Background WavePink WaveYellow Wave

VIVATE HOLDINGS LIMITED (08957818)

VIVATE HOLDINGS LIMITED (08957818) is a dissolved UK company. incorporated on 25 March 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIVATE HOLDINGS LIMITED has been registered for 12 years. Current directors include COUSINS, Geoffrey William, KYRIACOU, Constantinos, SANTER, Andrew Timothy.

Company Number
08957818
Status
dissolved
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Unit 304, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COUSINS, Geoffrey William, KYRIACOU, Constantinos, SANTER, Andrew Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVATE HOLDINGS LIMITED

VIVATE HOLDINGS LIMITED is an dissolved company incorporated on 25 March 2014 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. VIVATE HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08957818

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 304, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 31 August 2018To: 22 August 2019
4th Floor 8 Ogle Road Southampton Hampshire SO14 7HX
From: 24 June 2014To: 31 August 2018
1 London Road Southampton Hampshire SO15 2AE
From: 25 March 2014To: 24 June 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Director Left
Oct 14
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Jul 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Owner Exit
Jan 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Jan 20
Loan Secured
Sept 22
Loan Secured
Jul 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COUSINS, Geoffrey William

Active
Fort Parkway, BirminghamB24 9FD
Born August 1956
Director
Appointed 01 Aug 2019

KYRIACOU, Constantinos

Active
Fort Parkway, BirminghamB24 9FD
Born May 1974
Director
Appointed 25 Mar 2014

SANTER, Andrew Timothy

Active
Fort Parkway, BirminghamB24 9FD
Born November 1963
Director
Appointed 01 Oct 2019

DELAMERE, Adrian Donald

Resigned
Ogle Road, SouthamptonSO14 7HX
Born August 1972
Director
Appointed 25 Mar 2014
Resigned 21 Jul 2017

FEEST, Stuart Thomas Rex

Resigned
Fort Parkway, BirminghamB24 9FD
Born June 1971
Director
Appointed 12 Oct 2015
Resigned 17 May 2019

FOSSEY, William John

Resigned
Ogle Road, SouthamptonSO14 7HX
Born July 1977
Director
Appointed 25 Mar 2014
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Fort Dunlop, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017

Mr Constantinos Kyriacou

Ceased
Ogle Road, SouthamptonSO14 7HX
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2025
DS01DS01
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Capital Cancellation Shares
19 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
21 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
16 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Incorporation Company
25 March 2014
NEWINCIncorporation