Background WavePink WaveYellow Wave

VITACRESS LIMITED (06544254)

VITACRESS LIMITED (06544254) is an active UK company. incorporated on 26 March 2008. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 1 other business activities. VITACRESS LIMITED has been registered for 18 years. Current directors include DOS SANTOS, Vitor Jose Moreira, JINKS, Christopher, MCCRYSTAL, Lisa and 1 others.

Company Number
06544254
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Lower Link Farm Lower Link, Andover, SP11 6DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
DOS SANTOS, Vitor Jose Moreira, JINKS, Christopher, MCCRYSTAL, Lisa, SOUSA, Guilherme Coutinho Brandao De
SIC Codes
01190, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITACRESS LIMITED

VITACRESS LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 1 other business activity. VITACRESS LIMITED was registered 18 years ago.(SIC: 01190, 82110)

Status

active

Active since 18 years ago

Company No

06544254

LTD Company

Age

18 Years

Incorporated 26 March 2008

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 9 September 2025 (7 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

VITACRESS 2008 LIMITED
From: 26 March 2008To: 13 October 2010
Contact
Address

Lower Link Farm Lower Link St Mary Bourne Andover, SP11 6DB,

Timeline

40 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Share Issue
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
New Owner
Jul 17
Director Left
Apr 18
Director Joined
Oct 18
Capital Update
Nov 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Funding Round
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 25
6
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MCCRYSTAL, Lisa

Active
Lower Link Farm, St Mary BourneSP11 6DB
Secretary
Appointed 04 Nov 2024

DOS SANTOS, Vitor Jose Moreira

Active
Rua Pero De Couilho, Porto 4150-611
Born October 1974
Director
Appointed 01 May 2012

JINKS, Christopher

Active
Lower Link Farm, Nr AndoverSP11 6DB
Born June 1961
Director
Appointed 29 Aug 2022

MCCRYSTAL, Lisa

Active
Lower Link Farm, St Mary BourneSP11 6DB
Born June 1978
Director
Appointed 04 Nov 2024

SOUSA, Guilherme Coutinho Brandao De

Active
Lower Link, St. Mary Bourne, AndoverSP11 6DB
Born February 1978
Director
Appointed 31 Mar 2021

COOPER, Ashley

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 01 Nov 2018
Resigned 21 Jun 2024

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Secretary
Appointed 28 Feb 2013
Resigned 19 Jun 2015

GIBBONS, Nicholas Richard Charles

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 30 Apr 2018
Resigned 01 Nov 2018

WILKINSON, Richard John

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 19 May 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair, Mr.

Resigned
17 Mount Hermon Road, WokingGU22 7TT
Secretary
Appointed 08 Aug 2008
Resigned 28 Feb 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 26 Mar 2008
Resigned 08 Aug 2008

ABREU, Joao Filipe

Resigned
Rua Do Passeio Alegre 624, Porto4169-002
Born March 1970
Director
Appointed 22 Apr 2010
Resigned 30 Apr 2012

BASTOS, Rui Teixeira

Resigned
Rua Pero Da Covilho, Porto 4150-611
Born August 1946
Director
Appointed 08 Aug 2008
Resigned 31 Mar 2021

BASTOS, Rui Teixeira

Resigned
Rua Pero Da Covilho, Porto 4150-611
Born August 1946
Director
Appointed 08 Aug 2008
Resigned 22 Apr 2010

BRINSMEAD, Toby John

Resigned
Lower Link, AndoverSP11 6DB
Born September 1969
Director
Appointed 16 Sept 2013
Resigned 29 Aug 2022

BRYAN, Robert Hedley

Resigned
Lower Link, AndoverSP11 6DB
Born July 1958
Director
Appointed 11 Jul 2013
Resigned 31 Jan 2014

CONWAY, Simon

Resigned
Lower Link, AndoverSP11 6DB
Born April 1970
Director
Appointed 24 Apr 2013
Resigned 06 Jan 2016

COOPER, Ashley James

Resigned
Lower Link, AndoverSP11 6DB
Born July 1978
Director
Appointed 05 Oct 2018
Resigned 21 Jun 2024

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Born January 1982
Director
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Born August 1969
Director
Appointed 28 Feb 2013
Resigned 19 Jun 2015

ISAAC, Malcolm John

Resigned
Abbey House, SouthamptonSO32 3LB
Born October 1928
Director
Appointed 26 Mar 2008
Resigned 08 Aug 2008

ROTHWELL, Steven Denis

Resigned
Lower Link, AndoverSP11 6DB
Born September 1957
Director
Appointed 22 Apr 2010
Resigned 28 Feb 2023

STENNING, Nicholas Julian Seymour

Resigned
Lower Link, AndoverSP11 6DB
Born November 1952
Director
Appointed 22 Apr 2010
Resigned 18 Nov 2013

WILKINSON, Richard John

Resigned
Lower Link, AndoverSP11 6DB
Born October 1971
Director
Appointed 19 Jun 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair, Mr.

Resigned
Lower Link, AndoverSP11 6DB
Born August 1962
Director
Appointed 22 Apr 2010
Resigned 28 Feb 2013

WINCH, Bryan Denzil

Resigned
Lower Link, AndoverSP11 6DB
Born September 1952
Director
Appointed 01 Jan 2011
Resigned 24 Apr 2013

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

1

Mr Joao Nuno Da Costa Oliveira Macedo Silva

Active
Lower Link, AndoverSP11 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Move Registers To Sail Company
30 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2011
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288bResignation of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation