Background WavePink WaveYellow Wave

VIVALDA GROUP LIMITED (08121382)

VIVALDA GROUP LIMITED (08121382) is an active UK company. incorporated on 27 June 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIVALDA GROUP LIMITED has been registered for 13 years. Current directors include JAYES, Benjamin Clayton, JOHNSON, Peter.

Company Number
08121382
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
95 Aston Church Road, Birmingham, B7 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAYES, Benjamin Clayton, JOHNSON, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVALDA GROUP LIMITED

VIVALDA GROUP LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIVALDA GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08121382

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

VIVALDA GROUP PLC
From: 27 June 2012To: 9 December 2024
Contact
Address

95 Aston Church Road Nechells Birmingham, B7 5RQ,

Previous Addresses

95 95 Aston Church Road Nechells Birmingham B7 5RQ England
From: 13 February 2026To: 13 February 2026
99 Victoria Road Park Royal London NW10 6DJ
From: 27 June 2012To: 13 February 2026
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Mar 15
Funding Round
Apr 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
New Owner
Jun 19
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jul 23
New Owner
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Owner Exit
Aug 25
Owner Exit
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAYES, Benjamin Clayton

Active
Victoria Road, LondonNW10 6DJ
Born July 1974
Director
Appointed 27 Jun 2012

JOHNSON, Peter

Active
Aston Church Road, BirminghamB7 5RQ
Born May 1957
Director
Appointed 01 Apr 2022

DOHERTY, Paul

Resigned
Victoria Road, LondonNW10 6DJ
Secretary
Appointed 18 Mar 2021
Resigned 26 May 2023

IRONS, Timothy Philip

Resigned
Aston Church Road, BirminghamB7 5RQ
Secretary
Appointed 26 May 2023
Resigned 30 Jan 2025

JOHNSON, Peter Jeremy

Resigned
Victoria Road, LondonNW10 6DJ
Secretary
Appointed 27 Jun 2012
Resigned 18 Mar 2021

DOHERTY, Paul Daniel

Resigned
Victoria Road, LondonNW10 6DJ
Born September 1972
Director
Appointed 27 Jun 2012
Resigned 26 May 2023

IRONS, Timothy Philip

Resigned
Aston Church Road, BirminghamB7 5RQ
Born November 1974
Director
Appointed 01 Jul 2023
Resigned 30 Jan 2025

MCEWAN, Andrew

Resigned
Victoria Road, LondonNW10 6DJ
Born October 1982
Director
Appointed 06 Dec 2022
Resigned 18 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Victoria Road, LondonNW10 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2025
Victoria Road, LondonNW10 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Ceased 28 Oct 2025
Victoria Road, LondonNW10 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Ceased 24 Oct 2025

Mr Benjamin Clayton Jayes

Ceased
Victoria Road, LondonNW10 6DJ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024
Ceased 26 Aug 2025

Peter Johnson

Ceased
Victoria Road, LondonNW10 6DJ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
9 December 2024
CERT10CERT10
Reregistration Public To Private Company
9 December 2024
RR02RR02
Re Registration Memorandum Articles
9 December 2024
MARMAR
Resolution
9 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Second Filing Change Details Of A Person With Significant Control
20 August 2024
RP04PSC04RP04PSC04
Resolution
19 July 2024
RESOLUTIONSResolutions
Memorandum Articles
19 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
10 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Legacy
20 May 2015
CERT8ACERT8A
Application Trading Certificate
20 May 2015
SH50SH50
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2012
NEWINCIncorporation