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

VIVID ECONOMICS LTD

THE POST BUILDING, 100 MUSEUM STREET, LONDON, WC1A 1PB,
Company Registration Number
05840846
Private Limited Company
Liquidation

Company Overview

About Vivid Economics Ltd
VIVID ECONOMICS LTD was founded on 2006-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Vivid Economics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIVID ECONOMICS LTD
 
Legal Registered Office
THE POST BUILDING
100 MUSEUM STREET
LONDON
WC1A 1PB
Other companies in W1W
 
Filing Information
Company Number 05840846
Company ID Number 05840846
Date formed 2006-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/12/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884751579  
Last Datalog update: 2023-09-05 08:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVID ECONOMICS 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.
Companies with same name VIVID ECONOMICS LTD
The following companies were found which have the same name as VIVID ECONOMICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVID ECONOMICS LLC 80 STATE STREET Kings ALBANY NY 12207 Active Company formed on the 2014-09-12

Company Officers of VIVID ECONOMICS LTD

Current Directors
Officer Role Date Appointed
ROBIN DIGBY GAFFILL SMALE
Company Secretary 2006-06-09
CAMERON JAMES HEPBURN
Director 2006-06-09
ROBIN DIGBY GAFFILL SMALE
Director 2006-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-06-08 2006-06-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-06-08 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DIGBY GAFFILL SMALE 162 MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 1990-10-03 Active
ROBIN DIGBY GAFFILL SMALE 162 MANAGEMENT COMPANY LIMITED Director 2002-03-30 CURRENT 1990-10-03 Active

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
2023-08-22Voluntary liquidation declaration of solvency
2023-08-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-22Appointment of a voluntary liquidator
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAUSER
2022-09-21AP01DIRECTOR APPOINTED PHILIP JEAPES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 163 Eversholt Street London NW1 1BU England
2022-01-21DIRECTOR APPOINTED MR. GüN KERESTECI
2022-01-21DIRECTOR APPOINTED MR HARRY BOWCOTT
2022-01-21DIRECTOR APPOINTED MR. MATTHIEU LEMERLE
2022-01-21DIRECTOR APPOINTED MS. STEPHANIE HAUSER
2022-01-21Termination of appointment of Robin Digby Gaffill Smale on 2022-01-21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JASON REID EIS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES HEPBURN
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ROBIN DIGBY GAFFILL SMALE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON REID EIS
2022-01-21TM02Termination of appointment of Robin Digby Gaffill Smale on 2022-01-21
2022-01-21AP01DIRECTOR APPOINTED MR. GüN KERESTECI
2021-11-17AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-07-26PSC08Notification of a person with significant control statement
2021-07-26PSC07CESSATION OF ROBIN DIGBY GAFFILL SMALE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CH01Director's details changed for Mr Jason Reid Eis on 2021-04-14
2021-03-31SH0107/10/20 STATEMENT OF CAPITAL GBP 254.2484
2021-03-30SH0101/03/21 STATEMENT OF CAPITAL GBP 251.2984
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DIGBY GAFFILL SMALE on 2020-03-20
2021-03-25PSC04Change of details for Mr Robin Digby Gaffill Smale as a person with significant control on 2020-03-12
2021-01-15SH0112/11/20 STATEMENT OF CAPITAL GBP 181.48638
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-07-06SH0127/05/20 STATEMENT OF CAPITAL GBP 141.48638
2020-06-09SH03Purchase of own shares
2020-06-04SH06Cancellation of shares. Statement of capital on 2020-03-27 GBP 131.45
2020-04-29AP01DIRECTOR APPOINTED DR JASON REID EIS
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CH01Director's details changed for Mr Robin Digby Gaffill Smale on 2020-03-12
2020-01-21SH0127/11/19 STATEMENT OF CAPITAL GBP 144.73
2020-01-21SH0127/11/19 STATEMENT OF CAPITAL GBP 144.73
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CH01Director's details changed for Mr Robin Digby Gaffill Smale on 2019-01-18
2019-01-24CH01Director's details changed for Mr Robin Digby Gaffill Smale on 2019-01-18
2019-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DIGBY GAFFILL SMALE on 2019-01-18
2019-01-24PSC04Change of details for Mr Robin Digby Gaffill Smale as a person with significant control on 2019-01-18
2018-08-03SH0129/03/18 STATEMENT OF CAPITAL GBP 128.41
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 26-28 Ely Place London EC1N 6TD England
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 108.12
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Evergreen House North 160 Euston Road, Grafton Place London NW1 2DX England
2016-07-01AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM The Media Village 131-151 Great Titchfield Street London W1W 5BB
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 92.16
2015-06-29AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 88.4
2014-06-30AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Dr Cameron James Hepburn on 2014-04-17
2014-06-13SH0108/04/14 STATEMENT OF CAPITAL GBP 88.4
2014-06-13SH0125/01/13 STATEMENT OF CAPITAL GBP 79.66
2014-06-12SH0125/11/11 STATEMENT OF CAPITAL GBP 69.93
2014-01-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT UNITED KINGDOM
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03AR0108/06/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-21SH0621/11/11 STATEMENT OF CAPITAL GBP 55.00
2011-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-18RES01ADOPT ARTICLES 14/11/2011
2011-11-18RES01ADOPT ARTICLES 14/11/2011
2011-11-18RES13£50 BE CAPITALISED 14/11/2011
2011-11-18SH02CONSOLIDATION 14/11/11
2011-11-18RES01ADOPT ARTICLES 14/11/2011
2011-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-18SH0114/11/11 STATEMENT OF CAPITAL GBP 255.000000
2011-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-23AR0108/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAMERON JAMES HEPBURN / 30/04/2011
2010-12-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 34 SOUTHERN ROW LONDON W10 5AN
2010-06-29AR0108/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DIGBY GAFFILL SMALE / 08/06/2010
2010-03-19SH02CONSOLIDATION SUB-DIVISION 23/02/10
2010-03-19CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-03-19RES13RE CLASSIFY SHARES 23/02/2010
2010-03-10MEM/ARTSARTICLES OF ASSOCIATION
2010-01-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE OLD DAIRY 13B HEWER STREET LONDON W10 6DU
2008-09-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAMERON HEPBURN / 06/04/2008
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: THE OLD DAIRY 13B HEWER STREET LONDON W10 6DU
2007-06-26363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to VIVID ECONOMICS 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 ECONOMICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVID ECONOMICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIVID ECONOMICS LTD

Intangible Assets
Patents
We have not found any records of VIVID ECONOMICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIVID ECONOMICS LTD
Trademarks
We have not found any records of VIVID ECONOMICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVID ECONOMICS 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 (70229 - Management consultancy activities other than financial management) as VIVID ECONOMICS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VIVID ECONOMICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVID ECONOMICS 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 ECONOMICS 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.