General information

Name:

Vitl Ltd

Office Address:

Viking House Ellingham Way TN23 6NF Ashford

Number: 08473871

Incorporation date: 2013-04-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vitl came into being in 2013 as a company enlisted under no 08473871, located at TN23 6NF Ashford at Viking House. It has been in business for 11 years and its state is active. This firm's registered with SIC code 64209 which stands for Activities of other holding companies n.e.c.. 2022-09-30 is the last time when company accounts were filed.

In order to satisfy its client base, this specific firm is continually improved by a unit of two directors who are Charles P. and Christopher J.. Their work been of crucial importance to the following firm since 2022. In order to provide support to the directors, this firm has been using the skills of Gareth C. as a secretary since the appointment on 2022-03-29.

The companies with significant control over this firm are: Gooch & Housego Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilminster at Dowlish Ford, TA19 0PF, Somerset and was registered as a PSC under the reg no 00526832.

Company staff

Charles P.

Role: Director

Appointed: 14 September 2022

Latest update: 6 March 2024

Gareth C.

Role: Secretary

Appointed: 29 March 2022

Latest update: 6 March 2024

Christopher J.

Role: Director

Appointed: 01 October 2020

Latest update: 6 March 2024

People with significant control

Gooch & Housego Plc
Address: Dowlish Ford Dowlish Ford, Ilminster, Somerset, TA19 0PF, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00526832
Notified on 8 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick G.
Notified on 11 May 2016
Ceased on 8 August 2018
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas C.
Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gregory S.
Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies