Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVID LIME LTD
Company Information for

VIVID LIME LTD

3 More London Riverside, 5th Floor, London, SE1 2AQ,
Company Registration Number
03924823
Private Limited Company
Active

Company Overview

About Vivid Lime Ltd
VIVID LIME LTD was founded on 2000-02-14 and has its registered office in London. The organisation's status is listed as "Active". Vivid Lime Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIVID LIME LTD
 
Legal Registered Office
3 More London Riverside
5th Floor
London
SE1 2AQ
Other companies in EC3A
 
Filing Information
Company Number 03924823
Company ID Number 03924823
Date formed 2000-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-03-07
Return next due 2026-03-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-07 11:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVID LIME LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIVID LIME LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
MIGNON LOUISE BUCKINGHAM
Director 2008-06-13
PO TANG
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2000-02-14 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-01-12 2010-03-09
MARK ANTONY YOUNG
Director 2008-06-13 2009-01-12
COLIN ROBERT EVANS
Director 2000-02-14 2008-06-13
DAVID ROBERT GOODERSON
Director 2000-02-14 2008-06-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-14 2000-02-14
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-14 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGNON LOUISE BUCKINGHAM COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MIGNON LOUISE BUCKINGHAM COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
MIGNON LOUISE BUCKINGHAM COGENT ANALYTICS LTD Director 2008-06-30 CURRENT 2008-04-16 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-06-13 CURRENT 2006-03-07 Active
MIGNON LOUISE BUCKINGHAM GLOBAL MARKETING SOFTWARE LIMITED Director 2008-06-13 CURRENT 2006-11-06 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM THE COLLINSON GROUP (IT) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM ICLP WORLDWIDE LTD Director 2007-06-29 CURRENT 2007-06-29 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 2003-11-28 CURRENT 1987-05-15 Active
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE LIMITED Director 2001-09-25 CURRENT 1996-05-31 Liquidation
PO TANG COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
PO TANG COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-11 Liquidation
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG ICLP WORLDWIDE LTD Director 2010-03-09 CURRENT 2007-06-29 Active
PO TANG CHASE RESPONSE LIMITED Director 2010-03-09 CURRENT 1996-05-31 Liquidation
PO TANG GLOBAL MARKETING SOFTWARE LIMITED Director 2010-03-09 CURRENT 2006-11-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-07CONFIRMATION STATEMENT MADE ON 07/03/25, WITH NO UPDATES
2025-01-14Audit exemption statement of guarantee by parent company for period ending 30/04/24
2025-01-14Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2025-01-14Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2025-01-14Audit exemption subsidiary accounts made up to 2024-04-30
2024-07-02Director's details changed for Mr. David Evans on 2024-07-02
2024-07-02Change of details for Iclp Worldwide Limited as a person with significant control on 2024-07-02
2024-07-02Director's details changed for Christopher Paul Ross on 2024-07-02
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 3 More London Riverside 5th Floor London SE1 2AQ England
2024-06-11Director's details changed for Mr. David John Neil Evans on 2024-06-11
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-03Amended audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22
2024-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-31Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-31Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-31Audit exemption subsidiary accounts made up to 2023-04-30
2023-06-05Change of details for Iclp Worldwide Limited as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr. David Evans on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-06-02Director's details changed for Christopher Paul Ross on 2023-06-01
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-25Director's details changed for Christopher Paul Ross on 2022-07-25
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2022-01-21DIRECTOR APPOINTED CHRISTOPHER PAUL ROSS
2022-01-21AP01DIRECTOR APPOINTED CHRISTOPHER PAUL ROSS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2021-05-10AP01DIRECTOR APPOINTED DAVID EVANS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MIGNON LOUISE BUCKINGHAM
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039248230002
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PO TANG
2019-12-24PSC05Change of details for Iclp Worldwide Limited as a person with significant control on 2019-12-20
2019-10-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-01LATEST SOC01/04/18 STATEMENT OF CAPITAL;GBP 2500000
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2500000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2500000
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 039248230002
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2500000
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-12AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2500000
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 17 Devonshire Square London EC2M 4SQ
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039248230002
2013-02-15AR0114/02/13 ANNUAL RETURN FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-15AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-26CH01Director's details changed for Ms Mignon Louise Buckingham on 2011-08-26
2011-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT GOODERSON on 2011-08-26
2011-04-12RES01ADOPT ARTICLES 12/04/11
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-02-17AR0114/02/11 FULL LIST
2011-02-16AD02SAIL ADDRESS CREATED
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-23SH0130/04/10 STATEMENT OF CAPITAL GBP 2500000.00
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-09SH0105/01/10 STATEMENT OF CAPITAL GBP 750000
2010-04-07RES13COMPANY BUSINESS 05/02/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2010-03-12AP01DIRECTOR APPOINTED MR PO TANG
2010-02-19AR0114/02/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUNG
2009-02-06288aDIRECTOR APPOINTED DAVID ROBERT GOODERSON
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-19288aDIRECTOR APPOINTED MARK YOUNG
2008-06-19288aDIRECTOR APPOINTED MIGNON LOUISE BUCKINGHAM
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOODERSON
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2008-02-18363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-06363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-2888(2)RAD 14/09/04--------- £ SI 99900@1=99900 £ IC 100/100000
2004-09-09123NC INC ALREADY ADJUSTED 31/08/04
2004-09-09RES04£ NC 100/100000 02/09
2004-09-09ELRESS252 DISP LAYING ACC 02/09/04
2004-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-09ELRESS386 DISP APP AUDS 02/09/04
2004-09-06CERTNMCOMPANY NAME CHANGED CAR RESCUE LIMITED CERTIFICATE ISSUED ON 06/09/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-10-12ELRESS80A AUTH TO ALLOT SEC 10/10/01
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-12ELRESS366A DISP HOLDING AGM 10/10/01
2001-10-12ELRESS252 DISP LAYING ACC 10/10/01
2001-03-06363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2000-05-04WRES01ALTERARTICLES18/04/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VIVID LIME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIVID LIME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VIVID LIME LTD registering or being granted any patents
Domain Names

VIVID LIME LTD owns 7 domain names.

365travelinsurance.co.uk   backpacker-travels.co.uk   insureforall.co.uk   insuranceleaders.co.uk   rewardall.co.uk   complete-ski.co.uk   completeski.co.uk  

Trademarks
We have not found any records of VIVID LIME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVID LIME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VIVID LIME LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VIVID LIME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party VIVID LIME LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHEALTH TO HAPPINESS LIMITEDEvent Date2011-11-22
In the High Court of Justice (Chancery Division) Companies Court case number 10223 A Petition to wind up the above-named Company Registered No. 06686767 of St James House, 13 Kensington Square, London W8 5HD , presented on 22 November 2011 by VIVID LIME LIMITED , of 17 Devonshire Square, London EC2M 4SQ , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, EC4A 1NL , on 23 January 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is Fraser McKeating, Lewis Silkin LLP , 5 Chancery Lane, Cliffords Inn, London EC4A 1BL. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVID LIME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIVID LIME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.