Vitacress Limited ANDOVER


Founded in 2008, Vitacress, classified under reg no. 06544254 is an active company. Currently registered at Lower Link Farm Lower Link SP11 6DB, Andover the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/10/13 Vitacress Limited is no longer carrying the name Vitacress 2008.

Currently there are 4 directors in the the firm, namely Christopher J., Guilherme S. and Ashley C. and others. In addition one secretary - Ashley C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vitacress Limited Address / Contact

Office Address Lower Link Farm Lower Link
Office Address2 St Mary Bourne
Town Andover
Post code SP11 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544254
Date of Incorporation Wed, 26th Mar 2008
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 16 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Christopher J.

Position: Director

Appointed: 29 August 2022

Guilherme S.

Position: Director

Appointed: 31 March 2021

Ashley C.

Position: Secretary

Appointed: 01 November 2018

Ashley C.

Position: Director

Appointed: 05 October 2018

Vitor D.

Position: Director

Appointed: 01 May 2012

Nicholas G.

Position: Secretary

Appointed: 30 April 2018

Resigned: 01 November 2018

Richard W.

Position: Director

Appointed: 19 June 2015

Resigned: 30 April 2018

Richard W.

Position: Secretary

Appointed: 19 May 2015

Resigned: 30 April 2018

Toby B.

Position: Director

Appointed: 16 September 2013

Resigned: 29 August 2022

Robert B.

Position: Director

Appointed: 11 July 2013

Resigned: 31 January 2014

Simon C.

Position: Director

Appointed: 24 April 2013

Resigned: 06 January 2016

Keith F.

Position: Secretary

Appointed: 28 February 2013

Resigned: 19 June 2015

Keith F.

Position: Director

Appointed: 28 February 2013

Resigned: 19 June 2015

Bryan W.

Position: Director

Appointed: 01 January 2011

Resigned: 24 April 2013

Steven R.

Position: Director

Appointed: 22 April 2010

Resigned: 28 February 2023

Joao A.

Position: Director

Appointed: 22 April 2010

Resigned: 30 April 2012

Nicholas S.

Position: Director

Appointed: 22 April 2010

Resigned: 18 November 2013

Mark W.

Position: Director

Appointed: 22 April 2010

Resigned: 28 February 2013

Mark W.

Position: Secretary

Appointed: 08 August 2008

Resigned: 28 February 2013

Rui B.

Position: Director

Appointed: 08 August 2008

Resigned: 22 April 2010

Malcolm I.

Position: Director

Appointed: 26 March 2008

Resigned: 08 August 2008

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 26 March 2008

Resigned: 26 March 2008

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2008

Resigned: 08 August 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Joao S. This PSC and has 75,01-100% shares.

Joao S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Vitacress 2008 October 13, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
69941593.00 GBP is the capital in company's statement on 2023/11/27
filed on: 4th, December 2023
Free Download (4 pages)

Company search

Advertisements