Background WavePink WaveYellow Wave

VITA (HOLDINGS) LIMITED (05396870)

VITA (HOLDINGS) LIMITED (05396870) is an active UK company. incorporated on 17 March 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VITA (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BIRBECK, Catherine Louise, BLYTHE, Alan William, MEADE, Linda and 1 others.

Company Number
05396870
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Oldham Road, Manchester, M24 2DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRBECK, Catherine Louise, BLYTHE, Alan William, MEADE, Linda, ROWLAND, Gemma Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA (HOLDINGS) LIMITED

VITA (HOLDINGS) LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VITA (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05396870

LTD Company

Age

21 Years

Incorporated 17 March 2005

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

BRITISH VITA (UK) LIMITED
From: 13 July 2006To: 10 May 2013
BRITISH VITA U.K. LIMITED
From: 12 May 2006To: 13 July 2006
TPG SPRING (UK) LIMITED
From: 17 March 2005To: 12 May 2006
Contact
Address

Oldham Road Middleton Manchester, M24 2DB,

Previous Addresses

C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England
From: 3 April 2014To: 23 April 2014
Times Place 45 Pall Mall London SW1Y 5JG
From: 17 March 2005To: 3 April 2014
Timeline

53 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Cleared
Sept 13
Loan Secured
Oct 13
Funding Round
Dec 13
Capital Update
Jan 16
Funding Round
Feb 16
Capital Update
Feb 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Oct 17
Loan Cleared
May 18
Loan Secured
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

VITA INDUSTRIAL (UK) LIMITED

Active
Middleton, ManchesterM24 2DB
Corporate secretary
Appointed 18 Apr 2006

BIRBECK, Catherine Louise

Active
Middleton, ManchesterM24 2DB
Born May 1971
Director
Appointed 01 Oct 2025

BLYTHE, Alan William

Active
Middleton, ManchesterM24 2DB
Born February 1977
Director
Appointed 25 Jul 2025

MEADE, Linda

Active
Middleton, ManchesterM24 2DB
Born January 1965
Director
Appointed 18 Dec 2024

ROWLAND, Gemma Louise

Active
Middleton, ManchesterM24 2DB
Born July 1980
Director
Appointed 01 Oct 2025

GEDEON, Ramzi

Resigned
50 St Mary Abbot's Court, LondonW14 8RB
Secretary
Appointed 17 Mar 2005
Resigned 18 Apr 2006

ALLANSON, Stefan Peter

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born May 1965
Director
Appointed 16 Apr 2010
Resigned 21 Oct 2011

BURLEY, Nicholas James

Resigned
120 Common Lane, WarringtonWA3 4HN
Born January 1968
Director
Appointed 13 Jul 2009
Resigned 25 Mar 2011

CHEELE, Jonathan Mark

Resigned
Middleton, ManchesterM24 2DB
Born January 1961
Director
Appointed 14 Dec 2016
Resigned 31 Dec 2018

CLARKE, Daniel William

Resigned
Middleton, ManchesterM24 2DB
Born July 1979
Director
Appointed 14 Dec 2016
Resigned 02 Oct 2017

COX, Stephen John

Resigned
Middleton, ManchesterM24 2DB
Born August 1959
Director
Appointed 16 Apr 2010
Resigned 14 Dec 2016

DAVIDS, Gilbert James

Resigned
Middleton, ManchesterM24 2DB
Born June 1968
Director
Appointed 12 Apr 2019
Resigned 24 Apr 2024

FRANCIS, Stephen Ronald William

Resigned
Belvedere Lodge, LondonSW19 7PR
Born March 1961
Director
Appointed 14 Oct 2005
Resigned 02 Jul 2007

GEDEON, Ramzi

Resigned
50 St Mary Abbot's Court, LondonW14 8RB
Born June 1973
Director
Appointed 17 Mar 2005
Resigned 13 Jul 2009

HARRIS, Howard Elliott

Resigned
15 Queen's Gate Gardens, LondonSW7 5LY
Born August 1943
Director
Appointed 14 Oct 2005
Resigned 01 Nov 2006

HOEK, Omar Vincent

Resigned
Middleton, ManchesterM24 2DB
Born February 1969
Director
Appointed 03 Oct 2023
Resigned 01 Feb 2024

