VITAMIN BRANDS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVITAMIN BRANDS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05136771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VITAMIN BRANDS LTD.?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is VITAMIN BRANDS LTD. located?

    Registered Office Address
    7th Floor 1 Station Hill Square
    RG1 1LN Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITAMIN BRANDS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VITAMIN BRANDS LTD.?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for VITAMIN BRANDS LTD.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 450 South Oak Way Green Park Reading Berkshire RG2 6UW England to 7th Floor 1 Station Hill Square Reading Berkshire RG1 1LN on Dec 05, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mrs Bethan Main Price as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Joanne Kerry Averiss as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Mehmet Serhan Celebi as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Appointment of Mr Bunyamin Bayraktar as a director on Apr 29, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Appointment of Mr Samuel Richard Barnes as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Macleod as a director on Feb 16, 2023

    1 pagesTM01

    Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on Nov 24, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Sub-division of shares on May 06, 2022

    4 pagesSH02

    Statement of capital on Feb 28, 2022

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 26, 2020

    17 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01

    Who are the officers of VITAMIN BRANDS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Victoria Elizabeth
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Secretary
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    British103389550002
    BARNES, Samuel Richard
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish305668390001
    BAYRAKTAR, Bunyamin
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandTurkish322543070001
    EVANS, Victoria Elizabeth
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish255089400001
    PRICE, Bethan Mair
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    Director
    1 Station Hill Square
    RG1 1LN Reading
    7th Floor
    Berkshire
    United Kingdom
    EnglandBritish340517220001
    CHEUNG, Raymond Anthony
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Secretary
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British41219010003
    COLERIDGE, Christopher Henry
    Flat 4 32 Pembridge Villas
    W11 3EL London
    Secretary
    Flat 4 32 Pembridge Villas
    W11 3EL London
    British54654510002
    ROSE, David Ellis
    10 Church Crescent
    Finchley
    N3 1BG London
    Secretary
    10 Church Crescent
    Finchley
    N3 1BG London
    British35362780001
    AVERISS, Joanne Kerry
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandBritish57057370001
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    EnglandTurkish292236080001
    CHEUNG, Raymond Anthony
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    British41219010003
    COLERIDGE, Christopher Henry
    14 Shawfield Street
    SW3 4BD London
    Director
    14 Shawfield Street
    SW3 4BD London
    British54654510003
    COOMBS, John David Francis
    42 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    Director
    42 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    EnglandBritish52916610001
    FAULSTROH, Walter Michael Richard
    47 Powis Square
    Notting Hill
    W11 2AX London
    Director
    47 Powis Square
    Notting Hill
    W11 2AX London
    EnglandBritish113719890001
    GOUZOULI, Claire Fotini
    13 Highfields Grove
    N6 6HN London
    Director
    13 Highfields Grove
    N6 6HN London
    EnglandGreek6353990003
    HARRIS, Brendan
    24 Shire Lane
    WD3 5NP Chorleywood
    Hertfordshire
    Director
    24 Shire Lane
    WD3 5NP Chorleywood
    Hertfordshire
    British108859400001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    Berkshire
    England
    United KingdomBritish62169550002
    OHLSSON, Anna Christina
    Flat 7
    69 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 7
    69 Harrington Gardens
    SW7 4JZ London
    Swedish99304870001
    SIGALOS, John L
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomAmerican170690380001
    STONE, Claire Ellen
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish111950160001
    WILLIAMS, Andrew
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomBritish137505090002

    Who are the persons with significant control of VITAMIN BRANDS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pepsico Inc
    Purchase
    NY10577
    New York
    700 Anderson Hill Road
    United States
    Apr 06, 2016
    Purchase
    NY10577
    New York
    700 Anderson Hill Road
    United States
    No
    Legal FormCompany Incorporated
    Country RegisteredNorth Carolina
    Legal AuthorityLaws Of North Carolina, Usa.
    Place RegisteredCommercial Register Of North Carolina
    Registration Number13-1584302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0