Background WavePink WaveYellow Wave

VIVALIS GROUP LIMITED (07804439)

VIVALIS GROUP LIMITED (07804439) is a dissolved UK company. incorporated on 10 October 2011. with registered office in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIVALIS GROUP LIMITED has been registered for 14 years. Current directors include LYNCH-STAUNTON, Graham Murray, LYNCH-STAUNTON, Susan Angela, PERCY, Geoffrey Michael.

Company Number
07804439
Status
dissolved
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYNCH-STAUNTON, Graham Murray, LYNCH-STAUNTON, Susan Angela, PERCY, Geoffrey Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVALIS GROUP LIMITED

VIVALIS GROUP LIMITED is an dissolved company incorporated on 10 October 2011 with the registered office located in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIVALIS GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07804439

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 16 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 October 2023 (2 years ago)
Submitted on 10 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LYNCH-STAUNTON LIMITED
From: 10 October 2011To: 16 October 2019
Contact
Address

Ferriby Hall 2 High Street North Ferriby, HU14 3JP,

Previous Addresses

Newbury House Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
From: 11 November 2013To: 17 October 2024
22 Grimrod Place Skelmersdale Lancashire WN8 9UU
From: 10 October 2011To: 11 November 2013
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Director Joined
Mar 17
Director Left
Mar 18
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Owner Exit
Jan 24
New Owner
Jan 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LYNCH-STAUNTON, Graham Murray

Active
2 High Street, North FerribyHU14 3JP
Born April 1969
Director
Appointed 10 Oct 2011

LYNCH-STAUNTON, Susan Angela

Active
2 High Street, North FerribyHU14 3JP
Born June 1967
Director
Appointed 10 Oct 2011

PERCY, Geoffrey Michael

Active
2 High Street, North FerribyHU14 3JP
Born June 1959
Director
Appointed 09 Dec 2019

HILL, Layla Rebecca

Resigned
White Horse Business Park, TrowbridgeBA14 0XB
Secretary
Appointed 16 Jul 2019
Resigned 16 May 2024

JOHNSON, Stuart Alan

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born August 1971
Director
Appointed 09 Dec 2019
Resigned 30 Jun 2021

LOVELL, Lynne Margaret

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born October 1965
Director
Appointed 27 Jan 2017
Resigned 16 Feb 2018

THOMPSON, John Alan

Resigned
Aintree Avenue, TrowbridgeBA14 0XB
Born July 1969
Director
Appointed 10 Oct 2011
Resigned 24 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Angela Lynch-Staunton

Active
2 High Street, North FerribyHU14 3JP
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Graham Murray Lynch-Staunton

Ceased
Aintree Avenue, TrowbridgeBA14 0XB
Born April 1969

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
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Liquidation
1 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 December 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 October 2024
600600
Resolution
17 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 October 2024
LIQ01LIQ01
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2019
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Cancellation Shares
2 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2015
SH03Return of Purchase of Own Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
22 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Incorporation Company
10 October 2011
NEWINCIncorporation