Background WavePink WaveYellow Wave

VIVLY PROJECT 3 LIMITED (14625041)

VIVLY PROJECT 3 LIMITED (14625041) is an active UK company. incorporated on 30 January 2023. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VIVLY PROJECT 3 LIMITED has been registered for 3 years. Current directors include BUTTERFIELD, George Richard.

Company Number
14625041
Status
active
Type
ltd
Incorporated
30 January 2023
Age
3 years
Address
Permanent House, Huddersfield, HD1 2EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTTERFIELD, George Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVLY PROJECT 3 LIMITED

VIVLY PROJECT 3 LIMITED is an active company incorporated on 30 January 2023 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VIVLY PROJECT 3 LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14625041

LTD Company

Age

3 Years

Incorporated 30 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Permanent House 1 Dundas Street Huddersfield, HD1 2EX,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
New Owner
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 23
Funding Round
Aug 23
Owner Exit
Jan 25
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

BUTTERFIELD, George Richard

Active
1 Dundas Street, HuddersfieldHD1 2EX
Born July 2000
Director
Appointed 30 Jan 2023

Persons with significant control

5

2 Active
3 Ceased
Malton Road, YorkYO32 9TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 14 Nov 2024
5 Rougier Street, YorkYO1 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023
Ceased 07 Aug 2023

Mr Dean Allen

Active
1 Dundas Street, HuddersfieldHD1 2EX
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023

Mr Richard Howard Butterfield

Active
1 Dundas Street, HuddersfieldHD1 2EX
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
1 Dundas Street, HuddersfieldHD1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2023
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 January 2023
NEWINCIncorporation