 2006. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIVEDIA LIMITED has been registered for 20 years. Current directors include CROSSLAND, David Kenneth, CROSSLAND, James Henry David, HENDERSON, David James and 1 others.

Company Number
05750459
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Unit 29 Savile Street East, Sheffield, S4 7UQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROSSLAND, David Kenneth, CROSSLAND, James Henry David, HENDERSON, David James, LAKE, Stephen Clyde
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVEDIA LIMITED

VIVEDIA LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIVEDIA LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05750459

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 29 Savile Street East Sheffield, S4 7UQ,

Previous Addresses

Unit 14 Savile Street East Sheffield S4 7UQ England
From: 19 July 2016To: 5 August 2019
Unit 10 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ
From: 19 August 2011To: 19 July 2016
Arabesque House, Monks Cross Drive, Huntington York North Yorkshire Y032 9Gw
From: 21 March 2006To: 19 August 2011
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 15
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CROSSLAND, Susan

Active
Savile Street East, SheffieldS4 7UQ
Secretary
Appointed 19 Jan 2021

CROSSLAND, David Kenneth

Active
Savile Street East, SheffieldS4 7UQ
Born September 1954
Director
Appointed 21 Mar 2006

CROSSLAND, James Henry David

Active
Savile Street East, SheffieldS4 7UQ
Born June 1986
Director
Appointed 21 Mar 2006

HENDERSON, David James

Active
Savile Street East, SheffieldS4 7UQ
Born March 1971
Director
Appointed 04 Nov 2024

LAKE, Stephen Clyde

Active
Savile Street East, SheffieldS4 7UQ
Born June 1959
Director
Appointed 04 Nov 2024

CROSSLAND, David Kenneth

Resigned
Greenlands Farm Barber Booth, Hope ValleyS33 7ZL
Secretary
Appointed 21 Mar 2006
Resigned 03 Aug 2017

SPENCER, Richard Matthew

Resigned
6 Millbank Avenue, BelperDE56 1QD
Born January 1975
Director
Appointed 21 Mar 2006
Resigned 09 Apr 2015

Persons with significant control

1

Mr James Henry David Crossland

Active
Savile Street East, SheffieldS4 7UQ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
26 February 2021
CC04CC04
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Move Registers To Sail Company
28 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Sail Address Company
28 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
190190
Legacy
2 April 2007
353353
Incorporation Company
21 March 2006
NEWINCIncorporation