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

VITL LIMITED

VIKING HOUSE, ELLINGHAM WAY, ASHFORD, KENT, TN23 6NF,
Company Registration Number
08473871
Private Limited Company
Active

Company Overview

About Vitl Ltd
VITL LIMITED was founded on 2013-04-04 and has its registered office in Ashford. The organisation's status is listed as "Active". Vitl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VITL LIMITED
 
Legal Registered Office
VIKING HOUSE
ELLINGHAM WAY
ASHFORD
KENT
TN23 6NF
Other companies in TN23
 
Filing Information
Company Number 08473871
Company ID Number 08473871
Date formed 2013-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 14:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITL LIMITED
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 VITL LIMITED
The following companies were found which have the same name as VITL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITL LIMITED NSW 2756 Active Company formed on the 2018-03-02
VITL MEDIA CORP 150 BROADHOLLOW RD STE 211 Suffolk MELVILLE NY 11747 Active Company formed on the 2019-09-13
VITL NUTRITION & FITNESS, LLC 19228 NE 202ND ST WOODINVILLE WA 980778873 Active Company formed on the 2014-07-07
ViTL Solutions LLC 3000 Lawrence St Denver CO 80205 Good Standing Company formed on the 2017-06-05
VITLA 2 LLC 444 BRICKELL AVE MIAMI FL 33131 Active Company formed on the 2021-02-01
VITLA LLC 10001 W OAKLAND PARK BLVD SUNRISE FL 33351 Active Company formed on the 2019-12-20
VITLAM LTD 34 COLIN DRIVE LONDON NW9 6ES Active Company formed on the 2012-02-20
VITLANA LTD 14 EDMUNDS HOUSE COLONIAL DRIVE LONDON W4 5HA Active Company formed on the 2024-01-05
VITLAND ELECTRONIC LIMITED Dissolved Company formed on the 1989-01-13
VITLAND INTERNATIONAL GROUP CO., LIMITED Active Company formed on the 2006-09-14
VITLAND SDN. BHD. Unknown
VITLAR AND ASSOCIATES, INC. 1040 BAYVIEW DR FT LAUDERDALE FL Inactive Company formed on the 1978-05-09
VITLAS LTD 128 City Road London EC1V 2NX active Company formed on the 2024-05-22
VITLE CORPORATION 16446 NW HWY 225 REDDICK FL 32686 Active Company formed on the 2004-12-27
VITLE HOLDING UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2008-09-13
VITLENWINE LIMITED 18 HELENA ROAD LONDON E13 0DU Active Company formed on the 2017-08-08
VITLER HOLDINGS PTY LTD Dissolved Company formed on the 2016-12-05
VITLER PROPERTY MANAGEMENT LTD 21 JUNIPER CLOSE ALLINGTON MAIDSTONE KENT ME16 0XP Active Company formed on the 2017-09-20
VITLETE LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-01-29
VITLEY'S West Virginia Unknown

