Background WavePink WaveYellow Wave

VIVID BUILD LIMITED (07930319)

VIVID BUILD LIMITED (07930319) is an active UK company. incorporated on 31 January 2012. with registered office in Portsmouth. The company operates in the Construction sector, engaged in construction of domestic buildings. VIVID BUILD LIMITED has been registered for 14 years. Current directors include BALL, David Graham, PERRY, Mark Christopher.

Company Number
07930319
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Peninsular House, Portsmouth, PO2 8HB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BALL, David Graham, PERRY, Mark Christopher
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVID BUILD LIMITED

VIVID BUILD LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VIVID BUILD LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07930319

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

FIRST WESSEX HOMES LIMITED
From: 31 January 2012To: 1 March 2017
Contact
Address

Peninsular House Wharf Road Portsmouth, PO2 8HB,

Previous Addresses

Peninsular Wharf Road Portsmouth Hampshire PO2 8HB England
From: 27 July 2017To: 5 March 2019
Peninsula House Wharf Road Portsmouth Hampshire PO2 8HB
From: 31 January 2012To: 27 July 2017
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jan 19
Funding Round
Jun 19
Capital Update
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 25
Director Joined
May 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BALL, David Graham

Active
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 16 May 2025

BALL, David Graham

Active
Wharf Road, PortsmouthPO2 8HB
Born February 1970
Director
Appointed 01 Jan 2023

PERRY, Mark Christopher

Active
Wharf Road, PortsmouthPO2 8HB
Born May 1964
Director
Appointed 16 May 2025

BROWN, Duncan Neil

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 26 Apr 2018
Resigned 16 May 2025

LONG, Jane

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 31 Jan 2012
Resigned 11 Apr 2014

SANDERSON, John Anthony

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 01 Oct 2015
Resigned 26 Apr 2018

SYMINGTON, Patrick

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 25 Sept 2014
Resigned 01 Oct 2015

WALTERS, Peter

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 11 Apr 2014
Resigned 25 Sept 2014

BATCHELOR, Mark Richard

Resigned
Wharf Road, PortsmouthPO2 8HB
Born April 1973
Director
Appointed 21 Apr 2017
Resigned 31 Dec 2018

BEECHING, Margaret Ann

Resigned
Wharf Road, PortsmouthPO2 8HB
Born January 1943
Director
Appointed 06 Jul 2012
Resigned 21 Apr 2017

BROWN, Duncan Neil

Resigned
Wharf Road, PortsmouthPO2 8HB
Born March 1975
Director
Appointed 21 Apr 2017
Resigned 16 May 2025

RAW, Philip Hugh

Resigned
Wharf Road, PortsmouthPO2 8HB
Born August 1952
Director
Appointed 21 Apr 2017
Resigned 23 Jul 2020

SHEPHERD, Michael John

Resigned
Wharf Road, PortsmouthPO2 8HB
Born January 1979
Director
Appointed 23 Jul 2020
Resigned 31 Dec 2022

SMITH, Allen William

Resigned
Wharf Road, PortsmouthPO2 8HB
Born May 1952
Director
Appointed 31 Jan 2012
Resigned 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Legacy
14 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2020
SH19Statement of Capital
Legacy
14 April 2020
CAP-SSCAP-SS
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Resolution
1 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Incorporation Company
31 January 2012
NEWINCIncorporation