VITEC GLOBAL LIMITED
Overview
| Company Name | VITEC GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06061099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VITEC GLOBAL LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VITEC GLOBAL LIMITED located?
| Registered Office Address | Treravel House C/O House Management Group PL28 8LB Padstow Cornwall England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VITEC GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for VITEC GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for VITEC GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR England to Treravel House C/O House Management Group Padstow Cornwall PL28 8LB on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 9 Argyll Street C/O Damus Capital London W1F 7TG England to Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR on Jun 24, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 47 Charles Street London W1J 5EL England to 9 Argyll Street C/O Damus Capital London W1F 7TG on Mar 22, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott James Perkins as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott James Perkins as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 12 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 13 pages | CS01 | ||||||||||
Cessation of Jonathan Charles Colvile as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott James Perkins as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of VITEC GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANDERS, Stephane | Director | C/O House Management Group PL28 8LB Padstow Treravel House Cornwall England | Monaco | British | 227921750001 | |||||||||
| PEGG, Benjamin | Director | C/O House Management Group PL28 8LB Padstow Treravel House Cornwall England | United Kingdom | British | 232268560001 | |||||||||
| TUDOR, Hugo Richard | Director | C/O House Management Group PL28 8LB Padstow Treravel House Cornwall England | England | British | 234847060001 | |||||||||
| COLVILE, Henry Alexander | Secretary | Bluegown Avenue Leybourne ME19 5FN West Malling 21 Kent England | 219679600001 | |||||||||||
| C H REGISTRARS LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 39694450001 | ||||||||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||||||
| COLVILE, Jonathan Charles | Director | Charles Street W1J 5EL London 47 England | England | British | 128344700001 | |||||||||
| CROOK, William Charles | Director | 2 Wilberforce Road Brighstone PO30 4BD Newport | United Kingdom | British | 120970120001 | |||||||||
| FROST, Alistair Stuart | Director | 3 St Dunstans Road Barons Court W6 8RD London | England | British | 121444870001 | |||||||||
| LOMAS, Christopher Andrew | Director | Voyager Park, Portfield Road PO3 5FL Portsmouth Unit E11 United Kingdom | United Kingdom | British | 161154200001 | |||||||||
| LUKE, Paul Clifford | Director | St. James's Avenue Hampton Hill TW12 1HL Hampton 67 Middlesex United Kingdom | United Kingdom | Welsh | 87528660001 | |||||||||
| MURRAY WILLIS, Robert Earnshaw | Director | Withyham TN7 4BA Hartfield Rectory Wing East Sussex England | United Kingdom | British | 73096380004 | |||||||||
| PEGG, Benjamin | Director | 58 Yeomans Row SW3 2AH London | United Kingdom | British | 119201890001 | |||||||||
| PERKINS, Scott James | Director | Charles Street W1J 5EL London 47 England | England | British | 156084580002 | |||||||||
| PERKINS, Scott James | Director | Charles Street W1J 5EL London 47 England | England | British | 156084580002 | |||||||||
| PERKINS, Scott James | Director | Warth Business Centre Warth Road BL9 9TB Bury Suite 319 Lancashire United Kingdom | England | British | 156084580002 | |||||||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 |
Who are the persons with significant control of VITEC GLOBAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Charles Colvile | May 01, 2016 | Chapel Street East Malling ME19 6AP West Malling 42 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VITEC GLOBAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VITEC GLOBAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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