Background WavePink WaveYellow Wave

VITAL TELCOM LTD (04203640)

VITAL TELCOM LTD (04203640) is an active UK company. incorporated on 23 April 2001. with registered office in Waltham Abbey. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VITAL TELCOM LTD has been registered for 24 years. Current directors include GRICE, Patrick James.

Company Number
04203640
Status
active
Type
ltd
Incorporated
23 April 2001
Age
24 years
Address
34 Third Avenue, Waltham Abbey, EN9 2AP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GRICE, Patrick James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL TELCOM LTD

VITAL TELCOM LTD is an active company incorporated on 23 April 2001 with the registered office located in Waltham Abbey. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VITAL TELCOM LTD was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04203640

LTD Company

Age

24 Years

Incorporated 23 April 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DTALK LTD
From: 27 April 2009To: 18 May 2012
VITAL NRG LTD
From: 6 April 2009To: 27 April 2009
VITAL TELECOM LTD
From: 17 June 2005To: 6 April 2009
GENWEB LIMITED
From: 8 October 2002To: 17 June 2005
GENWEB SOLUTIONS LIMITED
From: 23 April 2001To: 8 October 2002
Contact
Address

34 Third Avenue Galley Hill Waltham Abbey, EN9 2AP,

Previous Addresses

2nd Floor 2 London Wall Buildings London EC2M 5PP
From: 4 January 2013To: 8 February 2022
120 Moorgate London EC2M 6SS
From: 23 April 2001To: 4 January 2013
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Apr 14
Director Joined
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GRICE, Patrick James

Active
Third Avenue, Waltham AbbeyEN9 2AP
Born August 1958
Director
Appointed 01 Jun 2021

PARMAR, Bhavna Vinod

Resigned
20 Payne Street, LondonSE8 4LP
Secretary
Appointed 03 Nov 2004
Resigned 30 May 2008

ROBINSON, Stephen Paul

Resigned
47 Bartholomew Way, HorshamRH12 5JL
Secretary
Appointed 14 May 2003
Resigned 03 Nov 2004

RAPID BUSINESS SERVICES LIMITED

Resigned
Wilsons Corner 1st Floor, BrentwoodCM15 8AP
Corporate secretary
Appointed 23 Apr 2001
Resigned 14 May 2003

COOPER, Andrew

Resigned
100 Pettits Lane, RomfordRM1 4ER
Born May 1962
Director
Appointed 13 May 2003
Resigned 08 Dec 2004

EKINS, Neil Richard

Resigned
27 Sportsmans Lane, ChelmsfordCM3 2NP
Born January 1964
Director
Appointed 03 Nov 2004
Resigned 11 Aug 2021

FRANKS, Bryan Michael

Resigned
4 Clarendon Court, NorthwoodHA6 3LN
Born August 1943
Director
Appointed 06 Dec 2004
Resigned 25 Feb 2005

ROBINSON, Stephen Paul

Resigned
47 Bartholomew Way, HorshamRH12 5JL
Born June 1966
Director
Appointed 24 Apr 2001
Resigned 03 Nov 2004

SIME, Andrew John

Resigned
1-5 Ingrave Road, BrentwoodCM15 8AP
Born May 1980
Director
Appointed 23 Apr 2001
Resigned 24 Apr 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Paddy James Grice

Active
Third Avenue, Waltham AbbeyEN9 2AP
Born August 1958

Nature of Control

Significant influence or control
Notified 20 Aug 2021

Mr Neil Richard Ekins

Ceased
London Wall Buildings, LondonEC2M 5PP
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Certificate Change Of Name Company
27 April 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Legacy
11 February 2004
88(2)R88(2)R
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Resolution
26 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288cChange of Particulars
Legacy
29 April 2002
287Change of Registered Office
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Incorporation Company
23 April 2001
NEWINCIncorporation