Background WavePink WaveYellow Wave

VIT SECURITY GROUP LIMITED (06759398)

VIT SECURITY GROUP LIMITED (06759398) is a dissolved UK company. incorporated on 26 November 2008. 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 SECURITY GROUP LIMITED has been registered for 17 years. Current directors include EDWARDS, Kevin John, HARRIS, Steven Allen.

Company Number
06759398
Status
dissolved
Type
ltd
Incorporated
26 November 2008
Age
17 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, HARRIS, Steven Allen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIT SECURITY GROUP LIMITED

VIT SECURITY GROUP LIMITED is an dissolved company incorporated on 26 November 2008 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 SECURITY GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06759398

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 29 March 2021 (5 years ago)
Submitted on 9 November 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Unit 1, First Floor the Orbital Centre Cockerell Close Stevenage Herts SG1 2NB England
From: 18 September 2018To: 31 July 2020
Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 2 March 2015To: 18 September 2018
Unit 4 Bramfield Place Farm Main Road Bramfield Hertfordshire SG14 2FD
From: 22 July 2013To: 2 March 2015
9a Great Northern Works Hartham Lane Hertford Hertfordshire SG14 1QN
From: 26 November 2008To: 22 July 2013
Timeline

40 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Left
Aug 17
Owner Exit
Oct 19
16
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EDWARDS, Kevin John

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

HARRIS, Steven Allen

Active
Chester Road, WalsallWS9 9HH
Born February 1961
Director
Appointed 29 May 2013

HARMON, Bonnie

Resigned
Bramfield Place Farm, BramfieldSG14 2FD
Secretary
Appointed 11 Apr 2012
Resigned 16 Oct 2014

WADE, John Leonard, Mr.

Resigned
15 Willow Park, Haywards HeathRH16 3UA
Secretary
Appointed 01 Jul 2009
Resigned 02 Aug 2010

ENTERPRISE ADMINISTRATION LIMITED

Resigned
93-99 Upper Richmond Road, LondonSW15 2TG
Corporate secretary
Appointed 26 Nov 2008
Resigned 08 Dec 2009

CHEADLE, Duncan James

Resigned
Bessemer Drive, StevenageSG1 2DX
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 26 Nov 2008
Resigned 30 Oct 2012

HARMON, David William

Resigned
Bramfield Place Farm, BramfieldSG14 2FD
Born February 1967
Director
Appointed 26 Nov 2008
Resigned 27 Aug 2014

JACKSON, Robert Ward

Resigned
The Coach House, HindheadGU26 6BP
Born February 1956
Director
Appointed 01 Jul 2009
Resigned 23 Apr 2012

LITTMODEN, Christopher

Resigned
Apartment 9 Riverside Tower, FulhamSW6 2SW
Born September 1943
Director
Appointed 01 Jul 2009
Resigned 02 Aug 2010

NITHTHYANANTHAN, Kannan

Resigned
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

1

0 Active
1 Ceased

Rockridge Investments Sa

Ceased
La Marette, AlderneyGY9 3UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2022
DS01DS01
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
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
24 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
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
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
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
9 December 2016
CS01Confirmation Statement
Resolution
6 December 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
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 Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
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
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Miscellaneous
22 May 2013
MISCMISC
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Legacy
8 December 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(3)88(3)
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(3)88(3)
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
28 February 2009
225Change of Accounting Reference Date
Incorporation Company
26 November 2008
NEWINCIncorporation