VIVID TECHNOLOGY CONTRACTING LTD
Other activities of employment placement agencies
VIVID TECHNOLOGY CONTRACTING LTD
Other activities of employment placement agencies
Contact & Details
Contact
Registered Address
Ground Floor Unit 5 English Close Business Park English Close Hove BN3 7ET England
Full company profile for VIVID TECHNOLOGY CONTRACTING LTD (12372678), an active professional services company based in Hove, England. Incorporated 20 Dec 2019. Other activities of employment placement agencies. 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
Net Assets, Total Assets & Total Liabilities (2020–2022)
Cash in Bank
£12.21k
Net Assets
£4.85k
Total Liabilities
£33.55k
Turnover
N/A
Employees
N/A
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ben Amos | Director | British | England | 20 Dec 2019 | Active |
| Stephen James May | Director | British | United Kingdom | 20 Dec 2019 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Benjamin John Hall
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Stephen James May
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ben Amos
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Red Pelham Holdings Limited
Ceased 1 Aug 2025
Mayfield Embankment Limited
Ceased 1 Aug 2025
Prestige Worldwide Holdings Limited
Ceased 1 Aug 2025
Cameron Peter Rumph
Ceased 31 Mar 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 30 Mar 2025 | |
| 2 Sept 2025 | Capital | Allotment of shares (GBP 1,002) on 1 Mar 2025 | |
| 2 Sept 2025 | Confirmation Statement | Confirmation statement made on 2 Sept 2025 with updates | |
| 15 Aug 2025 | Officers | Change to director Mr Ben Amos on 13 Aug 2025 | |
| 13 Aug 2025 | Persons With Significant Control | Ben Amos notified as a person with significant control |
Annual accounts made up to 30 Mar 2025
Allotment of shares (GBP 1,002) on 1 Mar 2025
Confirmation statement made on 2 Sept 2025 with updates
Change to director Mr Ben Amos on 13 Aug 2025
Ben Amos notified as a person with significant control
Recent Activity
Latest Activity
Annual accounts made up to 30 Mar 2025
4 months ago on 22 Dec 2025
Allotment of shares (GBP 1,002) on 1 Mar 2025
8 months ago on 2 Sept 2025
Confirmation statement made on 2 Sept 2025 with updates
8 months ago on 2 Sept 2025
Change to director Mr Ben Amos on 13 Aug 2025
8 months ago on 15 Aug 2025
Ben Amos notified as a person with significant control
8 months ago on 13 Aug 2025
