The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wilkie, Steven Thomas David
    Entrepreneur born in June 1986
    Individual (11 offsprings)
    Officer
    2022-03-07 ~ now
    OF - director → CIF 0
  • 2
    Starkey, Paul Edward
    Entrepreneur born in June 1956
    Individual (10 offsprings)
    Officer
    2022-03-07 ~ now
    OF - director → CIF 0
  • 3
    OPERATIVE ENTERPRISE LIMITED - 2014-01-28
    Highlight House, 57, Margaret Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,868 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Aldridge, Mark Nicholas Kennedy
    Company Director born in December 1965
    Individual (19 offsprings)
    Officer
    2010-04-08 ~ 2010-04-15
    OF - director → CIF 0
    Aldridge, Mark Nicholas Kennedy
    Director born in December 1965
    Individual (19 offsprings)
    2013-01-08 ~ 2013-11-26
    OF - director → CIF 0
  • 2
    Hutchison, Carolyn Stirling
    Chief Finance Officer born in September 1968
    Individual (3 offsprings)
    Officer
    2010-05-18 ~ 2011-06-23
    OF - director → CIF 0
  • 3
    Knighton, Edward Myles
    Director born in February 1962
    Individual (9 offsprings)
    Officer
    2013-02-11 ~ 2014-02-24
    OF - director → CIF 0
  • 4
    Titmuss, David John
    Chief Executive Officer born in February 1963
    Individual (2 offsprings)
    Officer
    2010-10-25 ~ 2011-06-13
    OF - director → CIF 0
  • 5
    Warwick-saunders, Richard Meirion
    Individual (21 offsprings)
    Officer
    2011-04-27 ~ 2014-02-14
    OF - secretary → CIF 0
  • 6
    Hopkins, Gary Paul
    Company Director born in March 1959
    Individual (10 offsprings)
    Officer
    2014-02-14 ~ 2016-10-28
    OF - director → CIF 0
    2018-07-31 ~ 2022-03-07
    OF - director → CIF 0
    Mr Gary Paul Hopkins
    Born in March 1959
    Individual (10 offsprings)
    Person with significant control
    2018-07-31 ~ 2018-07-31
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Sanders, Nicholas Ian Burgess
    Director born in May 1961
    Individual (23 offsprings)
    Officer
    2011-06-06 ~ 2014-02-14
    OF - director → CIF 0
  • 8
    Luckwell, Mike Shepstone
    Company Director born in May 1942
    Individual (8 offsprings)
    Officer
    2014-02-14 ~ 2018-07-31
    OF - director → CIF 0
    Mr Mike Shepstone Luckwell
    Born in May 1942
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Spratling, Christopher John
    Director born in September 1969
    Individual (12 offsprings)
    Officer
    2010-04-15 ~ 2010-07-05
    OF - director → CIF 0
  • 10
    Bouzac, Thierry Georges
    Director born in May 1961
    Individual (8 offsprings)
    Officer
    2011-05-23 ~ 2013-01-08
    OF - director → CIF 0
  • 11
    Moulton, Jonathan Paul
    Director born in October 1950
    Individual (48 offsprings)
    Officer
    2013-01-08 ~ 2013-03-27
    OF - director → CIF 0
  • 12
    Cooper, Sean Anthony
    Company Director born in January 1966
    Individual (27 offsprings)
    Officer
    2010-04-08 ~ 2011-07-28
    OF - director → CIF 0
  • 13
    Nethery, Douglas James Masterton
    Company Secretary born in July 1965
    Individual (5 offsprings)
    Officer
    2010-04-15 ~ 2013-01-08
    OF - director → CIF 0
    Nethery, Douglas James Masterton
    Individual (5 offsprings)
    Officer
    2010-06-22 ~ 2011-04-27
    OF - secretary → CIF 0
  • 14
    Mackie, Christopher Alan
    Solicitor born in February 1960
    Individual (18 offsprings)
    Officer
    2010-03-10 ~ 2010-04-08
    OF - director → CIF 0
  • 15
    90, High Holborn, London
    Dissolved corporate (3 parents, 22 offsprings)
    Officer
    2010-03-10 ~ 2010-04-08
    PE - director → CIF 0
  • 16
    90, High Holborn, London
    Dissolved corporate (3 parents, 21 offsprings)
    Officer
    2010-03-10 ~ 2010-04-08
    PE - director → CIF 0
  • 17
    90, High Holborn, London
    Corporate (3 parents, 81 offsprings)
    Officer
    2010-03-10 ~ 2010-04-08
    PE - secretary → CIF 0
parent relation
Company in focus

