Background WavePink WaveYellow Wave

VIVA COMMUNITY TRADING LIMITED (07871097)

VIVA COMMUNITY TRADING LIMITED (07871097) is an active UK company. incorporated on 5 December 2011. with registered office in Ely. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). VIVA COMMUNITY TRADING LIMITED has been registered for 14 years. Current directors include HAWES, Michael George, SCHUMANN, Daniel.

Company Number
07871097
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
14 Churchgate Street Soham, Ely, CB7 5DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
HAWES, Michael George, SCHUMANN, Daniel
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA COMMUNITY TRADING LIMITED

VIVA COMMUNITY TRADING LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Ely. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). VIVA COMMUNITY TRADING LIMITED was registered 14 years ago.(SIC: 47799)

Status

active

Active since 14 years ago

Company No

07871097

LTD Company

Age

14 Years

Incorporated 5 December 2011

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

14 Churchgate Street Soham Ely, CB7 5DS,

Previous Addresses

The Viva Centre 7 Churchgate Street Soham Ely Cambridgeshire CB7 5DS
From: 5 December 2011To: 22 July 2021
Timeline

4 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Mar 12
Director Left
Mar 13
Director Left
Dec 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWES, Michael George

Active
High Street, CambridgeCB24 8RX
Born October 1957
Director
Appointed 05 Dec 2011

SCHUMANN, Daniel

Active
Soham, ElyCB7 5DS
Born December 1980
Director
Appointed 05 Dec 2011

CAMPBELL-MCBRIDE, Peter Anthony

Resigned
7 Churchgate Street, ElyCB7 5DS
Born March 1947
Director
Appointed 05 Dec 2011
Resigned 21 Feb 2012

PALMER, Alison Jayne

Resigned
7 Churchgate Street, ElyCB7 5DS
Born August 1974
Director
Appointed 05 Dec 2011
Resigned 12 Sept 2013

TUITE, Penelope Annette

Resigned
7 Churchgate Street, ElyCB7 5DS
Born November 1939
Director
Appointed 05 Dec 2011
Resigned 06 Feb 2013

Persons with significant control

1

Soham, ElyCB7 5DS

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

37

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Incorporation Company
5 December 2011
NEWINCIncorporation