Vitabeam Limited LONDON


Vitabeam started in year 2014 as Private Limited Company with registration number 08871663. The Vitabeam company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Suite 1, First Floor,. Postal code: W1W 6AN. Since Friday 30th May 2014 Vitabeam Limited is no longer carrying the name Vitabeam Franchises.

Currently there are 2 directors in the the company, namely Steven C. and James M.. In addition one secretary - Georgina B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gemma M. who worked with the the company until 18 May 2018.

Vitabeam Limited Address / Contact

Office Address Suite 1, First Floor,
Office Address2 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08871663
Date of Incorporation Fri, 31st Jan 2014
Industry Non-specialised wholesale trade
Industry Manufacture of electric lighting equipment
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Georgina B.

Position: Secretary

Appointed: 18 May 2018

Steven C.

Position: Director

Appointed: 19 May 2017

James M.

Position: Director

Appointed: 01 August 2014

Gemma M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 18 May 2018

Gemma M.

Position: Director

Appointed: 01 August 2014

Resigned: 19 May 2017

Barbara K.

Position: Director

Appointed: 31 January 2014

Resigned: 31 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is James M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vladimir V. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 11 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vladimir V.

Notified on 11 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vitabeam Franchises May 30, 2014
Hinthunt Franchises February 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1102 093182 445      
Balance Sheet
Cash Bank On Hand  99 883146 88054 0516 670202 24416 4055 706
Current Assets178 828160 947372 015530 446600 794775 868590 029579 330
Debtors  39 626225 135476 395594 124573 624573 624573 624
Net Assets Liabilities    953 2721 102 3841 184 6561 056 563966 568
Other Debtors  39 62629 87248 35025 840   
Property Plant Equipment  309      
Total Inventories  21 438      
Cash Bank In Hand161 68299 883      
Intangible Fixed Assets 27 21324 190      
Net Assets Liabilities Including Pension Asset Liability1102 093182 445      
Stocks Inventory 17 14621 438      
Tangible Fixed Assets 619309      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve -411 045-620 358      
Shareholder Funds1102 093182 445      
Other
Accumulated Amortisation Impairment Intangible Assets  6 0479 934115 034185 821264 554354 436434 636
Accumulated Depreciation Impairment Property Plant Equipment  619928928928928928928
Additions Other Than Through Business Combinations Intangible Assets   16 14142 439149 55862 447145 09815 914
Amortisation Rate Used For Intangible Assets   101010101010
Amounts Owed By Group Undertakings Participating Interests   195 263428 045568 284573 624573 624573 624
Average Number Employees During Period       33
Bank Borrowings Overdrafts      50 00010 00010 000
Corporation Tax Payable     8   
Creditors  3 0019 3038 5478 55435 07045 04070 050
Depreciation Rate Used For Property Plant Equipment   333333333333
Fixed Assets 27 83224 49936 44672 208510 144493 858549 074484 788
Increase From Amortisation Charge For Year Intangible Assets   3 8876 67770 78778 73389 88280 200
Increase From Depreciation Charge For Year Property Plant Equipment   309     
Intangible Assets  24 19036 44472 206510 142493 856549 072484 786
Intangible Assets Gross Cost  30 23746 378546 405695 963758 410903 508919 422
Investments   222222
Investments Fixed Assets   222222
Investments In Group Undertakings   222222
Net Current Assets Liabilities174 261157 946362 712521 900592 240740 798544 989509 280
Other Creditors     8 54627 9018 2838 497
Other Taxation Social Security Payable       19 59043 254
Property Plant Equipment Gross Cost   928928928928928928
Total Assets Less Current Liabilities1102 093182 445399 158953 2721 102 3841 234 6561 094 063994 068
Trade Creditors Trade Payables  1 201   7 1697 1677 169
Creditors Due Within One Year 4 5673 001      
Intangible Fixed Assets Additions 30 237       
Intangible Fixed Assets Aggregate Amortisation Impairment 3 0246 047      
Intangible Fixed Assets Amortisation Charged In Period 3 0243 023      
Intangible Fixed Assets Cost Or Valuation 30 23730 237      
Number Shares Allotted11 225 8001 272 184      
Par Value Share1 0      
Share Capital Allotted Called Up Paid111      
Share Premium Account 513 137802 802      
Tangible Fixed Assets Additions 928       
Tangible Fixed Assets Cost Or Valuation 928928      
Tangible Fixed Assets Depreciation 309619      
Tangible Fixed Assets Depreciation Charged In Period 309310      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates Tuesday 1st August 2023
filed on: 15th, August 2023
Free Download (9 pages)

Company search