Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIAL VIVENDI MANAGEMENT LIMITED
Company Information for

ESSENTIAL VIVENDI MANAGEMENT LIMITED

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG,
Company Registration Number
05934093
Private Limited Company
Active

Company Overview

About Essential Vivendi Management Ltd
ESSENTIAL VIVENDI MANAGEMENT LIMITED was founded on 2006-09-13 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Essential Vivendi Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESSENTIAL VIVENDI MANAGEMENT LIMITED
 
Legal Registered Office
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
Other companies in YO14
 
Filing Information
Company Number 05934093
Company ID Number 05934093
Date formed 2006-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-13
Return next due 2024-09-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-04 14:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIAL VIVENDI MANAGEMENT LIMITED
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 ESSENTIAL VIVENDI MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM DIANA
Director 2017-05-19
MARK ROBERT MADURAS
Director 2017-05-19
ANUJ KUMAR MITTAL
Director 2017-05-19
THOMAS JOHN LEWIS ROWLEY
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BELL
Company Secretary 2006-09-27 2017-05-19
LAURENCE PATRICK CORRIGAN
Director 2006-09-27 2017-05-19
JOHN CHARLES GROVES
Director 2006-09-27 2017-05-19
WAYNE PAUL LOW
Director 2006-09-27 2017-05-19
RICHARD WIESENER
Director 2006-09-27 2009-05-15
SCALE LANE FORMATIONS LIMITED
Company Secretary 2006-09-13 2006-09-27
SCALE LANE FORMATIONS LIMITED
Director 2006-09-13 2006-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM DIANA AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL WILLIAM DIANA AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MICHAEL WILLIAM DIANA CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MICHAEL WILLIAM DIANA AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MICHAEL WILLIAM DIANA ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MICHAEL WILLIAM DIANA ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
MICHAEL WILLIAM DIANA ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MICHAEL WILLIAM DIANA ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MICHAEL WILLIAM DIANA GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MICHAEL WILLIAM DIANA AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
MARK ROBERT MADURAS AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
MARK ROBERT MADURAS NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
MARK ROBERT MADURAS PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
MARK ROBERT MADURAS AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
MARK ROBERT MADURAS ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
MARK ROBERT MADURAS ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
MARK ROBERT MADURAS ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
MARK ROBERT MADURAS ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
MARK ROBERT MADURAS COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
ANUJ KUMAR MITTAL PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
ANUJ KUMAR MITTAL AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS GP LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS UK LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE II LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG MILAN UK HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-01-17
ANUJ KUMAR MITTAL AGR SCIENCE PARKS GP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANUJ KUMAR MITTAL AG VAUXHALL GP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 33 QS GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 42 SOUTHWARK GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP II LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED Director 2014-11-28 CURRENT 2012-02-14 Active
ANUJ KUMAR MITTAL AG GROSVENOR PLACE GP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
ANUJ KUMAR MITTAL AG 55 GRESHAM GP LIMITED Director 2014-11-07 CURRENT 2014-09-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL LEINSTER SQUARE PROPCO LIMITED Director 2013-12-24 CURRENT 1972-11-21 Dissolved 2015-07-30
ANUJ KUMAR MITTAL AG LEE CHURCHGATE GP LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-06-07
ANUJ KUMAR MITTAL AG LEE CHURCHGATE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-08-30
THOMAS JOHN LEWIS ROWLEY AG NEWPERRAN LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
THOMAS JOHN LEWIS ROWLEY AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
THOMAS JOHN LEWIS ROWLEY CAMEL INDUSTRIAL HOLDINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY NETTLESTONE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
THOMAS JOHN LEWIS ROWLEY AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
THOMAS JOHN LEWIS ROWLEY ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
THOMAS JOHN LEWIS ROWLEY ISV SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY FIELD LANE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY SOUTHERN PARKS LIMITED Director 2017-05-05 CURRENT 2012-01-19 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY HOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ROOKLEY HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY SUBLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ROOKLEY FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS MID LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY ISV FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active
THOMAS JOHN LEWIS ROWLEY ISV HEADLEASE LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY HILLGROVE FREEHOLD LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off
THOMAS JOHN LEWIS ROWLEY COASTAL PARKS TOP LIMITED Director 2017-05-05 CURRENT 2012-01-24 Active - Proposal to Strike off

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
2024-03-15Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-16PSC05Change of details for Essential Vivendi Ltd as a person with significant control on 2022-09-02
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2022-02-28PSC05Change of details for Essential Vivendi Ltd as a person with significant control on 2021-11-25
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340930001
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340930001
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340930002
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340930002
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340930002
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA
2021-11-30AP01DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-11-21MEM/ARTSARTICLES OF ASSOCIATION
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059340930002
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059340930001
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-28AP01DIRECTOR APPOINTED MICHAEL WILLIAM DIANA
2017-05-28AP01DIRECTOR APPOINTED MARK ROBERT MADURAS
2017-05-28AP01DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LOW
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GROVES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CORRIGAN
2017-05-25TM02Termination of appointment of Neil Bell on 2017-05-19
2017-05-25AP01DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0113/09/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-19AR0113/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA01Current accounting period extended from 31/07/13 TO 31/12/13
2013-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-26AR0113/09/12 ANNUAL RETURN FULL LIST
2012-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-09-20AR0113/09/11 ANNUAL RETURN FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-24AR0113/09/10 FULL LIST
2010-09-24AD02SAIL ADDRESS CREATED
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-21363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 SOUTHGATE HESSLE EAST YORKSHIRE HU13 0RB
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WIESENER
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOW / 01/01/2008
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-27363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-01-15225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL VIVENDI MANAGEMENT LIMITED 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 ESSENTIAL VIVENDI MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ESSENTIAL VIVENDI MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ESSENTIAL VIVENDI MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTIAL VIVENDI MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIAL VIVENDI MANAGEMENT LIMITED
Trademarks
We have not found any records of ESSENTIAL VIVENDI MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIAL VIVENDI MANAGEMENT LIMITED. 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 (99999 - Dormant Company) as ESSENTIAL VIVENDI MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL VIVENDI MANAGEMENT LIMITED 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 ESSENTIAL VIVENDI MANAGEMENT LIMITED 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 ESSENTIAL VIVENDI MANAGEMENT LIMITED 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.