Company Officers of VITL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BOTELER
Director 2018-08-08
THOMAS HENRY COLE
Director 2013-05-23
GREGORY JOHN SMITH
Director 2013-05-23
MARK JOHN ALEXANDER WEBSTER
Director 2018-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN ABERNEITHY GREENWOOD
Director 2013-04-04 2018-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOTELER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
ANDREW BOTELER SPANOPTIC LIMITED Director 2013-10-14 CURRENT 1998-12-30 Active
ANDREW BOTELER GOOCH & HOUSEGO (UK) LIMITED Director 2009-08-01 CURRENT 2006-07-28 Active
ANDREW BOTELER WAVE OPTRONICS LIMITED Director 2009-08-01 CURRENT 2007-04-18 Active
ANDREW BOTELER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2009-08-01 CURRENT 2002-02-25 Active
ANDREW BOTELER G&H PROPERTY HOLDINGS LIMITED Director 2009-08-01 CURRENT 2003-01-27 Active
ANDREW BOTELER G&H US HOLDINGS LIMITED Director 2009-08-01 CURRENT 2007-09-26 Active
ANDREW BOTELER GOOCH & HOUSEGO PLC Director 2009-08-01 CURRENT 1953-12-12 Active
THOMAS HENRY COLE ORF LIMITED Director 2004-11-01 CURRENT 1984-12-21 Active
THOMAS HENRY COLE INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED Director 2004-05-06 CURRENT 1991-08-08 Active
THOMAS HENRY COLE INTEGRATED TECHNOLOGIES LIMITED Director 2000-05-01 CURRENT 1977-02-25 Active
GREGORY JOHN SMITH INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED Director 2013-06-11 CURRENT 1991-08-08 Active
GREGORY JOHN SMITH INTEGRATED TECHNOLOGIES LIMITED Director 2005-05-01 CURRENT 1977-02-25 Active
MARK JOHN ALEXANDER WEBSTER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO (UK) LIMITED Director 2014-10-01 CURRENT 2006-07-28 Active
MARK JOHN ALEXANDER WEBSTER WAVE OPTRONICS LIMITED Director 2014-10-01 CURRENT 2007-04-18 Active
MARK JOHN ALEXANDER WEBSTER SPANOPTIC LIMITED Director 2014-10-01 CURRENT 1998-12-30 Active
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2014-10-01 CURRENT 2002-02-25 Active
MARK JOHN ALEXANDER WEBSTER G&H PROPERTY HOLDINGS LIMITED Director 2014-10-01 CURRENT 2003-01-27 Active
MARK JOHN ALEXANDER WEBSTER G&H US HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-09-26 Active
MARK JOHN ALEXANDER WEBSTER ANTALIA CONSULTING LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-11-03
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO PLC Director 2012-02-22 CURRENT 1953-12-12 Active
MARK JOHN ALEXANDER WEBSTER WEBSPRIORY CONSULTANTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2013-08-13

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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-25Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-02Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALEXANDER WEBSTER
2022-09-14DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084738710003
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 084738710004
2022-03-29AP03Appointment of Mr Gareth James Crowe as company secretary on 2022-03-29
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN SMITH
2020-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084738710003
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-06AA01Current accounting period extended from 30/04/18 TO 30/09/18
2018-08-22RES01ADOPT ARTICLES 22/08/18
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084738710002
2018-08-14PSC07CESSATION OF PATRICK JOHN ABERNEITHY GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC02Notification of Gooch & Housego Plc as a person with significant control on 2018-08-08
2018-08-14AP01DIRECTOR APPOINTED MR ANDREW BOTELER
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN ABERNEITHY GREENWOOD
2018-07-13PSC04Change of details for Mr Patrick John Aberneithy Greenwood as a person with significant control on 2016-05-11
2018-07-13PSC07CESSATION OF GREGORY JOHN SMITH AS A PSC
2018-07-13PSC07CESSATION OF THOMAS HENRY COLE AS A PSC
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1600000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1550000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1550000
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084738710001
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1550000
2015-05-11AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Mr Gregory John Smith on 2013-12-06
2015-02-20SH0129/01/15 STATEMENT OF CAPITAL GBP 1600000
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES14CAPITALISATION £1,550,000 WORTH OF PROFIT AND LOSS RESERVES INTO 775,000 FULLY PAID A SHARES AND 775,000 FULLY PAID B SHARES 29/01/2015
2015-02-20RES01ALTER ARTICLES 29/01/2015
2015-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-01AR0128/04/14 FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM WHEATLANDS FARM WHITE HORSE LANE FINCHAMPSTEAD WOKINGHAM RG40 4LZ UNITED KINGDOM
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084738710001
2013-05-28RES01ADOPT ARTICLES 20/05/2013
2013-05-24AP01DIRECTOR APPOINTED MR GREGORY JOHN SMITH
2013-05-24AP01DIRECTOR APPOINTED MR THOMAS HENRY COLE
2013-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VITL 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 VITL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Satisfied INTEGRATED TECHNOLOGIES SA (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of VITL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITL LIMITED
Trademarks
We have not found any records of VITL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITL 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 (64209 - Activities of other holding companies n.e.c.) as VITL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITL 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 VITL 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 VITL 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.