VIVAT DIRECT LIMITED

Previous name
NEWINCCO 987 LIMITED - 2010-04-13
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Property, Plant & Equipment
1,867 GBP2023-03-31
0 GBP2022-03-31
Fixed Assets - Investments
1 GBP2023-03-31
1 GBP2022-03-31
Fixed Assets
1,868 GBP2023-03-31
1 GBP2022-03-31
Debtors
80,000 GBP2023-03-31
68,494 GBP2022-03-31
Cash at bank and in hand
68,883 GBP2023-03-31
120,874 GBP2022-03-31
Current Assets
148,883 GBP2023-03-31
189,368 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-645,936 GBP2023-03-31
-639,257 GBP2022-03-31
Net Current Assets/Liabilities
-497,053 GBP2023-03-31
-449,889 GBP2022-03-31
Total Assets Less Current Liabilities
-495,185 GBP2023-03-31
-449,888 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-475,000 GBP2023-03-31
-457,500 GBP2022-03-31
Net Assets/Liabilities
-970,185 GBP2023-03-31
-907,388 GBP2022-03-31
Equity
Called up share capital
1,010 GBP2023-03-31
1,010 GBP2022-03-31
Share premium
1,670,850 GBP2023-03-31
1,670,850 GBP2022-03-31
Retained earnings (accumulated losses)
-2,642,045 GBP2023-03-31
-2,579,248 GBP2022-03-31
Equity
-970,185 GBP2023-03-31
-907,388 GBP2022-03-31
Average Number of Employees
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
21,610 GBP2023-03-31
19,238 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
19,743 GBP2023-03-31
19,238 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
505 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
1,867 GBP2023-03-31
0 GBP2022-03-31
Investments in group undertakings and participating interests
1 GBP2023-03-31
1 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
12,374 GBP2023-03-31
23,784 GBP2022-03-31
Amounts Owed By Related Parties
27,273 GBP2023-03-31
Current
0 GBP2022-03-31
Other Debtors
Amounts falling due within one year
40,353 GBP2023-03-31
44,710 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
80,000 GBP2023-03-31
68,494 GBP2022-03-31
Trade Creditors/Trade Payables
Current
128,541 GBP2023-03-31
93,805 GBP2022-03-31
Amounts owed to group undertakings
Current
92 GBP2023-03-31
118 GBP2022-03-31
Corporation Tax Payable
Current
200 GBP2023-03-31
23,838 GBP2022-03-31
Other Taxation & Social Security Payable
Current
10,398 GBP2023-03-31
7,635 GBP2022-03-31
Other Creditors
Current
506,705 GBP2023-03-31
513,861 GBP2022-03-31
Creditors
Current
645,936 GBP2023-03-31
639,257 GBP2022-03-31
Other Creditors
Non-current
475,000 GBP2023-03-31
457,500 GBP2022-03-31
Equity
Called up share capital
1,010 GBP2023-03-31
1,010 GBP2022-03-31

Related profiles found in government register
  • VIVAT DIRECT LIMITED
    Info
    NEWINCCO 987 LIMITED - 2010-04-13
    Registered number 07184818
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS
    Private Limited Company incorporated on 2010-03-10 (15 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-04-29
    CIF 0
  • VIVAT DIRECT LIMITED
    S
    Registered number 07184818
    Highlight House, 57, Margaret Street, London, England, W1W 8SJ
    Private Limited Company in Companies House Register (Uk), United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.