Background WavePink WaveYellow Wave

VIVE LIVING LIMITED (10476165)

VIVE LIVING LIMITED (10476165) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VIVE LIVING LIMITED has been registered for 9 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
10476165
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVE LIVING LIMITED

VIVE LIVING LIMITED is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VIVE LIVING LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10476165

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 14 November 2016To: 3 February 2026
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 17 Oct 2019

SPIRES, Christopher John

Active
Cordy House, LondonEC2A 3BS
Born January 1966
Director
Appointed 17 Oct 2019

GARRIT-SMITH, Shauna

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994
Director
Appointed 14 Nov 2016
Resigned 17 Oct 2019

SMITH, Henry Thomas

Resigned
Kirkdale House, LeytonstoneE11 1HP
Born January 1962
Director
Appointed 14 Nov 2016
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Significant influence or control
Notified 25 Oct 2019

Miss Shauna Garrit-Smith

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2016
NEWINCIncorporation