Background WavePink WaveYellow Wave

VITALHUB UK LIMITED (06251662)

VITALHUB UK LIMITED (06251662) is an active UK company. incorporated on 18 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. VITALHUB UK LIMITED has been registered for 18 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
06251662
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
Edwin Coe Llp, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALHUB UK LIMITED

VITALHUB UK LIMITED is an active company incorporated on 18 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. VITALHUB UK LIMITED was registered 18 years ago.(SIC: 58290)

Status

active

Active since 18 years ago

Company No

06251662

LTD Company

Age

18 Years

Incorporated 18 May 2007

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 17 July 2025 (8 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

THE OAKGROUP (UK) LIMITED
From: 18 May 2007To: 7 April 2022
Contact
Address

Edwin Coe Llp 2 Stone Buildings London, WC2A 3TH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 30 October 2014To: 18 June 2019
145-157 St. John St. London EC1V 4PY
From: 16 December 2009To: 30 October 2014
145-157 St. John Street London EC1V 4PY England
From: 12 December 2009To: 16 December 2009
Farhills, 59 Lyndhurst Drive Sevenoaks Kent TN13 2HG
From: 18 May 2007To: 12 December 2009
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jan 11
Director Joined
Mar 11
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Secured
Jan 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Director Joined
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOFFENBERG, Brian Leonard

Active
2 Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 20 Mar 2019

MATLOW, Daniel Paul

Active
2 Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 20 Mar 2019

SANDERS, Michael John

Active
Cemetery Pales, WokingGU24 0BL
Born February 1973
Director
Appointed 04 Apr 2024

KAY, Stephen Paul

Resigned
Camaren Park Drive, Chico95973
Secretary
Appointed 18 May 2007
Resigned 07 Jan 2011

FROST, Alistair Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1965
Director
Appointed 16 Jan 2010
Resigned 20 Mar 2019

JOHNSON, Ryne

Resigned
321 Commonwealth Avenue, Wayland0177850
Born August 1963
Director
Appointed 18 May 2007
Resigned 02 Dec 2008

KAY, Stephen Paul

Resigned
Camaren Park Drive, Chico95973
Born December 1961
Director
Appointed 18 May 2007
Resigned 07 Jan 2011

MALTZ, David, Dr.

Resigned
892 Worcester Street, Wellesley02482
Born October 1943
Director
Appointed 18 May 2007
Resigned 20 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Vitalhub Corp.

Ceased
University Avenue, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2019
Ceased 20 Mar 2019

Vitalhub Corp.

Active
Suite 1001, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2019

Dr David Maltz

Ceased
892 Worcester Street, Wellesley02482
Born October 1943

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
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Court Order
28 February 2024
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Legacy
17 October 2023
ANNOTATIONANNOTATION
Legacy
17 October 2023
ANNOTATIONANNOTATION
Legacy
17 October 2023
ANNOTATIONANNOTATION
Legacy
17 October 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Incorporation Company
18 May 2007
NEWINCIncorporation