Background WavePink WaveYellow Wave

VIT INNOVATION LIMITED (05625532)

VIT INNOVATION LIMITED (05625532) is an active UK company. incorporated on 16 November 2005. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIT INNOVATION LIMITED has been registered for 20 years. Current directors include EDWARDS, Kevin John.

Company Number
05625532
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
Gainsborough Hill Farm House Chester Road, Walsall, WS9 9HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Kevin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIT INNOVATION LIMITED

VIT INNOVATION LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIT INNOVATION LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05625532

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Gainsborough Hill Farm House Chester Road Stonnall Walsall, WS9 9HH,

Previous Addresses

Unit 1, First Floor the Orbital Centre Cockerell Close Stevenage SG1 2NB England
From: 18 September 2018To: 31 July 2020
Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England
From: 5 February 2016To: 18 September 2018
Unit 4, Bramfield Place Farm Main Road Bramfield Hertfordshire SG14 2FD
From: 3 March 2015To: 5 February 2016
Unit 4 Bramfield Place Farm Main Road Bramfield Hertfordshire SG14 2FD
From: 22 July 2013To: 3 March 2015
9a Great Northern Works Hartham Lane Hertford Hertfordshire SG14 1QN
From: 16 November 2005To: 22 July 2013
Timeline

23 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Apr 13
Funding Round
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Jul 15
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
New Owner
Nov 21
Owner Exit
Dec 21
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

EDWARDS, Kevin John

Active
Chester Road, WalsallWS9 9HH
Born March 1974
Director
Appointed 07 Jun 2017

HARMON, Bonnie

Resigned
31 Hillside Way, WelwynAL6 0TY
Secretary
Appointed 16 Nov 2005
Resigned 16 Oct 2014

CHEADLE, Duncan James

Resigned
Range Road, WitneyOX29 0YN
Born April 1971
Director
Appointed 11 Mar 2013
Resigned 12 May 2017

CHILTON, Mark Adrian

Resigned
Melody Road, LondonSW18 2QF
Born July 1953
Director
Appointed 23 Apr 2012
Resigned 15 Aug 2012

CROPPER, Alan Trevor

Resigned
Bridge Moorings, LondonSE1 2AX
Born May 1940
Director
Appointed 11 Dec 2012
Resigned 01 Sept 2014

EDWARDS, Kevin John

Resigned
Bessemer Drive, StevenageSG1 2DX
Born March 1974
Director
Appointed 16 Oct 2014
Resigned 12 May 2017

HARMON, Bonnie

Resigned
31 Hillside Way, WelwynAL6 0TY
Born May 1966
Director
Appointed 16 Nov 2005
Resigned 30 Oct 2012

HARMON, David William

Resigned
31 Hillside Way, WelwynAL6 0TY
Born February 1967
Director
Appointed 16 Nov 2005
Resigned 27 Aug 2014

JACKSON, Robert Ward

Resigned
The Coach House, HindheadGU26 6BP
Born February 1956
Director
Appointed 08 May 2008
Resigned 23 Apr 2012

NITHTHYANANTHAN, Kannan

Resigned
9a Great Northern Works, HertfordSG14 1QN
Born December 1971
Director
Appointed 19 Aug 2010
Resigned 23 Apr 2012

WOOD, David John

Resigned
Bessemer Drive, StevenageSG1 2DX
Born April 1961
Director
Appointed 23 Apr 2012
Resigned 04 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Edwards

Active
Chester Road, WalsallWS9 9HH
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Nov 2021
Bessemer Drive, StevenageSG1 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Miscellaneous
22 May 2013
MISCMISC
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 April 2011
RP04RP04
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
31 August 2006
287Change of Registered Office
Legacy
27 January 2006
225Change of Accounting Reference Date
Incorporation Company
16 November 2005
NEWINCIncorporation