Background WavePink WaveYellow Wave

VIVIAN NO.6 LIMITED (11823613)

VIVIAN NO.6 LIMITED (11823613) is an active UK company. incorporated on 13 February 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. VIVIAN NO.6 LIMITED has been registered for 7 years. Current directors include BARTFELD, Jason.

Company Number
11823613
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
8 Queens Mews, London, W2 4BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARTFELD, Jason
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVIAN NO.6 LIMITED

VIVIAN NO.6 LIMITED is an active company incorporated on 13 February 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. VIVIAN NO.6 LIMITED was registered 7 years ago.(SIC: 47190)

Status

active

Active since 7 years ago

Company No

11823613

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

8 Queens Mews London, W2 4BZ,

Previous Addresses

3 the Old Court House Hampstead London NW3 7ER England
From: 6 September 2022To: 25 December 2025
, Sandhill House Sandhills Road, Dinton, Salisbury, SP3 5ER, England
From: 18 January 2021To: 6 September 2022
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 13 February 2019To: 18 January 2021
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 24
New Owner
Feb 26
Owner Exit
Feb 26
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARTFELD, Jason

Active
Queens Mews, LondonW2 4BZ
Born February 1972
Director
Appointed 28 Feb 2023

MACGILLYCUDDY, Conor

Resigned
Adler Street, LondonE1 1HD
Born August 1959
Director
Appointed 18 Apr 2020
Resigned 06 Feb 2024

MULLIGAN, Robert Samuel

Resigned
Birchgrove, GilfordBT63 6HW
Born June 1987
Director
Appointed 13 Feb 2019
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Bartfeld

Active
Queens Mews, LondonW2 4BZ
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Feb 2026

Mr Jason Bartfeld

Ceased
Queens Mews, LondonW2 4BZ
Born February 2022

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023
Ceased 02 Feb 2026

Mr Robert Samuel Mulligan

Ceased
Birchgrove, GilfordBT63 6HW
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Legacy
30 December 2025
RP01PSC01RP01PSC01
Change Registered Office Address Company With Date Old Address New Address
25 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Incorporation Company
13 February 2019
NEWINCIncorporation