ISKANDAR, Chadi

Resigned
Middleton, ManchesterM24 2DB
Born November 1983
Director
Appointed 21 Mar 2024
Resigned 01 Oct 2025

JOSEPHS, Colin Michael

Resigned
Middleton, ManchesterM24 2DB
Born July 1963
Director
Appointed 14 Dec 2016
Resigned 31 Mar 2019

KING, Christopher Gordon

Resigned
Middleton, ManchesterM24 2DB
Born March 1976
Director
Appointed 21 Oct 2011
Resigned 28 Oct 2016

MAUNDRELL, Graham Lloyd

Resigned
Middleton, ManchesterM24 2DB
Born June 1951
Director
Appointed 13 Jul 2009
Resigned 14 Dec 2016

MELTHAM, John David

Resigned
Middleton, ManchesterM24 2DB
Born March 1960
Director
Appointed 16 Apr 2010
Resigned 14 Dec 2016

MENENDEZ, Joseph Henry

Resigned
Middleton, ManchesterM24 2DB
Born August 1950
Director
Appointed 14 Jan 2008
Resigned 14 Dec 2016

MURRAY, Michael George Scott

Resigned
Middleton, ManchesterM24 2DB
Born February 1970
Director
Appointed 24 Apr 2024
Resigned 25 Jul 2025

O'RIORDAN, Daniel Joseph, Mr.

Resigned
Middleton, ManchesterM24 2DB
Born August 1974
Director
Appointed 14 Dec 2016
Resigned 16 Dec 2024

OLIVER, John Lancaster

Resigned
The Croft House, EsherKT10 8JY
Born October 1959
Director
Appointed 10 Nov 2006
Resigned 13 Jul 2009

PEEL, Stephen Mark

Resigned
4 Neville Street, LondonSW7 3AR
Born December 1965
Director
Appointed 17 Mar 2005
Resigned 13 Jul 2009

ROBB, Ian William

Resigned
Middleton, ManchesterM24 2DB
Born August 1959
Director
Appointed 07 Jan 2019
Resigned 29 Sept 2023

ROUND, Darren Lee

Resigned
Middleton, ManchesterM24 2DB
Born November 1963
Director
Appointed 14 Dec 2016
Resigned 30 Aug 2024

SHAFI KHAN, Mohammed Omar

Resigned
Middleton, ManchesterM24 2DB
Born August 1974
Director
Appointed 12 Apr 2019
Resigned 26 May 2023

WASEM, Cyril Sascha

Resigned
Middleton, ManchesterM24 2DB
Born December 1983
Director
Appointed 22 Jan 2025
Resigned 02 Aug 2025

Persons with significant control

1

15, Boulevard F.W. Raiffeisen, Grand Duchy Of Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2019
PSC09Update to PSC Statements
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Legacy
11 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 March 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Legacy
2 February 2016
SH20SH20
Legacy
2 February 2016
CAP-SSCAP-SS
Resolution
2 February 2016
RESOLUTIONSResolutions
Resolution
2 February 2016
RESOLUTIONSResolutions
Legacy
1 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2016
SH19Statement of Capital
Legacy
1 February 2016
CAP-SSCAP-SS
Resolution
1 February 2016
RESOLUTIONSResolutions
Legacy
28 January 2016
SH20SH20
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name Date
1 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Resolution
22 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Resolution
8 July 2009
RESOLUTIONSResolutions
Miscellaneous
26 June 2009
MISCMISC
Legacy
18 June 2009
SH20SH20
Legacy
18 June 2009
CAP-SSCAP-SS
Legacy
18 June 2009
CAP-MDSCCAP-MDSC
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
7 May 2008
287Change of Registered Office
Legacy
26 March 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
403b403b
Statement Of Affairs
3 April 2007
SASA
Legacy
3 April 2007
88(2)R88(2)R
Memorandum Articles
17 February 2007
MEM/ARTSMEM/ARTS
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Resolution
23 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2006
287Change of Registered Office
Legacy
26 April 2006
287Change of Registered Office
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
225Change of Accounting Reference Date
Incorporation Company
17 March 2005
NEWINCIncorporation