Background WavePink WaveYellow Wave

VIEVE LTD (SC627693)

VIEVE LTD (SC627693) is an active UK company. incorporated on 15 April 2019. with registered office in Strathaven. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). VIEVE LTD has been registered for 6 years. Current directors include DAWSON, Emma, GRANT, Jamie Genevieve, GRANVILLE, Julian Philip and 3 others.

Company Number
SC627693
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
17c Townhead Street, Strathaven, ML10 6AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
DAWSON, Emma, GRANT, Jamie Genevieve, GRANVILLE, Julian Philip, STERN, Daniel Thomas, THOMPSON, Emily Lauren, THWAITES, Natalie Fay
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEVE LTD

VIEVE LTD is an active company incorporated on 15 April 2019 with the registered office located in Strathaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). VIEVE LTD was registered 6 years ago.(SIC: 46450)

Status

active

Active since 6 years ago

Company No

SC627693

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

17c Townhead Street Strathaven, ML10 6AB,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Loan Secured
Oct 21
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
Nov 22
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

DAWSON, Emma

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born March 1967
Director
Appointed 12 Jun 2020

GRANT, Jamie Genevieve

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born June 1993
Director
Appointed 15 Apr 2019

GRANVILLE, Julian Philip

Active
StrathavenML10 6AB
Born June 1967
Director
Appointed 05 Jan 2026

STERN, Daniel Thomas

Active
StrathavenML10 6AB
Born March 1979
Director
Appointed 18 Dec 2025

THOMPSON, Emily Lauren

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born October 1983
Director
Appointed 25 Jun 2020

THWAITES, Natalie Fay

Active
StrathavenML10 6AB
Born August 1981
Director
Appointed 18 Dec 2025

Persons with significant control

4

3 Active
1 Ceased
Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 18 Dec 2025
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2025
22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 18 Dec 2025

Miss Jamie Genevieve Grant

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 January 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Resolution
29 December 2025
RESOLUTIONSResolutions
Memorandum Articles
29 December 2025
MAMA
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Resolution
17 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Memorandum Articles
28 March 2022
MAMA
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Incorporation Company
15 April 2019
NEWINCIncorporation