Background WavePink WaveYellow Wave

VIVIANA LONDON LTD (11284835)

VIVIANA LONDON LTD (11284835) is an active UK company. incorporated on 29 March 2018. with registered office in Edgware. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VIVIANA LONDON LTD has been registered for 8 years. Current directors include VAZE, Ashwin.

Company Number
11284835
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
C/O Ashley King Ltd, Edgware, HA8 9UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
VAZE, Ashwin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVIANA LONDON LTD

VIVIANA LONDON LTD is an active company incorporated on 29 March 2018 with the registered office located in Edgware. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VIVIANA LONDON LTD was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

11284835

LTD Company

Age

8 Years

Incorporated 29 March 2018

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Ashley King Ltd 68 St. Margarets Road Edgware, HA8 9UU,

Previous Addresses

18-20 High Street Stevenage SG1 3EJ England
From: 20 August 2020To: 17 April 2023
PO Box 505430 18 East Moons Moat East Moons Moat Redditch Worcestershire B98 0RE United Kingdom
From: 29 March 2018To: 20 August 2020
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

VAZE, Ashwin

Active
Riverside Drive, New Jersey
Born July 1979
Director
Appointed 03 Nov 2022

SODHA, Nimesh

Resigned
East Moons Moat, RedditchB98 0RE
Secretary
Appointed 29 Mar 2018
Resigned 14 Aug 2020

EDWARDS, Michael

Resigned
High Street, StevenageSG1 3EJ
Born April 1963
Director
Appointed 29 Mar 2018
Resigned 03 Nov 2022

RAMAMOORTHY, Bharadhwaj

Resigned
High Street, StevenageSG1 3EJ
Born October 1971
Director
Appointed 14 Aug 2020
Resigned 25 Jan 2023

SODHA, Anup

Resigned
East Moons Moat, RedditchB98 0RE
Born June 1962
Director
Appointed 29 Mar 2018
Resigned 07 Aug 2019

SODHA, Nimesh

Resigned
East Moons Moat, RedditchB98 0RE
Born November 1988
Director
Appointed 07 Aug 2019
Resigned 14 Aug 2020

SODHA, Nitin

Resigned
East Moons Moat, RedditchB98 0RE
Born November 1955
Director
Appointed 29 Mar 2018
Resigned 07 Aug 2019

SODHA, Pankaj

Resigned
East Moons Moat, RedditchB98 0RE
Born April 1953
Director
Appointed 29 Mar 2018
Resigned 07 Aug 2019

SONEJI, Leena

Resigned
68 St. Margarets Road, EdgwareHA8 9UU
Born October 1960
Director
Appointed 27 Apr 2023
Resigned 12 Jun 2023

SONPAL, Pritesh

Resigned
East Moons Moat, RedditchB98 0RE
Born January 1969
Director
Appointed 29 Mar 2018
Resigned 14 Aug 2020

Persons with significant control

5

1 Active
4 Ceased
Riverside Drive, Basking Ridge07920

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023
Riverside Drive, New Jersey

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Ceased 01 Mar 2023
14b, (1054 Bs)

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 01 Mar 2023
High Street, StevenageSG1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2020
Ceased 23 Nov 2022

Lexon Uk Holdings Limited

Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2018
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Capital Variation Of Rights Attached To Shares
4 September 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Incorporation Company
29 March 2018
NEWINCIncorporation