VITEC GLOBAL LIMITED

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

    Company NameVITEC GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06061099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for VITEC GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for VITEC GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for VITEC GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Property purchase agreement 19/08/2020
    RES13

    Termination of appointment of Scott James Perkins as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Mr Scott James Perkins as a director on May 01, 2020

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 28, 2019 with updates

    12 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 06, 2018 with updates

    13 pagesCS01

    Cessation of Jonathan Charles Colvile as a person with significant control on May 23, 2017

    1 pagesPSC07

    Termination of appointment of Scott James Perkins as a director on Dec 01, 2017

    1 pagesTM01

    Who are the officers of VITEC GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDERS, Stephane
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    Director
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    MonacoBritish227921750001
    PEGG, Benjamin
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    Director
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    United KingdomBritish232268560001
    TUDOR, Hugo Richard
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    Director
    C/O House Management Group
    PL28 8LB Padstow
    Treravel House
    Cornwall
    England
    EnglandBritish234847060001
    COLVILE, Henry Alexander
    Bluegown Avenue
    Leybourne
    ME19 5FN West Malling
    21
    Kent
    England
    Secretary
    Bluegown Avenue
    Leybourne
    ME19 5FN West Malling
    21
    Kent
    England
    219679600001
    C H REGISTRARS LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number02454064
    39694450001
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    COLVILE, Jonathan Charles
    Charles Street
    W1J 5EL London
    47
    England
    Director
    Charles Street
    W1J 5EL London
    47
    England
    EnglandBritish128344700001
    CROOK, William Charles
    2 Wilberforce Road
    Brighstone
    PO30 4BD Newport
    Director
    2 Wilberforce Road
    Brighstone
    PO30 4BD Newport
    United KingdomBritish120970120001
    FROST, Alistair Stuart
    3 St Dunstans Road
    Barons Court
    W6 8RD London
    Director
    3 St Dunstans Road
    Barons Court
    W6 8RD London
    EnglandBritish121444870001
    LOMAS, Christopher Andrew
    Voyager Park, Portfield Road
    PO3 5FL Portsmouth
    Unit E11
    United Kingdom
    Director
    Voyager Park, Portfield Road
    PO3 5FL Portsmouth
    Unit E11
    United Kingdom
    United KingdomBritish161154200001
    LUKE, Paul Clifford
    St. James's Avenue
    Hampton Hill
    TW12 1HL Hampton
    67
    Middlesex
    United Kingdom
    Director
    St. James's Avenue
    Hampton Hill
    TW12 1HL Hampton
    67
    Middlesex
    United Kingdom
    United KingdomWelsh87528660001
    MURRAY WILLIS, Robert Earnshaw
    Withyham
    TN7 4BA Hartfield
    Rectory Wing
    East Sussex
    England
    Director
    Withyham
    TN7 4BA Hartfield
    Rectory Wing
    East Sussex
    England
    United KingdomBritish73096380004
    PEGG, Benjamin
    58 Yeomans Row
    SW3 2AH London
    Director
    58 Yeomans Row
    SW3 2AH London
    United KingdomBritish119201890001
    PERKINS, Scott James
    Charles Street
    W1J 5EL London
    47
    England
    Director
    Charles Street
    W1J 5EL London
    47
    England
    EnglandBritish156084580002
    PERKINS, Scott James
    Charles Street
    W1J 5EL London
    47
    England
    Director
    Charles Street
    W1J 5EL London
    47
    England
    EnglandBritish156084580002
    PERKINS, Scott James
    Warth Business Centre
    Warth Road
    BL9 9TB Bury
    Suite 319
    Lancashire
    United Kingdom
    Director
    Warth Business Centre
    Warth Road
    BL9 9TB Bury
    Suite 319
    Lancashire
    United Kingdom
    EnglandBritish156084580002
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    British87749060001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001

    Who are the persons with significant control of VITEC GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Charles Colvile
    Chapel Street
    East Malling
    ME19 6AP West Malling
    42
    England
    May 01, 2016
    Chapel Street
    East Malling
    ME19 6AP West Malling
    42
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for VITEC GLOBAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2018The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2014Date of meeting to approve CVA
    Aug 24, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    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