Vita Mojo International Ltd LONDON


Founded in 2015, Vita Mojo International, classified under reg no. 09852472 is an active company. Currently registered at 60 Cheapside EC2V 6AX, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/12/04 Vita Mojo International Ltd is no longer carrying the name Vita Mojo London.

Currently there are 5 directors in the the firm, namely Zakary E., Morad E. and Marius B. and others. In addition one secretary - Matthew T. - is with the company. Currenlty, the firm lists one former director, whose name is Kenan A. and who left the the firm on 20 May 2022. In addition, there is one former secretary - Sanjay B. who worked with the the firm until 10 March 2024.

Vita Mojo International Ltd Address / Contact

Office Address 60 Cheapside
Town London
Post code EC2V 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09852472
Date of Incorporation Mon, 2nd Nov 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Matthew T.

Position: Secretary

Appointed: 10 March 2024

Zakary E.

Position: Director

Appointed: 20 May 2022

Morad E.

Position: Director

Appointed: 20 May 2022

Marius B.

Position: Director

Appointed: 31 July 2018

Stefan C.

Position: Director

Appointed: 01 December 2015

Bogdan P.

Position: Director

Appointed: 02 November 2015

Sanjay B.

Position: Secretary

Appointed: 06 July 2022

Resigned: 10 March 2024

Egee Venture S.a.s

Position: Corporate Director

Appointed: 10 May 2017

Resigned: 20 May 2022

Kenan A.

Position: Director

Appointed: 18 December 2015

Resigned: 20 May 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Bogdan P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Vm Mod Partnership S.c.sp. that put Luxembourg, Luxembourg as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vm Mod Partnerships S.c.sp, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bogdan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vm Mod Partnership S.C.Sp.

58 Rue Charles Martel,, Luxembourg, Luxembourg, L-2134, Luxembourg

Legal authority Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B218722
Notified on 17 December 2020
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Vm Mod Partnerships S.C.Sp

58 Rue Charles Martel, Luxembourg, L-2134, Luxembourg

Legal authority Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B218722
Notified on 22 February 2019
Ceased on 23 May 2022
Nature of control: 25-50% shares

Company previous names

Vita Mojo London December 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth579 857      
Balance Sheet
Cash Bank On Hand475 5601 470 8829 448 3024 157 2821 490 5831 157 81219 225 161
Current Assets758 3751 861 37410 178 4145 140 2102 301 9532 286 48421 730 914
Debtors282 815390 492730 112975 301782 7721 020 9162 292 392
Net Assets Liabilities579 8572 162 52811 851 8808 025 8195 069 9825 322 27023 495 659
Other Debtors20 034116 524193 763292 444157 996173 659336 981
Property Plant Equipment332 924478 662807 390640 863157 371103 125139 297
Total Inventories   7 62728 598107 756213 361
Cash Bank In Hand475 560      
Net Assets Liabilities Including Pension Asset Liability579 857      
Tangible Fixed Assets332 924      
Reserves/Capital
Called Up Share Capital18 407      
Profit Loss Account Reserve-1 519 687      
Shareholder Funds579 857      
Other
Accrued Liabilities Deferred Income3 20433 471115 910153 237110 087336 137296 353
Accumulated Amortisation Impairment Intangible Assets  218 272703 980 2 870 0504 689 783
Accumulated Depreciation Impairment Property Plant Equipment 128 734337 947589 551 289 612370 026
Administrative Expenses  2 078 7074 190 7873 986 5484 921 776 
Amounts Owed By Group Undertakings Participating Interests201 124175 075194 986    
Average Number Employees During Period 486066453768
Balances Amounts Owed By Related Parties-171 20048 67917 90817 908   
Bank Borrowings Overdrafts      2 500 000
Comprehensive Income Expense  -1 545 698-4 188 321-2 593 577-1 319 806 
Corporation Tax Recoverable   222 988223 000337 624511 245
Cost Sales  1 295 4661 794 009978 026617 154 
Creditors511 442177 508447 079423 133597 180911 2151 060 678
Distribution Costs  116 934408 420   
Finished Goods Goods For Resale   7 62728 598107 756213 361
Fixed Assets332 924478 6622 120 5453 308 7423 365 2093 947 0015 325 423
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    464 558291 791 
Gross Profit Loss  499 748158 648530 1412 407 254 
Increase Decrease In Depreciation Impairment Property Plant Equipment 77 0041025 801 16 47335 102
Increase From Amortisation Charge For Year Intangible Assets  218 272485 708 1 259 8331 819 733
Increase From Depreciation Charge For Year Property Plant Equipment 87 171209 213251 604 75 69380 414
Intangible Assets  1 313 1552 667 8793 207 8383 843 8765 186 126
Intangible Assets Gross Cost  1 531 4273 371 859 6 713 9269 875 909
Issue Equity Instruments  11 235 050362 260 1 571 174 
Loans From Directors95 000      
Net Current Assets Liabilities246 9331 683 8669 731 3354 717 0771 704 7731 375 26920 670 236
Operating Profit Loss  -1 695 893-4 440 559-3 288 586-2 514 343 
Other Creditors10 32112 95024 36737 79925 93946 32680 374
Other Interest Receivable Similar Income Finance Income  15 79629 2507 351  
Other Operating Income Format1    167 821179 
Other Taxation Social Security Payable54 60233 75988 23878 729142 915142 487317 143
Prepayments Accrued Income26 21739 00776 412251 284121 485140 056388 459
Profit Loss  -1 545 698-4 188 321-3 058 135-1 611 597 
Profit Loss On Ordinary Activities After Tax  -1 545 698-4 188 321-3 058 135-1 611 597 
Profit Loss On Ordinary Activities Before Tax  -1 680 097-4 411 309-3 281 235-2 514 343 
Property Plant Equipment Gross Cost 607 3961 145 3371 230 414 392 737509 323
Recoverable Value-added Tax35 44050 331190 210109 314   
Redemption Shares Decrease In Equity     920 
Short-term Investments Classified As Cash Cash Equivalents     756 3491 279 510
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -134 399-222 988-223 100-902 746 
Total Additions Including From Business Combinations Intangible Assets  1 531 4271 840 432 1 895 8713 161 983
Total Additions Including From Business Combinations Property Plant Equipment 232 909537 94185 077 21 447116 586
Total Assets Less Current Liabilities579 8572 162 52811 851 8808 025 8195 069 9825 322 27025 995 659
Trade Creditors Trade Payables348 31597 328218 564153 368318 239386 265366 808
Trade Debtors Trade Receivables 9 55574 74199 271280 291369 5771 055 707
Turnover Revenue  1 795 2141 952 6571 508 1673 024 408 
Creditors Due Within One Year511 442      
Number Shares Allotted1 840 691      
Par Value Share0      
Share Capital Allotted Called Up Paid1 841      
Share Premium Account2 081 137      
Tangible Fixed Assets Additions374 487      
Tangible Fixed Assets Cost Or Valuation374 487      
Tangible Fixed Assets Depreciation41 563      
Tangible Fixed Assets Depreciation Charged In Period41 563      
Amount Specific Advance Or Credit Directors95 000      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/04/13 director's details were changed
filed on: 13th, April 2024
Free Download (2 pages)

Company search