General information

Name:

Vitra Ltd

Office Address:

32 Rivington Street EC2A 3LX London

Number: 02310569

Incorporation date: 1988-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in London registered with number: 02310569. It was set up in 1988. The office of this company is situated at 32 Rivington Street . The area code for this address is EC2A 3LX. The firm's registered with SIC code 31010 which means Manufacture of office and shop furniture. 2022/12/31 is the last time when company accounts were filed.

Council Canterbury City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 6,571 pounds of revenue. In 2011 the company had 2 transactions that yielded 113,315 pounds. Cooperation with the Canterbury City Council council covered the following areas: Equipment and Furniture And Equipment.

As found in this company's directors directory, since Sunday 1st August 2021 there have been three directors: Paula I., Jonathan P. and Mark E.. In order to support the directors in their duties, the business has been utilizing the expertise of Davinder K. as a secretary for the last three years.

Financial data based on annual reports

Company staff

Paula I.

Role: Director

Appointed: 01 August 2021

Latest update: 8 March 2024

Davinder K.

Role: Secretary

Appointed: 01 January 2021

Latest update: 8 March 2024

Jonathan P.

Role: Director

Appointed: 18 November 2020

Latest update: 8 March 2024

Mark E.

Role: Director

Appointed: 01 January 2018

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Nora F. owns over 3/4 of company shares and has 3/4 to full of voting rights. Roger H.. Beat F..

Nora F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger H.
Notified on 1 January 2022
Nature of control:
right to manage directors
Beat F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Rolf F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Cleo F.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander Z.
Notified on 8 July 2016
Ceased on 25 March 2022
Nature of control:
right to manage directors
Josef K.
Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control:
right to manage directors
Ekkehard K.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
right to manage directors
Beat Z.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Canterbury City Council 1 £ 6 570.60
2012-07-03 0029908455 £ 6 570.60 Equipment
2011 Canterbury City Council 2 £ 113 315.18
2011-10-14 0021927124 £ 112 703.48 Furniture And Equipment
2011-11-28 0021927230 £ 611.70 Furniture And Equipment

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
35
Company Age

Closest Companies - by postcode