Background WavePink WaveYellow Wave

VITAL TECHNOLOGY GROUP LTD (06714498)

VITAL TECHNOLOGY GROUP LTD (06714498) is an active UK company. incorporated on 3 October 2008. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. VITAL TECHNOLOGY GROUP LTD has been registered for 17 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
06714498
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL TECHNOLOGY GROUP LTD

VITAL TECHNOLOGY GROUP LTD is an active company incorporated on 3 October 2008 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VITAL TECHNOLOGY GROUP LTD was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06714498

LTD Company

Age

17 Years

Incorporated 3 October 2008

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd England
From: 8 December 2015To: 29 February 2024
Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS
From: 14 October 2014To: 8 December 2015
2 Manse Lane Knaresborough North Yorkshire HG5 8BS
From: 19 March 2013To: 14 October 2014
Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF England
From: 10 March 2010To: 19 March 2013
Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS
From: 3 October 2008To: 10 March 2010
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 15
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Apr 17
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Left
Sept 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Loan Secured
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 30 Jun 2023

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 06 Jan 2026

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 06 Jan 2026

EVANS, Lee Richard

Resigned
Audby Lane, WetherbyLS22 7RD
Secretary
Appointed 03 Oct 2008
Resigned 30 Jun 2023

DAWSON, Alex John Kirby

Resigned
Audby Lane, WetherbyLS22 7RD
Born June 1969
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2023

EVANS, Lee Richard

Resigned
Audby Lane, WetherbyLS22 7RD
Born November 1982
Director
Appointed 03 Oct 2008
Resigned 30 Jun 2023

HALSTEAD, Stephen John

Resigned
Audby Lane, WetherbyLS22 7RD
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Audby Lane, WetherbyLS22 7RD
Born March 1966
Director
Appointed 30 Jun 2023
Resigned 31 Oct 2023

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

STEVENTON, James Howard

Resigned
Audby Lane, WetherbyLS22 7RD
Born April 1968
Director
Appointed 30 Jun 2023
Resigned 02 Dec 2024

TOPPS, Andrew John

Resigned
Audby Lane, WetherbyLS22 7RD
Born July 1964
Director
Appointed 03 Nov 2008
Resigned 31 Jul 2020

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Alex John Kirby Dawson

Ceased
Oakdale Manor, HarrogateHG1 2NA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 30 Jun 2023

Mr Lee Richard Evans

Ceased
Rosewood Crescent, HarrogateHG1 4NL
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Resolution
12 July 2023
RESOLUTIONSResolutions
Memorandum Articles
12 July 2023
MAMA
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Change Person Director Company With Change Date
2 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
11 November 2008
SASA
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
225Change of Accounting Reference Date
Incorporation Company
3 October 2008
NEWINCIncorporation