Vitosha Partners Limited OLDHAM


Vitosha Partners Limited is a private limited company that can be found at Sterling House 501 Middleton Road, Chadderton, Oldham OL9 9LY. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-02-07, this 6-year-old company is run by 1 director.
Director Andrew B., appointed on 16 March 2018.
The company is classified as "activities of call centres" (SIC: 82200).
The last confirmation statement was filed on 2023-10-12 and the due date for the next filing is 2024-10-26. Additionally, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Vitosha Partners Limited Address / Contact

Office Address Sterling House 501 Middleton Road
Office Address2 Chadderton
Town Oldham
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11193819
Date of Incorporation Wed, 7th Feb 2018
Industry Activities of call centres
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 16 March 2018

Catherine K.

Position: Director

Appointed: 07 February 2018

Resigned: 02 September 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Andrew B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Louise S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Catherine K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Louise S.

Notified on 24 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Catherine K.

Notified on 7 February 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282020-02-292021-02-282022-04-30
Balance Sheet
Cash Bank On Hand6 0981 7211 72183 
Current Assets6 0981 7211 721810 
Debtors   727 
Net Assets Liabilities2 388-7 829-7 829-8 436-11 713
Other Debtors   727 
Other
Average Number Employees During Period21111
Comprehensive Income Expense2 208 -10 217  
Corporation Tax Payable591    
Creditors3 7109 5509 5509 24611 713
Income Expense Recognised Directly In Equity180    
Issue Equity Instruments180    
Net Current Assets Liabilities2 388-7 829-7 829-8 436-11 713
Other Creditors2 0897 3737 3739 20911 713
Other Taxation Social Security Payable1 030756756  
Profit Loss2 208 -10 217  
Total Assets Less Current Liabilities2 388-7 829-7 829-8 436-11 713
Trade Creditors Trade Payables 1 4211 42137 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements