Vita Financial Limited CARDIFF


Vita Financial started in year 2010 as Private Limited Company with registration number 07266691. The Vita Financial company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cardiff at 1st Floor Tudor House. Postal code: CF11 9LJ.

At present there are 5 directors in the the firm, namely Peter B., Lucy T. and Benjamin T. and others. In addition one secretary - Fabien H. - is with the company. As of 29 May 2024, there was 1 ex director - James P.. There were no ex secretaries.

Vita Financial Limited Address / Contact

Office Address 1st Floor Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07266691
Date of Incorporation Thu, 27th May 2010
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Fabien H.

Position: Secretary

Appointed: 27 July 2022

Peter B.

Position: Director

Appointed: 12 July 2022

Lucy T.

Position: Director

Appointed: 12 July 2022

Benjamin T.

Position: Director

Appointed: 12 July 2022

Paul R.

Position: Director

Appointed: 27 May 2010

Barry P.

Position: Director

Appointed: 27 May 2010

James P.

Position: Director

Appointed: 14 June 2010

Resigned: 01 July 2011

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Mortgage Advice Bureau Limited from Derby, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Barry P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mortgage Advice Bureau Limited

Capital House Pride Place, Pride Park, Derby, DE24 8QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03368205
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barry P.

Notified on 1 July 2016
Ceased on 12 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul R.

Notified on 1 July 2016
Ceased on 12 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand27 65696 741144 212279 649
Current Assets183 519230 320287 746515 495
Debtors155 863133 479143 434235 846
Net Assets Liabilities48 65278 93183 142216 425
Other Debtors112 25191 998114 177181 980
Property Plant Equipment15 5217 97411 52623 004
Other
Accumulated Amortisation Impairment Intangible Assets6533 3678 03613 108
Accumulated Depreciation Impairment Property Plant Equipment73 59482 14689 77895 024
Additions Other Than Through Business Combinations Intangible Assets 6 269  
Additions Other Than Through Business Combinations Property Plant Equipment 1 005  
Amortisation Rate Used For Intangible Assets 25  
Amounts Owed By Group Undertakings Participating Interests25 024   
Amounts Owed To Group Undertakings Participating Interests 977  
Average Number Employees During Period681314
Corporation Tax Payable27 15630 357  
Creditors49 11049 98261 94879 403
Depreciation Rate Used For Property Plant Equipment 25  
Fixed Assets24 29920 20723 32831 634
Increase From Amortisation Charge For Year Intangible Assets 2 7144 6695 072
Increase From Depreciation Charge For Year Property Plant Equipment 8 5529 0455 246
Intangible Assets8 67812 23311 8028 530
Intangible Assets Gross Cost9 33115 60019 83821 638
Investments100100  
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Current Assets Liabilities134 409180 338225 798436 092
Other Creditors17 84218 64920 03949 901
Other Provisions Balance Sheet Subtotal105 583117 877  
Other Taxation Social Security Payable4 11230 35717 56328 920
Property Plant Equipment Gross Cost89 11590 120101 304118 028
Taxation Including Deferred Taxation Balance Sheet Subtotal4 4733 737  
Total Assets Less Current Liabilities158 708200 545249 126467 726
Trade Debtors Trade Receivables18 58841 48129 25753 866
Additional Provisions Increase From New Provisions Recognised  -7 621 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  61283 698
Amounts Owed To Group Undertakings 97624 346582
Current Asset Investments 100100 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 413 
Disposals Property Plant Equipment  1 577 
Number Shares Issued Fully Paid  400400
Par Value Share  00
Provisions 121 614165 984251 301
Provisions For Liabilities Balance Sheet Subtotal 121 614165 984251 301
Total Additions Including From Business Combinations Intangible Assets  4 2381 800
Total Additions Including From Business Combinations Property Plant Equipment  12 76116 724

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, December 2023
Free Download (23 pages)

Company search

Advertisements