Background WavePink WaveYellow Wave

VITAL WIFI LIMITED (08209905)

VITAL WIFI LIMITED (08209905) is an active UK company. incorporated on 11 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. VITAL WIFI LIMITED has been registered for 13 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
08209905
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
5th Floor The Grange 100 High Street, London, N14 6BN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL WIFI LIMITED

VITAL WIFI LIMITED is an active company incorporated on 11 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. VITAL WIFI LIMITED was registered 13 years ago.(SIC: 61200)

Status

active

Active since 13 years ago

Company No

08209905

LTD Company

Age

13 Years

Incorporated 11 September 2012

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 24 June 2025 (10 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

RUSHTON NETWORKS LIMITED
From: 11 September 2012To: 19 June 2019
Contact
Address

5th Floor The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Unit 37, Duke Close Walworth Enterprise Centre Andover Hampshire SP10 5AP United Kingdom
From: 2 September 2019To: 19 April 2023
Aldwych House Winchester Street Andover Hampshire SP10 2EA
From: 9 May 2013To: 2 September 2019
12 Lynwood Drive Andover Hampshire SP10 3AZ United Kingdom
From: 11 September 2012To: 9 May 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Apr 19
Loan Cleared
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

APPS, Jonathan Michael Charles

Active
The Grange 100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
The Grange 100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 12 Apr 2023

BURNELL, Colin

Resigned
The Grange 100 High Street, LondonN14 6BN
Born July 1957
Director
Appointed 11 Sept 2012
Resigned 12 Apr 2023

BURNELL, Hayley

Resigned
The Grange 100 High Street, LondonN14 6BN
Born January 1985
Director
Appointed 11 Sept 2012
Resigned 12 Apr 2023

BURNELL, Joseph George

Resigned
The Grange 100 High Street, LondonN14 6BN
Born December 1985
Director
Appointed 11 Sept 2012
Resigned 12 Apr 2023

BURNELL, Susan

Resigned
The Grange 100 High Street, LondonN14 6BN
Born January 1957
Director
Appointed 11 Sept 2012
Resigned 12 Apr 2023

SANATHRA, Ajay

Resigned
The Grange 100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 12 Apr 2023
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
The Grange 100 High Street, LondonN14 6BN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Jan 2021

Mr Colin Burnell

Ceased
Walworth Enterprise Centre, AndoverSP10 5AP
Born July 1957

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 20 Jan 2021

Joseph Burnell

Ceased
Walworth Enterprise Centre, AndoverSP10 5AP
Born December 1985

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Memorandum Articles
26 April 2023
MAMA
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Resolution
7 December 2020
RESOLUTIONSResolutions
Resolution
7 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Incorporation Company
11 September 2012
NEWINCIncorporation