VIVACITY LABS LIMITED
Other information technology service activities
VIVACITY LABS LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
3 Haberdasher Street London N1 6ED United Kingdom
Full company profile for VIVACITY LABS LIMITED (09924516), an active travel and transportation company based in London, United Kingdom. Incorporated 21 Dec 2015. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2023)
Cash in Bank
£1.77M
Net Assets
-£1.23M
Total Liabilities
£6.81M
Turnover
£6.01M
Employees
124
Debt Ratio
122%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 3 | Apr 2017 | Series A, Seed |
| Investor 8 | Apr 2017 | Seed |
| Investor 1 | Feb 2021 | Series A |
See all 8 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cade, Graeme Andrew | Director | British | England | 16 Mar 2026 | Active |
| Mildon, Peter James | Director | British | England | 21 Dec 2015 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Mark Daniel Edward Nicholson
Ceased 18 Feb 2021
Tracsis Plc
Ceased 18 Feb 2021
Yang Lu
Ceased 18 Feb 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
4-5, Heathfield Gateway, Heathfield, Stacey Bushes, Milton Keynes (MK12 6BP) MILTON KEYNES | Leasehold | - | 9 Oct 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Officers | Appointment of Mr Graeme Andrew Cade as director on 2026-03-16 | |
| 5 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 30 Oct 2025 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 24 Jul 2025 | Capital | Allotment of shares (GBP 394.6725) on 2025-07-02 |
Appointment of Mr Graeme Andrew Cade as director on 2026-03-16
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-12-31
Replacement Filing Of Confirmation Statement With Made Up Date
Allotment of shares (GBP 394.6725) on 2025-07-02
Recent Activity
Latest Activity
Appointment of Mr Graeme Andrew Cade as director on 2026-03-16
1 months ago on 16 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 5 Mar 2026
Annual accounts made up to 2024-12-31
4 months ago on 18 Dec 2025
Replacement Filing Of Confirmation Statement With Made Up Date
5 months ago on 30 Oct 2025
Allotment of shares (GBP 394.6725) on 2025-07-02
9 months ago on 24 Jul 2025
