Vitec Global Limited

DataGardener
vitec global limited
live
Micro

Vitec Global Limited

06061099Private Limited With Share Capital

Treravel House, C/O House Management Group, Padstow, PL288LB
Incorporated

22/01/2007

Company Age

19 years

Directors

3

Employees

SIC Code

74901

Risk

very low risk

Company Overview

Registration, classification & business activity

Vitec Global Limited (06061099) is a private limited with share capital incorporated on 22/01/2007 (19 years old) and registered in padstow, PL288LB. The company operates under SIC code 74901 - environmental consulting activities.

Vitec owns, develops and manufacturers a range of air purification and antimicrobial products. the products are based on patented technology owned by vitec.

Private Limited With Share Capital
SIC: 74901
Micro
Incorporated 22/01/2007
PL288LB

Financial Overview

Total Assets

£4.1K

Liabilities

£0

Net Assets

£4.1K

Cash

£0

Key Metrics

3

Directors

100

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Resolution
Category:Resolution
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-02-2014
Capital Cancellation Shares
Category:Capital
Date:10-02-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Capital Allotment Shares
Category:Capital
Date:14-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Capital Allotment Shares
Category:Capital
Date:04-12-2012
Capital Allotment Shares
Category:Capital
Date:07-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Capital Allotment Shares
Category:Capital
Date:13-03-2012
Capital Allotment Shares
Category:Capital
Date:19-01-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Termination Director Company With Name
Category:Officers
Date:22-12-2011
Capital Allotment Shares
Category:Capital
Date:20-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2011
Capital Allotment Shares
Category:Capital
Date:21-10-2011
Capital Allotment Shares
Category:Capital
Date:13-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Resolution
Category:Resolution
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Legacy
Category:Capital
Date:30-12-2010
Legacy
Category:Mortgage
Date:24-08-2010
Capital Allotment Shares
Category:Capital
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Capital Allotment Shares
Category:Capital
Date:22-03-2010
Capital Allotment Shares
Category:Capital
Date:18-03-2010
Legacy
Category:Capital
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010

Import / Export

Imports
12 Months1
60 Months13
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

47 Charles Street, London, W1J5EL
Treravel House, C/O House Management Group, Padstow, Cornwall Pl28 8Lb, PL288LBRegistered

Contact

01617630391
vitecglobal.com
Treravel House, C/O House Management Group, Padstow, PL288LB