Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITARIS LIMITED
Company Information for

VITARIS LIMITED

10 GREAT PULTENEY STREET, LONDON, W1F,
Company Registration Number
01622061
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Vitaris Ltd
VITARIS LIMITED was founded on 1982-03-15 and had its registered office in 10 Great Pulteney Street. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
VITARIS LIMITED
 
Legal Registered Office
10 GREAT PULTENEY STREET
LONDON
 
Previous Names
MOBILE SENSORY TESTING SERVICES LIMITED03/01/2012
Filing Information
Company Number 01622061
Date formed 1982-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-21
Type of accounts DORMANT
Last Datalog update: 2017-01-26 02:23:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VITARIS LIMITED
The following companies were found which have the same name as VITARIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITARIS LTD 14 ORCHARD STREET MAIDSTONE ME15 6NR Active - Proposal to Strike off Company formed on the 2020-01-31
VITARIS MARKETING SDN. BHD. Active
Vitaris Rehabilitation East Side, LLC Delaware Unknown
VITARIS REHABILITATION ROCKVILLE CENTRE Delaware Unknown
Vitaris Rehabilitation Commack, LLC Delaware Unknown
Vitaris Rehabilitation Mt Sinai, LLC Delaware Unknown
Vitaris Rehabilitation Long Beach, LLC Delaware Unknown
VITARIS REHABILITATION BAY SHORE LLC Delaware Unknown
Vitaris Rehabilitation Cedarhurst, LLC Delaware Unknown
VITARIS REHABILITATION LLC Delaware Unknown
VITARIS REHABILITATION WOODMERE LLC Delaware Unknown
VITARIS REHABILITATION GARDEN CITY LLC Delaware Unknown
VITARIS REHABILITATION JAMAICA LLC Delaware Unknown
VITARIS REHABILITATION WEST SIDE LLC Delaware Unknown
VITARIS REHABILITATION BRONX LLC Delaware Unknown
VITARIS SOUND LLC Georgia Unknown
VITARISE LTD 23 ASHTON VIEW LEEDS LS8 5BS Active - Proposal to Strike off Company formed on the 2018-09-05
VITARISE LLC 13735 elder ave apt 604 Queens FLUSHING NY 11355 Active Company formed on the 2020-12-07
VITARISE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-12-16
VITARISE PTE. LTD. GHIM MOH ROAD Singapore 270021 Dissolved Company formed on the 2011-01-11

Company Officers of VITARIS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA SCHOFIELD
Company Secretary 2016-04-01
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CITY GROUP PLC
Company Secretary 2001-12-10 2016-04-01
DONALD HUNTER ELGIE
Director 2001-01-31 2014-03-31
JEREMY BEYNON THOMAS
Director 2002-02-11 2008-07-11
MARK ANDREW LIFTON
Director 2003-05-01 2008-06-09
AUDREY RITA ANNE BELL
Director 2000-01-01 2008-03-31
GRANT SPENCER MONTAGUE
Director 2006-10-02 2007-12-07
YVONNE MARGARET TAYLOR
Director 2002-09-16 2007-07-12
TIMOTHY BUCKLER ALDERSON
Director 2001-01-31 2004-09-15
PAUL RICHARD HARRISON
Director 1999-11-22 2003-12-01
DAVID MICHAEL QUINION ROSE
Director 1999-12-13 2003-05-08
VIVIEN SUSAN WILTON MIDDLEMASS
Director 1991-07-27 2002-07-16
CHERRY ANN MACLEOD
Director 1998-11-24 2002-03-13
TIMOTHY BUCKLER ALDERSON
Company Secretary 2001-01-31 2001-12-09
KEITH DAVID BATES
Company Secretary 1999-11-22 2001-01-29
JOHN BARRY WILTON MIDDLEMASS
Company Secretary 1995-08-24 1999-11-22
ADAM KENNETH WILTON
Director 1999-01-20 1999-11-22
VIVIEN SUSAN WILTON MIDDLEMASS
Company Secretary 1992-07-27 1995-08-24
ADRIAN HUGH TRUSSLER DAVIES
Director 1994-08-30 1995-08-24
KEITH GREENHOFF
Director 1991-07-27 1995-01-03
BRYAN KENNETH WILTON
Company Secretary 1991-07-27 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE CHRISTOPHER BRIEN NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2007-06-04 CURRENT 2007-05-31 Dissolved 2016-06-21
BARRIE CHRISTOPHER BRIEN RED DOOR COMMUNICATIONS LIMITED Director 2007-06-04 CURRENT 2007-05-31 Dissolved 2016-12-27
BARRIE CHRISTOPHER BRIEN PAN CONSULTING LIMITED Director 2006-12-01 CURRENT 2005-12-07 Dissolved 2016-06-21
BARRIE CHRISTOPHER BRIEN PAN COMMUNICATIONS LIMITED Director 2006-12-01 CURRENT 1992-05-28 Dissolved 2017-02-14
BARRIE CHRISTOPHER BRIEN FACE COMMUNICATIONS LIMITED Director 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
BARRIE CHRISTOPHER BRIEN FACE DIGITAL LIMITED Director 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
BARRIE CHRISTOPHER BRIEN CML RESEARCH LIMITED Director 2004-09-15 CURRENT 2000-10-12 Dissolved 2014-08-05
BARRIE CHRISTOPHER BRIEN MSTS LTD. Director 2004-09-15 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Liquidation
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-03-29DS01APPLICATION FOR STRIKING-OFF
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0127/07/15 FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 27/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 27/07/2015
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0127/07/14 FULL LIST
2014-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-06AD02SAIL ADDRESS CREATED
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0127/07/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-22AR0127/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 27/07/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 27/07/2012
2012-01-03RES15CHANGE OF NAME 21/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED MOBILE SENSORY TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0127/07/11 FULL LIST
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0127/07/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 27/07/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MARK LIFTON
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR GRANT MONTAGUE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR AUDREY BELL
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-20AUDAUDITOR'S RESIGNATION
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-09-08363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14288bDIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14288bDIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-03363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VITARIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITARIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Outstanding BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITARIS LIMITED

Intangible Assets
Patents
We have not found any records of VITARIS LIMITED registering or being granted any patents
Domain Names

VITARIS LIMITED owns 1 domain names.

msts.co.uk  

Trademarks
We have not found any records of VITARIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITARIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VITARIS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VITARIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITARIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITARIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.