Background WavePink WaveYellow Wave

VIVA GYM GROUP LIMITED (09677267)

VIVA GYM GROUP LIMITED (09677267) is an active UK company. incorporated on 8 July 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VIVA GYM GROUP LIMITED has been registered for 10 years. Current directors include DEL RIO NIETO, Juan, TWINBERROW, Stuart Eric.

Company Number
09677267
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
R+, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEL RIO NIETO, Juan, TWINBERROW, Stuart Eric
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA GYM GROUP LIMITED

VIVA GYM GROUP LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VIVA GYM GROUP LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09677267

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 24 June 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

R+ Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England
From: 4 November 2015To: 2 January 2020
38 Seymour Street London W1H 7BP United Kingdom
From: 8 July 2015To: 4 November 2015
Timeline

47 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Jul 17
Director Left
Dec 17
Capital Update
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Oct 18
Funding Round
Jun 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Funding Round
Nov 19
Owner Exit
Jul 20
Funding Round
Sept 20
Loan Secured
Sept 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Sept 21
Share Buyback
Oct 21
Loan Cleared
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Capital Update
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
20
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEL RIO NIETO, Juan

Active
Blagrave Street, ReadingRG1 1AZ
Born September 1964
Director
Appointed 28 Jun 2016

TWINBERROW, Stuart Eric

Active
Blagrave Street, ReadingRG1 1AZ
Born December 1979
Director
Appointed 23 Mar 2026

COUTTS, Nicholas

Resigned
Blagrave Street, ReadingRG1 1AZ
Born September 1970
Director
Appointed 05 Jan 2018
Resigned 19 Jun 2024

GROEN, Andre

Resigned
Blagrave Street, ReadingRG1 1AZ
Born March 1965
Director
Appointed 05 Jan 2018
Resigned 19 Jun 2024

HEAPPEY, Mark

Resigned
Blagrave Street, ReadingRG1 1AZ
Born May 1962
Director
Appointed 28 Jun 2016
Resigned 19 Jun 2024

HURRELL, James Lewis

Resigned
Blagrave Street, ReadingRG1 1AZ
Born September 1985
Director
Appointed 08 Jul 2015
Resigned 19 Jun 2024

MATHEWS, Andrew John

Resigned
Blagrave Street, ReadingRG1 1AZ
Born August 1970
Director
Appointed 28 Jun 2016
Resigned 23 Mar 2026

MATTHEWS, Thomas Cale

Resigned
Blagrave Street, ReadingRG1 1AZ
Born June 1977
Director
Appointed 08 Sept 2015
Resigned 19 Jun 2024

MERMANS, Bart Louis Anna

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born August 1970
Director
Appointed 08 Sept 2015
Resigned 13 Dec 2017

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 05 Jan 2018
Resigned 19 Jun 2024

BRIDGES VENTURES LLP

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 28 Aug 2015
Resigned 05 Jan 2018

Persons with significant control

5

0 Active
5 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 05 Jan 2018
Ceased 19 Jun 2024
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Ceased 03 Jul 2020
2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018
36 Acreman Street, SherborneDT9 3NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 February 2025
SH19Statement of Capital
Legacy
14 February 2025
SH20SH20
Legacy
14 February 2025
CAP-SSCAP-SS
Resolution
14 February 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Resolution
8 July 2024
RESOLUTIONSResolutions
Memorandum Articles
8 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
5 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
4 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Resolution
9 March 2024
RESOLUTIONSResolutions
Memorandum Articles
9 March 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
24 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
7 October 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Memorandum Articles
24 September 2020
MAMA
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
8 January 2018
AP02Appointment of Corporate Director
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2017
SH19Statement of Capital
Legacy
18 December 2017
CAP-SSCAP-SS
Resolution
18 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 October 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 November 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation