Background WavePink WaveYellow Wave

VITAL INTERNATIONAL LIMITED (05656953)

VITAL INTERNATIONAL LIMITED (05656953) is an active UK company. incorporated on 16 December 2005. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VITAL INTERNATIONAL LIMITED has been registered for 20 years. Current directors include LOUBSER, Wilhelm Johannes Liebenberg, MALAN, Gabriel Johannes.

Company Number
05656953
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
11 Waterside Business Park, Hessle, HU13 0EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOUBSER, Wilhelm Johannes Liebenberg, MALAN, Gabriel Johannes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL INTERNATIONAL LIMITED

VITAL INTERNATIONAL LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VITAL INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05656953

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

WASSEN GROUP HOLDINGS LIMITED
From: 7 June 2006To: 13 May 2024
OVAL (2077) LIMITED
From: 16 December 2005To: 7 June 2006
Contact
Address

11 Waterside Business Park Livingstone Road Hessle, HU13 0EG,

Previous Addresses

10 Aldersgate Street London EC1A 4HJ England
From: 1 December 2016To: 19 January 2022
Unit a, Cedar Court Office Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB
From: 12 January 2015To: 1 December 2016
Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England
From: 29 July 2014To: 12 January 2015
14 the Mole Business Park Leatherhead Surrey KT22 7BA
From: 16 December 2005To: 29 July 2014
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
May 13
Director Left
May 13
Director Left
Aug 14
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Capital Update
Apr 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Apr 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Loan Secured
Sept 24
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LOUBSER, Wilhelm Johannes Liebenberg

Active
Livingstone Road, HessleHU13 0EG
Born March 1979
Director
Appointed 24 Oct 2017

MALAN, Gabriel Johannes

Active
99 Jip De Jager Avenue, Cape Town0007530
Born January 1973
Director
Appointed 02 Nov 2022

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Secretary
Appointed 31 Oct 2007
Resigned 28 Feb 2011

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Secretary
Appointed 29 Mar 2006
Resigned 31 Oct 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 30 Mar 2006

BAILLON, Leslie Richard

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born January 1957
Director
Appointed 18 Jan 2016
Resigned 28 Feb 2017

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Born October 1940
Director
Appointed 29 Mar 2006
Resigned 28 Feb 2011

BLINCOE, Christopher Julian

Resigned
Providence Hill, HalifaxHX4 9PL
Born February 1971
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2013

CAWSE, Richard Michael

Resigned
Long Roof, ClevedonBS21 6AU
Born February 1960
Director
Appointed 29 Mar 2006
Resigned 01 Jul 2015

CLOUGH, Peter Martin

Resigned
Grayburn Garden House, BeverleyHU17 8TG
Born March 1956
Director
Appointed 29 Mar 2007
Resigned 06 Apr 2013

DALTON, David

Resigned
Denby Dale Road West, WakefieldWF4 3DB
Born April 1954
Director
Appointed 28 Feb 2011
Resigned 31 Aug 2015

GRIEVE, George

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born October 1970
Director
Appointed 28 Feb 2011
Resigned 24 Jun 2019

HUDSON, Nicholas Lance

Resigned
40 Westville Road, Thames DittonKT7 0UJ
Born September 1968
Director
Appointed 27 Dec 2006
Resigned 30 Sept 2015

LEGGETT, Steve

Resigned
Denby Dale Road West, WakefieldWF4 3DB
Born April 1969
Director
Appointed 01 Jan 2009
Resigned 16 Oct 2015

MYERS, Ray John

Resigned
Denby Dale Road West, WakefieldWF4 3DB
Born September 1960
Director
Appointed 01 Jan 2012
Resigned 29 Apr 2015

SNOOK, Timothy Ernest

Resigned
Lowood, StorringtonRH20 3JE
Born May 1958
Director
Appointed 29 Mar 2006
Resigned 21 Oct 2011

TUNNELL, Peter Albert John

Resigned
11 Lymden Gardens, ReigateRH2 7HX
Born February 1952
Director
Appointed 29 Mar 2006
Resigned 31 Jul 2014

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Born November 1961
Director
Appointed 29 Mar 2006
Resigned 31 Oct 2007

WILLIAMSON, Andrew Justin

Resigned
Livingstone Road, HessleHU13 0EG
Born November 1961
Director
Appointed 24 Oct 2017
Resigned 28 Feb 2022

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 16 Dec 2005
Resigned 30 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Livingstone Road, HessleHU13 0EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2024

Mr Greg James Heron

Ceased
Livingstone Road, HessleHU13 0EG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018
Ceased 28 Oct 2022

Mr Paul Leaf-Wright

Ceased
Livingstone Road, HessleHU13 0EG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Accounts Amended With Accounts Type Full
12 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Legacy
11 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2016
SH19Statement of Capital
Legacy
11 April 2016
CAP-SSCAP-SS
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Resolution
17 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
123Notice of Increase in Nominal Capital
Legacy
12 October 2006
88(2)R88(2)R
Statement Of Affairs
12 October 2006
SASA
Legacy
12 October 2006
88(2)R88(2)R
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
287Change of Registered Office
Legacy
25 April 2006
122122
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
16 December 2005
NEWINCIncorporation