Background WavePink WaveYellow Wave

VIVA STORAGE 2019 LIMITED (12012167)

VIVA STORAGE 2019 LIMITED (12012167) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). VIVA STORAGE 2019 LIMITED has been registered for 6 years. Current directors include THUKRAL, Raman.

Company Number
12012167
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
THUKRAL, Raman
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVA STORAGE 2019 LIMITED

VIVA STORAGE 2019 LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). VIVA STORAGE 2019 LIMITED was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12012167

LTD Company

Age

6 Years

Incorporated 22 May 2019

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom
From: 22 May 2019To: 15 January 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Director Left
Nov 20
Owner Exit
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 22 May 2019

COOPER, Jonathan Rm

Resigned
Britwell Road, BurnhamSL1 8DF
Born October 1969
Director
Appointed 22 May 2019
Resigned 17 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Rm Cooper

Ceased
Britwell Road, BurnhamSL1 8DF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019
Ceased 17 Nov 2020

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Incorporation Company
22 May 2019
NEWINCIncorporation