Background WavePink WaveYellow Wave

VIBRANT BRANDS LIMITED (01159183)

VIBRANT BRANDS LIMITED (01159183) is an active UK company. incorporated on 5 February 1974. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). VIBRANT BRANDS LIMITED has been registered for 52 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
01159183
Status
active
Type
ltd
Incorporated
5 February 1974
Age
52 years
Address
East End House, West Bromwich, B71 4EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRANT BRANDS LIMITED

VIBRANT BRANDS LIMITED is an active company incorporated on 5 February 1974 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). VIBRANT BRANDS LIMITED was registered 52 years ago.(SIC: 46380)

Status

active

Active since 52 years ago

Company No

01159183

LTD Company

Age

52 Years

Incorporated 5 February 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

EAST END FOODS LIMITED
From: 18 November 2019To: 31 August 2021
EAST END FOODS PLC
From: 7 October 1994To: 18 November 2019
EAST END FOODS (MIDLANDS) LIMITED
From: 5 February 1974To: 7 October 1994
Contact
Address

East End House Kenrick Way West Bromwich, B71 4EA,

Timeline

47 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Feb 74
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Kenrick Way, West BromwichB71 4EA
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

WOUHRA, Jaswinder Singh

Resigned
60 Aldridge Road, WalsallWS9 0PE
Secretary
Appointed 07 Jan 2007
Resigned 26 Nov 2019

WOUHRA, Kuldip Singh

Resigned
Lincomb Hall, Stourport On SevernDY13 9RB
Secretary
Appointed N/A
Resigned 01 Dec 2013

GUHA, Damian Sankar

Resigned
Kenrick Way, West BromwichB71 4EA
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Kenrick Way, West BromwichB71 4EA
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

HUDSON, Jeremy Stuart

Resigned
East End House, West BromwichB71 4EA
Born June 1968
Director
Appointed 25 Nov 2019
Resigned 29 Mar 2023

PARMAR, Umesh Purshottam

Resigned
East End House, West BromwichB71 4EA
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

PIKE, Nicholas John

Resigned
Kenrick Way, West BromwichB71 4EA
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
East End House, West BromwichB71 4EA
Born October 1954
Director
Appointed 25 Nov 2019
Resigned 24 Mar 2023

WOUHRA, Dev Paul

Resigned
11 Croftdown Road, BirminghamB17 8RA
Born November 1967
Director
Appointed 07 Sept 1994
Resigned 26 Nov 2019

WOUHRA, Devender Singh

Resigned
East End House, West BromwichB71 4EA
Born May 1954
Director
Appointed N/A
Resigned 08 Jul 2021

WOUHRA, Gurdashan Singh

Resigned
Romani, Little AstonB74 3AF
Born June 1960
Director
Appointed N/A
Resigned 26 Nov 2019

WOUHRA, Jasbir Singh

Resigned
5 Woodside, Sutton ColdfieldB74 4TY
Born August 1950
Director
Appointed N/A
Resigned 26 Nov 2019

WOUHRA, Jaswinder Singh, Dr

Resigned
60 Aldridge Road, Little AstonWS9 0PE
Born January 1978
Director
Appointed 13 Oct 2013
Resigned 26 Nov 2019

WOUHRA, Jitendra Singh

Resigned
35 Rosemary Hill Road, Sutton ColdfieldB74 4HL
Born October 1960
Director
Appointed N/A
Resigned 26 Nov 2019

WOUHRA, Kuldip Singh

Resigned
Lincomb Hall, Stourport On SevernDY13 9RB
Born January 1942
Director
Appointed N/A
Resigned 26 Nov 2019

WOUHRA, Paul Deep

Resigned
46 Mearse Lane, BirminghamB45 8HL
Born June 1968
Director
Appointed 07 Sept 1994
Resigned 26 Nov 2019

WOUHRA, Roger Deep

Resigned
East End House, West BromwichB71 4EA
Born November 1980
Director
Appointed 13 Oct 2013
Resigned 08 Jul 2021

WOUHRA, Trilok Singh

Resigned
115 Hagley Road West, BirminghamB17 8AD
Born February 1937
Director
Appointed N/A
Resigned 05 Jan 2004

Persons with significant control

1

Kenrick Way, West BromwichB71 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
31 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Statement Of Companys Objects
26 November 2019
CC04CC04
Certificate Re Registration Public Limited Company To Private
18 November 2019
CERT10CERT10
Re Registration Memorandum Articles
18 November 2019
MARMAR
Resolution
18 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 November 2019
RR02RR02
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Legacy
20 March 2010
MG01MG01
Auditors Resignation Company
17 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 January 2001
AAMDAAMD
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
288cChange of Particulars
Legacy
20 April 2000
288cChange of Particulars
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
7 January 2000
287Change of Registered Office
Legacy
25 October 1999
244244
Legacy
15 September 1999
88(2)R88(2)R
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Legacy
15 September 1999
363aAnnual Return
Legacy
15 September 1999
363aAnnual Return
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
353353
Legacy
6 February 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 January 1998
363aAnnual Return
Legacy
22 November 1997
403aParticulars of Charge Subject to s859A
Legacy
22 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
17 October 1997
288cChange of Particulars
Legacy
17 October 1997
288cChange of Particulars
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363aAnnual Return
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Memorandum Articles
19 October 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
7 October 1994
CERT7CERT7
Auditors Report
7 October 1994
AUDRAUDR
Accounts Balance Sheet
7 October 1994
BSBS
Re Registration Memorandum Articles
7 October 1994
MARMAR
Legacy
7 October 1994
43(3)e43(3)e
Legacy
7 October 1994
43(3)43(3)
Auditors Statement
7 October 1994
AUDSAUDS
Resolution
7 October 1994
RESOLUTIONSResolutions
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
5 November 1991
363(287)363(287)
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
10 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
21 July 1987
403aParticulars of Charge Subject to s859A
Legacy
21 July 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
5 February 1974
MISCMISC
Incorporation Company
5 February 1974
NEWINCIncorporation