Background WavePink WaveYellow Wave

MARK VITOW LIMITED (02425046)

MARK VITOW LIMITED (02425046) is an active UK company. incorporated on 21 September 1989. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). MARK VITOW LIMITED has been registered for 36 years. Current directors include PEAD, Rachel Jessica, PHILLIPS, Matthew, VITOW, Brandon Paul and 1 others.

Company Number
02425046
Status
active
Type
ltd
Incorporated
21 September 1989
Age
36 years
Address
St John's Court, High Wycombe, HP11 1JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
PEAD, Rachel Jessica, PHILLIPS, Matthew, VITOW, Brandon Paul, VITOW, Melanie
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK VITOW LIMITED

MARK VITOW LIMITED is an active company incorporated on 21 September 1989 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). MARK VITOW LIMITED was registered 36 years ago.(SIC: 46740)

Status

active

Active since 36 years ago

Company No

02425046

LTD Company

Age

36 Years

Incorporated 21 September 1989

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 30 June 2025 (9 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

St John's Court Easton Street High Wycombe, HP11 1JX,

Previous Addresses

, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
From: 21 September 1989To: 13 August 2018
Timeline

10 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
New Owner
Oct 17
Director Left
Oct 18
Loan Secured
Jul 19
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

KEMP, Laura Jane Lee

Active
Easton Street, High WycombeHP11 1JX
Secretary
Appointed 03 Dec 2015

PEAD, Rachel Jessica

Active
Easton Street, High WycombeHP11 1JX
Secretary
Appointed 03 Dec 2015

PEAD, Rachel Jessica

Active
Easton Street, High WycombeHP11 1JX
Born November 1985
Director
Appointed 13 Dec 2023

PHILLIPS, Matthew

Active
Easton Street, High WycombeHP11 1JX
Born November 1983
Director
Appointed 10 Apr 2014

VITOW, Brandon Paul

Active
Easton Street, High WycombeHP11 1JX
Born April 1954
Director
Appointed N/A

VITOW, Melanie

Active
Easton Street, High WycombeHP11 1JX
Born September 1955
Director
Appointed 09 Mar 2005

VITOW, Norma

Resigned
Frogmore Park, HertfordSG14 3RU
Secretary
Appointed N/A
Resigned 10 Sept 2013

KUPFER, Stephen

Resigned
10 Greystone Gardens, HarrowHA3 0EG
Born August 1952
Director
Appointed N/A
Resigned 02 Oct 2018

VITOW, Mark

Resigned
Frogmore Park, HertfordSG14 3RU
Born January 1922
Director
Appointed N/A
Resigned 10 Sept 2013

VITOW, Norma

Resigned
Frogmore Park, HertfordSG14 3RU
Born February 1923
Director
Appointed N/A
Resigned 10 Sept 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Phillips

Active
Easton Street, High WycombeHP11 1JX
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016

Mr Brandon Paul Vitow

Ceased
Frogmore Park, Watton At StoneSG14 3RU
Born April 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2023

Mrs Melanie Vitow

Ceased
Frogmore Park, Watton At StoneSG14 3RU
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
23 October 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
17 May 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Capital Name Of Class Of Shares
15 February 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 February 2013
CC04CC04
Resolution
15 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Legacy
5 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
21 September 2004
MEM/ARTSMEM/ARTS
Resolution
21 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
4 March 2004
287Change of Registered Office
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
24 October 1995
88(2)R88(2)R
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
24 October 1995
123Notice of Increase in Nominal Capital
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
16 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
26 September 1990
122122
Legacy
27 October 1989
88(2)R88(2)R
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
27 October 1989
123Notice of Increase in Nominal Capital
Legacy
10 October 1989
288288
Legacy
10 October 1989
224224
Incorporation Company
21 September 1989
NEWINCIncorporation