Vivid Wrap Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Employees£5 0%
Total assets£111,308 +12.01%

Details

Company type Private Limited Company, Active
Company Number 06129096
Record last updated Tuesday, November 14, 2017 8:46:16 AM UTC
Official Address 4 Unit Brassmill Enterprise Centre Newbridge
There are 23 companies registered at this street
Locality Newbridge
Region Bath And North East Somer, England
Postal Code BA13JN
Sector Manufacture of paper stationery

Charts

Visits

VIVID WRAP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112019-122024-72024-102024-112024-122025-22025-52025-60123

Searches

VIVID WRAP LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-52023-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Sep 12, 2017 Annual accounts Annual accounts
Registry Jun 9, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Sep 15, 2016 Annual accounts Annual accounts
Registry Jun 14, 2016 Annual return Annual return
Registry Jun 14, 2016 Change of registered office address Change of registered office address
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 25, 2015 Annual accounts Annual accounts
Registry Sep 10, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 9, 2015 Annual return Annual return
Financials Sep 12, 2014 Annual accounts Annual accounts
Registry Jun 27, 2014 Annual return Annual return
Registry Jun 27, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 1, 2014 Appointment of a woman Appointment of a woman
Financials Oct 31, 2013 Annual accounts Annual accounts
Registry Jun 25, 2013 Annual return Annual return
Registry Jun 25, 2013 Change of registered office address Change of registered office address
Financials Nov 30, 2012 Annual accounts Annual accounts
Registry Jun 11, 2012 Annual return Annual return
Registry Mar 16, 2012 Change of registered office address Change of registered office address
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Jun 1, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 1, 2011 Annual return Annual return
Registry Jun 1, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 1, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2011 Resignation of one Director Resignation of one Director
Registry Mar 24, 2011 Annual return Annual return
Financials Jul 8, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Mortgage Mortgage
Registry Mar 12, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of registered office address Change of registered office address
Financials Jan 11, 2010 Annual accounts Annual accounts
Registry Nov 21, 2009 Change of particulars for director Change of particulars for director
Registry Nov 21, 2009 Change of particulars for director 2596379... Change of particulars for director 2596379...
Registry Nov 21, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 21, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 17, 2009 Appointment of a person Appointment of a person
Registry Sep 17, 2009 Appointment of a person 2613608... Appointment of a person 2613608...
Registry Sep 17, 2009 Resignation of a person Resignation of a person
Registry Sep 1, 2009 Appointment of a man as Secretary and Managing Director Appointment of a man as Secretary and Managing Director
Registry Jul 29, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 2009 Annual return Annual return
Financials Dec 2, 2008 Annual accounts Annual accounts
Registry Jul 23, 2008 Annual return Annual return
Registry Jul 21, 2008 Appointment of a person Appointment of a person
Registry Jul 21, 2008 Resignation of a person Resignation of a person
Registry Jul 2, 2008 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Registry Jul 1, 2008 Appointment of a woman Appointment of a woman
Registry Nov 21, 2007 Appointment of a person Appointment of a person
Registry Nov 21, 2007 Resignation of a person Resignation of a person
Registry Nov 1, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 27, 2007 Two appointments: 2 women Two appointments: 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)