Vitamize Ltd ENFIELD


Vitamize started in year 2014 as Private Limited Company with registration number 09269776. The Vitamize company has been functioning successfully for ten years now and its status is active. The firm's office is based in Enfield at C/o Big & Red Unit 5 Martinbridge Industrial Estate. Postal code: EN1 1SP.

The company has one director. Carmelina M., appointed on 7 March 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Joseph M., Onofrio M. and others listed below. There were no ex secretaries.

Vitamize Ltd Address / Contact

Office Address C/o Big & Red Unit 5 Martinbridge Industrial Estate
Office Address2 240-242 Lincoln Road
Town Enfield
Post code EN1 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09269776
Date of Incorporation Fri, 17th Oct 2014
Industry Manufacture of sports goods
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Carmelina M.

Position: Director

Appointed: 07 March 2016

Joseph M.

Position: Director

Appointed: 01 July 2020

Resigned: 01 October 2023

Onofrio M.

Position: Director

Appointed: 12 July 2018

Resigned: 01 October 2023

Joseph M.

Position: Director

Appointed: 17 October 2014

Resigned: 07 March 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Joseph M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joseph M. This PSC .

Joseph M.

Notified on 1 June 2020
Ceased on 1 November 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100 220 793603 301627 058112 387
Current Assets  10030 224224 143606 651630 408120 737
Net Assets Liabilities 1001001 43112 85647 92078 890100 975
Property Plant Equipment    9 1386 8365 6667 733
Total Inventories    3 3503 3503 3508 350
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 4108 3699 78511 718
Average Number Employees During Period   44333
Creditors   41 655220 425515 567510 73312 580
Fixed Assets   10 0009 1386 8365 6667 733
Increase From Depreciation Charge For Year Property Plant Equipment     2 959 1 933
Net Current Assets Liabilities  10011 5313 71891 084119 675108 157
Property Plant Equipment Gross Cost    14 54815 20515 45119 451
Total Additions Including From Business Combinations Property Plant Equipment     657 4 000
Total Assets Less Current Liabilities  1001 53112 85697 920125 341115 890
Number Shares Allotted100100100     
Par Value Share111     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 21st November 2023
filed on: 21st, November 2023
Free Download (4 pages)

Company search