Background WavePink WaveYellow Wave

VITAMIN BRANDS LTD. (05136771)

VITAMIN BRANDS LTD. (05136771) is an active UK company. incorporated on 25 May 2004. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). VITAMIN BRANDS LTD. has been registered for 21 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth and 1 others.

Company Number
05136771
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth, PRICE, Bethan Mair
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAMIN BRANDS LTD.

VITAMIN BRANDS LTD. is an active company incorporated on 25 May 2004 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). VITAMIN BRANDS LTD. was registered 21 years ago.(SIC: 11070)

Status

active

Active since 21 years ago

Company No

05136771

LTD Company

Age

21 Years

Incorporated 25 May 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 3 October 2025 (6 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 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

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

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading Berkshire RG2 6UW England
From: 24 November 2022To: 5 December 2025
Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
From: 6 February 2013To: 24 November 2022
63 Kew Road Richmond Surrey TW9 2QL
From: 25 May 2004To: 6 February 2013
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 12
Director Joined
May 14
Director Left
May 14
Funding Round
Mar 15
Director Left
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Feb 22
Share Issue
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 31 Mar 2009

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 16 Feb 2023

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 06 Jan 2009

PRICE, Bethan Mair

Active
1 Station Hill Square, ReadingRG1 1LN
Born December 1987
Director
Appointed 15 Sept 2025

CHEUNG, Raymond Anthony

Resigned
12 Bears Rails Park, WindsorSL4 2HN
Secretary
Appointed 28 Apr 2008
Resigned 31 Mar 2009

COLERIDGE, Christopher Henry

Resigned
Flat 4 32 Pembridge Villas, LondonW11 3EL
Secretary
Appointed 25 May 2004
Resigned 17 May 2005

ROSE, David Ellis

Resigned
10 Church Crescent, LondonN3 1BG
Secretary
Appointed 17 May 2007
Resigned 28 Apr 2008

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 28 Apr 2008
Resigned 15 Sept 2025

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

CHEUNG, Raymond Anthony

Resigned
12 Bears Rails Park, WindsorSL4 2HN
Born September 1950
Director
Appointed 28 Apr 2008
Resigned 31 Mar 2009

COLERIDGE, Christopher Henry

Resigned
14 Shawfield Street, LondonSW3 4BD
Born February 1971
Director
Appointed 25 May 2004
Resigned 28 Apr 2008

COOMBS, John David Francis

Resigned
42 Lucastes Avenue, Haywards HeathRH16 1JY
Born October 1959
Director
Appointed 21 Oct 2005
Resigned 28 Apr 2008

FAULSTROH, Walter Michael Richard

Resigned
47 Powis Square, LondonW11 2AX
Born November 1974
Director
Appointed 25 May 2004
Resigned 28 Apr 2008

GOUZOULI, Claire Fotini

Resigned
13 Highfields Grove, LondonN6 6HN
Born November 1958
Director
Appointed 16 Dec 2004
Resigned 28 Apr 2008

HARRIS, Brendan

Resigned
24 Shire Lane, ChorleywoodWD3 5NP
Born March 1962
Director
Appointed 21 Oct 2005
Resigned 28 Apr 2008

MACLEOD, Andrew John

Resigned
South Oak Way, ReadingRG2 6UW
Born August 1962
Director
Appointed 28 Apr 2008
Resigned 16 Feb 2023

OHLSSON, Anna Christina

Resigned
Flat 7, LondonSW7 4JZ
Born June 1973
Director
Appointed 01 Sept 2006
Resigned 28 Apr 2008

SIGALOS, John L

Resigned
Chiswick Park, LondonW4 5YE
Born November 1966
Director
Appointed 07 Sept 2012
Resigned 17 Apr 2014

STONE, Claire Ellen

Resigned
Chiswick Park, LondonW4 5YE
Born July 1969
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2022

WILLIAMS, Andrew

Resigned
Chiswick Park, LondonW4 5YE
Born August 1960
Director
Appointed 31 Mar 2009
Resigned 01 Sept 2020

Persons with significant control

1

Purchase, New York

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

131

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
28 February 2022
SH19Statement of Capital
Legacy
28 February 2022
SH20SH20
Legacy
28 February 2022
CAP-SSCAP-SS
Resolution
28 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 March 2015
SH10Notice of Particulars of Variation
Resolution
12 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
123Notice of Increase in Nominal Capital
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
88(2)R88(2)R
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
287Change of Registered Office
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 December 2004
MEM/ARTSMEM/ARTS
Legacy
22 December 2004
88(2)R88(2)R
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
122122
Legacy
6 December 2004
88(2)R88(2)R
Incorporation Company
25 May 2004
NEWINCIncorporation