Background WavePink WaveYellow Wave

ESSENTIAL VIVENDI MANAGEMENT LIMITED (05934093)

ESSENTIAL VIVENDI MANAGEMENT LIMITED (05934093) is an active UK company. incorporated on 13 September 2006. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESSENTIAL VIVENDI MANAGEMENT LIMITED has been registered for 19 years.

Company Number
05934093
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL VIVENDI MANAGEMENT LIMITED

ESSENTIAL VIVENDI MANAGEMENT LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESSENTIAL VIVENDI MANAGEMENT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05934093

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

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

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
From: 3 December 2021To: 2 September 2022
South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA
From: 13 September 2006To: 3 December 2021
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Dec 18
Loan Secured
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jan 22
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Resolution
4 February 2025
RESOLUTIONSResolutions
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation