Background WavePink WaveYellow Wave

VIVA HOTEL RESERVATIONS LTD (09891056)

VIVA HOTEL RESERVATIONS LTD (09891056) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. VIVA HOTEL RESERVATIONS LTD has been registered for 10 years. Current directors include COOPER, Jonathan Rm, THUKRAL, Raman.

Company Number
09891056
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COOPER, Jonathan Rm, THUKRAL, Raman
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA HOTEL RESERVATIONS LTD

VIVA HOTEL RESERVATIONS LTD is an active company incorporated on 26 November 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. VIVA HOTEL RESERVATIONS LTD was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09891056

LTD Company

Age

10 Years

Incorporated 26 November 2015

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 30 December 2025 (4 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
C/O Lewis Terrance Rose, Southgate Office Village Block F, Second Floor, 288 Chase Road London N14 6HF United Kingdom
From: 26 November 2015To: 29 August 2017
Timeline

25 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Jonathan Rm

Active
East FinchleyN2 0JF
Born October 1969
Director
Appointed 01 Mar 2018

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 01 Mar 2018

PAREKH, Vinesh Kumar

Resigned
Mill Hill EastNW7 1NH
Born January 1965
Director
Appointed 26 Nov 2015
Resigned 01 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018

Mr Jonathan Rm Cooper

Active
Water Road, WembleyHA0 1HX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018

Mr Vinesh Kumar Parekh

Ceased
Britwell Road, BurnhamSL1 8DF
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
26 November 2015
NEWINCIncorporation