Background WavePink WaveYellow Wave

NUTRIVITA LIMITED (05058445)

NUTRIVITA LIMITED (05058445) is an active UK company. incorporated on 27 February 2004. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (20150). NUTRIVITA LIMITED has been registered for 22 years. Current directors include GEANEY, Barry Patrick, GREEN, Stuart Mark.

Company Number
05058445
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
Unit 19 Lifford Way, Coventry, CV3 2RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
GEANEY, Barry Patrick, GREEN, Stuart Mark
SIC Codes
20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRIVITA LIMITED

NUTRIVITA LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150). NUTRIVITA LIMITED was registered 22 years ago.(SIC: 20150)

Status

active

Active since 22 years ago

Company No

05058445

LTD Company

Age

22 Years

Incorporated 27 February 2004

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

NUTRAVITA LIMITED
From: 2 September 2004To: 18 May 2005
GUERILLA GARDENER LIMITED
From: 27 February 2004To: 2 September 2004
Contact
Address

Unit 19 Lifford Way Binley Industrial Estate Coventry, CV3 2RN,

Previous Addresses

Leofric Court Progress Way Binley Ind Estate Coventry West Midlands CV3 2NT
From: 9 October 2012To: 1 July 2024
Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT
From: 27 February 2004To: 9 October 2012
Timeline

5 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 10
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEANEY, Barry Patrick

Active
Progress Way, CoventryCV3 2NT
Secretary
Appointed 02 Mar 2004

GEANEY, Barry Patrick

Active
Lifford Way, CoventryCV3 2RN
Born March 1964
Director
Appointed 02 Mar 2004

GREEN, Stuart Mark

Active
Lifford Way, CoventryCV3 2RN
Born August 1972
Director
Appointed 02 Mar 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 02 Mar 2004

HUGHES, Michael David

Resigned
Progress Way, CoventryCV3 2NT
Born July 1956
Director
Appointed 09 Sept 2007
Resigned 20 Aug 2015

REYNOLDS, Iain Keith

Resigned
Teaspoon House, Little CombertonWR10 3ER
Born August 1961
Director
Appointed 02 Mar 2004
Resigned 17 Mar 2010

SPINKS, Simon James

Resigned
Progress Way, CoventryCV3 2NT
Born August 1975
Director
Appointed 19 Aug 2004
Resigned 05 Dec 2013

STANSFIELD, Ian

Resigned
21 Upper Albert Road, SheffieldS8 9HR
Born July 1968
Director
Appointed 19 Aug 2004
Resigned 05 Dec 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2004
Resigned 02 Mar 2004

Persons with significant control

1

Lifford Way, CoventryCV32RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2010
AAMDAAMD
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
88(2)R88(2)R
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
27 February 2004
NEWINCIncorporation