Background WavePink WaveYellow Wave

VIVACITY LABS LIMITED (09924516)

VIVACITY LABS LIMITED (09924516) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIVACITY LABS LIMITED has been registered for 10 years. Current directors include CADE, Graeme Andrew, MILDON, Peter, NICHOLSON, Mark Daniel Edward and 1 others.

Company Number
09924516
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
3 Haberdasher Street, London, N1 6ED
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CADE, Graeme Andrew, MILDON, Peter, NICHOLSON, Mark Daniel Edward, WASS, Edward Aston
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVACITY LABS LIMITED

VIVACITY LABS LIMITED is an active company incorporated on 21 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIVACITY LABS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09924516

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3 Haberdasher Street London, N1 6ED,

Previous Addresses

International House 24 Holborn Viaduct City of London London EC1A 2BN England
From: 6 January 2016To: 18 July 2023
6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS United Kingdom
From: 21 December 2015To: 6 January 2016
Timeline

59 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Jul 19
Funding Round
Aug 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Secured
Jun 20
Funding Round
Jun 20
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Director Left
Oct 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Aug 23
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Cleared
Feb 25
Director Left
Jul 25
Funding Round
Jul 25
Loan Secured
Mar 26
Director Joined
Mar 26
33
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CADE, Graeme Andrew

Active
Haberdasher Street, LondonN1 6ED
Born November 1988
Director
Appointed 16 Mar 2026

MILDON, Peter

Active
Haberdasher Street, LondonN1 6ED
Born February 1990
Director
Appointed 21 Dec 2015

NICHOLSON, Mark Daniel Edward

Active
Haberdasher Street, LondonN1 6ED
Born June 1990
Director
Appointed 03 Mar 2016

WASS, Edward Aston

Active
Haberdasher Street, LondonN1 6ED
Born May 1971
Director
Appointed 05 Mar 2021

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 11 Dec 2019
Resigned 01 Aug 2022

BERMAN, Stuart Andrew

Resigned
Haberdasher Street, LondonN1 6ED
Born October 1963
Director
Appointed 20 Feb 2020
Resigned 10 Dec 2024

CORBALLY, Colin George Eric

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born November 1968
Director
Appointed 17 Oct 2019
Resigned 26 Jul 2022

HUNTER, Henry

Resigned
Haberdasher Street, LondonN1 6ED
Born July 1991
Director
Appointed 22 Apr 2022
Resigned 10 Dec 2024

LU, Yang

Resigned
Haberdasher Street, LondonN1 6ED
Born July 1991
Director
Appointed 03 Mar 2016
Resigned 24 Jan 2025

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 03 Apr 2017
Resigned 11 Dec 2019

ROSE, Jonathan

Resigned
Haberdasher Street, LondonN1 6ED
Born March 1996
Director
Appointed 28 Jul 2022
Resigned 02 Aug 2023

STAIT, Robert James

Resigned
Haberdasher Street, LondonN1 6ED
Born September 1974
Director
Appointed 19 May 2021
Resigned 01 Apr 2025

Persons with significant control

3

0 Active
3 Ceased
Clarendon Road, LeedsLS2 9DF

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 18 Feb 2021

Mr Yang Lu

Ceased
24 Holborn Viaduct, LondonEC1A 2BN
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mr Mark Daniel Edward Nicholson

Ceased
24 Holborn Viaduct, LondonEC1A 2BN
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Memorandum Articles
29 September 2024
MAMA
Resolution
29 September 2024
RESOLUTIONSResolutions
Resolution
29 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 June 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Resolution
10 April 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Incorporation Company
21 December 2015
NEWINCIncorporation