Background WavePink WaveYellow Wave

VIVOPOWER PLC (09978410)

VIVOPOWER PLC (09978410) is an active UK company. incorporated on 1 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. VIVOPOWER PLC has been registered for 10 years. Current directors include CHIN, Kevin Tser Fah, HUI, Michael Singee, JEAVONS, Peter and 1 others.

Company Number
09978410
Status
active
Type
plc
Incorporated
1 February 2016
Age
10 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHIN, Kevin Tser Fah, HUI, Michael Singee, JEAVONS, Peter, LANGDON, William
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVOPOWER PLC

VIVOPOWER PLC is an active company incorporated on 1 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. VIVOPOWER PLC was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09978410

PLC Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

VIVOPOWER INTERNATIONAL PLC
From: 1 February 2016To: 19 March 2026
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Blackwell House Guildhall Yard London EC2V 5AE England
From: 28 February 2025To: 10 February 2026
, 35 New Broad Street, London, EC2M 1NH, England
From: 15 January 2025To: 28 February 2025
, the Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England
From: 31 October 2019To: 15 January 2025
, 7th Floor 9 Berkeley Street, London, W1J 8DW, England
From: 12 December 2018To: 31 October 2019
, 91 Wimpole Street, London, W1G 0EF, England
From: 6 January 2017To: 12 December 2018
, 23 Hanover Square, Mayfair, London, W1S 1JB, England
From: 1 April 2016To: 6 January 2017
, 20-22 Bedford Row London, WC1R 4JS, United Kingdom
From: 1 February 2016To: 1 April 2016
Timeline

83 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Mar 23
Director Left
Mar 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Nov 23
Share Issue
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
47
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CHALLINOR, Gary

Active
Guildhall Yard, LondonEC2V 5AE
Secretary
Appointed 16 Dec 2025

CHIN, Kevin Tser Fah

Active
50 Broadway, LondonSW1H 0DB
Born January 1973
Director
Appointed 27 Apr 2016

HUI, Michael Singee

Active
50 Broadway, LondonSW1H 0DB
Born November 1979
Director
Appointed 22 Jan 2020

JEAVONS, Peter

Active
50 Broadway, LondonSW1H 0DB
Born May 1965
Director
Appointed 16 Jun 2020

LANGDON, William

Active
50 Broadway, LondonSW1H 0DB
Born February 1961
Director
Appointed 16 Jun 2020

FIRST NAMES GLOBAL LIMITED

Resigned
45 Monmouth Street, LondonWC2H 9DG
Corporate secretary
Appointed 01 Apr 2016
Resigned 05 Feb 2018

FIRST NAMES SECRETARIES (GB) LIMITED

Resigned
Monmouth St, LondonWC2H 9DG
Corporate secretary
Appointed 05 Feb 2018
Resigned 01 Nov 2018

JORDAN COSEC LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 01 Feb 2016
Resigned 01 Apr 2016

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 Nov 2018
Resigned 01 Oct 2024

BROOMHEAD, Philip Michael

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born March 1962
Director
Appointed 01 Apr 2016
Resigned 02 Nov 2016

CAHIR, Matthew Sean

Resigned
52 Lime Street, LondonEC3M 7AF
Born October 1964
Director
Appointed 16 Jun 2020
Resigned 01 May 2022

COMBERG, Philip

Resigned
Monmouth Street, LondonWC2H 9DG
Born October 1967
Director
Appointed 01 May 2016
Resigned 04 Oct 2017

EMERY, Peter

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born February 1969
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2016

GODFREY, Gemma Claire

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1983
Director
Appointed 15 Dec 2020
Resigned 13 Jun 2024

GUY, Victoria Catherine

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1984
Director
Appointed 28 Apr 2016
Resigned 08 Aug 2016

HUI, Gary

Resigned
Monmouth Street, LondonWC2H 9DG
Born May 1969
Director
Appointed 21 Dec 2016
Resigned 26 Oct 2018

HYAMS, Edward Barnard

Resigned
Monmouth Street, LondonWC2H 9DG
Born May 1951
Director
Appointed 02 Nov 2016
Resigned 16 Nov 2018

KENNY, Declan Thomas

Resigned
Monmouth Street, LondonWC2H 9DG
Born September 1961
Director
Appointed 29 Jul 2016
Resigned 02 Nov 2016

MOORE, Lee Francis

Resigned
BristolBS1 6JS
Born August 1980
Director
Appointed 01 Feb 2016
Resigned 01 Apr 2016

READER, Jason Antony

Resigned
BristolBS1 6JS
Born August 1972
Director
Appointed 01 Feb 2016
Resigned 01 Apr 2016

ROY, Ashwin

Resigned
Gloucester Drive, Staines-Upon-ThamesTW18 4TY
Born March 1975
Director
Appointed 20 Sept 2019
Resigned 16 Jun 2020

SERMOL, Peter Johann

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1961
Director
Appointed 21 Dec 2016
Resigned 16 Jun 2020

SHAH, Shimi

Resigned
Monmouth Street, LondonWC2H 9DG
Born February 1971
Director
Appointed 28 Dec 2017
Resigned 16 Jun 2020

WEATHERLEY-WHITE, Carl

Resigned
Monmouth Street, LondonWC2H 9DG
Born December 1962
Director
Appointed 04 Oct 2017
Resigned 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

147

Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
17 October 2024
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Resolution
14 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Alter Shares Consolidation
10 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Resolution
31 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Memorandum Articles
30 August 2018
MAMA
Resolution
30 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Resolution
19 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Memorandum Articles
23 January 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Resolution
15 December 2016
RESOLUTIONSResolutions
Resolution
4 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Capital Redomination Of Shares
13 September 2016
SH14Notice of Redenomination
Capital Alter Shares Subdivision
13 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2016
NEWINCIncorporation