Background WavePink WaveYellow Wave

VITAMALT (WEST AFRICA) LIMITED (03142242)

VITAMALT (WEST AFRICA) LIMITED (03142242) is an active UK company. incorporated on 29 December 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). VITAMALT (WEST AFRICA) LIMITED has been registered for 30 years. Current directors include GRAY, Stephen David, Managing Director, JENSEN, Lars, VESTERGAARD, Lars.

Company Number
03142242
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Old Truman Brewery G2-001 91 Brick Lane, London, E1 6QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
GRAY, Stephen David, Managing Director, JENSEN, Lars, VESTERGAARD, Lars
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAMALT (WEST AFRICA) LIMITED

VITAMALT (WEST AFRICA) LIMITED is an active company incorporated on 29 December 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). VITAMALT (WEST AFRICA) LIMITED was registered 30 years ago.(SIC: 11060)

Status

active

Active since 30 years ago

Company No

03142242

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Old Truman Brewery G2-001 91 Brick Lane London, E1 6QL,

Previous Addresses

Old Truman Brewery P1-004 91 Brick Lane London E1 6QL United Kingdom
From: 21 December 2016To: 26 June 2024
Albert House Room 106 256-260 Old Street London London EC1V 9DD England
From: 27 November 2015To: 21 December 2016
Gable House 1 Balfour Road Ilford Essex IG1 4HP
From: 25 January 2012To: 27 November 2015
400 Capability Green Luton Bedfordshire LU1 3AE
From: 29 December 1995To: 25 January 2012
Timeline

17 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 20
Director Left
Sept 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MOURIER, Christina Schmidt

Active
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 21 Jun 2024

GRAY, Stephen David, Managing Director

Active
91 Brick Lane, LondonE1 6QL
Born June 1972
Director
Appointed 01 Jan 2018

JENSEN, Lars

Active
91 Brick Lane, LondonE1 6QL
Born December 1973
Director
Appointed 30 Apr 2013

VESTERGAARD, Lars

Active
91 Brick Lane, LondonE1 6QL
Born June 1974
Director
Appointed 11 May 2020

BLOOMAN, Ronald Edward

Resigned
Waltham Drive, BedfordMK42 9GA
Secretary
Appointed 01 May 2009
Resigned 10 Feb 2012

BUCKLEY, Alan James

Resigned
70 Residence Torre Saracena, 16030 Ruta Di Camogli
Secretary
Appointed 06 Dec 2000
Resigned 30 Apr 2004

CHRISTENSEN, Chresten

Resigned
Agernvej 111, Beder
Secretary
Appointed 01 Aug 2005
Resigned 01 May 2009

HUSSAIN, Zakir

Resigned
1 Balfour Road, IlfordIG1 4HP
Secretary
Appointed 10 Feb 2012
Resigned 30 Nov 2012

MAY, Susan

Resigned
6 Chivenor Place, St AlbansAL4 0AD
Secretary
Appointed 30 Apr 2004
Resigned 01 Aug 2005

MILLER, Keith

Resigned
166 Holmesdale Road, LondonSE25 6PT
Secretary
Appointed 29 Dec 1995
Resigned 23 Dec 1996

PLUCNAR, Patrick Topsoe-Jensen

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 30 Apr 2013
Resigned 21 Jun 2024

SHANAHAN, Stephen Brian

Resigned
8 Mill Hey Lane, OrmskirkL40 1SJ
Secretary
Appointed 23 Dec 1996
Resigned 06 Dec 2000

BANNIGAN, Margaret

Resigned
101 Walm Lane, LondonNW2 4QG
Born October 1951
Director
Appointed 29 Dec 1995
Resigned 23 Dec 1996

BARDEN, Christian Jamie

Resigned
Room 106, LondonEC1V 9DD
Born September 1973
Director
Appointed 02 Feb 2015
Resigned 20 Apr 2016

BRANDT, Henrik

Resigned
91 Brick Lane, LondonE1 6QL
Born September 1955
Director
Appointed 30 Apr 2013
Resigned 01 Apr 2017

CHRISTENSEN, Chresten

Resigned
Agernvej 111, Beder
Born April 1959
Director
Appointed 30 Apr 2004
Resigned 30 Apr 2013

HOLT, Stephen Anthony

Resigned
423 Otley Road, LeedsLS16 6AL
Born November 1955
Director
Appointed 06 Dec 2000
Resigned 04 Jul 2001

HOWELL, Graham

Resigned
1 Balfour Road, IlfordIG1 4HP
Born June 1971
Director
Appointed 30 Apr 2013
Resigned 30 Sept 2014

JØRGENSEN, Jesper Bo

Resigned
91 Brick Lane, LondonE1 6QL
Born April 1966
Director
Appointed 01 Apr 2017
Resigned 18 Sept 2017

JØRGENSEN, Søren Christian Uldum, Director

Resigned
91 Brick Lane, LondonE1 6QL
Born September 1961
Director
Appointed 20 Apr 2016
Resigned 31 Dec 2017

LAWSON, Kolapo Adesola

Resigned
1 Tate Gardens, Bushey HeathWD2 3TJ
Born May 1950
Director
Appointed 23 Dec 1996
Resigned 30 Apr 2004

MILLER, Keith

Resigned
166 Holmesdale Road, LondonSE25 6PT
Born November 1961
Director
Appointed 29 Dec 1995
Resigned 23 Dec 1996

RASMUSSEN, Peter Aksel

Resigned
Ronnedevej 39, DenmarkFOREIGN
Born July 1942
Director
Appointed 23 Dec 1996
Resigned 31 Jul 2007

SAVONIJE, Johannes Fredericus Christiaan Maria

Resigned
91 Brick Lane, LondonE1 6QL
Born June 1956
Director
Appointed 30 Apr 2013
Resigned 01 Sept 2020

SHANAHAN, Stephen Brian

Resigned
8 Mill Hey Lane, OrmskirkL40 1SJ
Born August 1957
Director
Appointed 23 Dec 1996
Resigned 06 Dec 2000

Persons with significant control

1

Faxe Alle, 4640 Faxe

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Statement Of Companys Objects
5 September 2013
CC04CC04
Capital Name Of Class Of Shares
5 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
13 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
30 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
244244
Statement Of Affairs
28 August 1998
SASA
Legacy
28 August 1998
88(2)P88(2)P
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
7 March 1997
363aAnnual Return
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
287Change of Registered Office
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Incorporation Company
29 December 1995
NEWINCIncorporation