Background WavePink WaveYellow Wave

VITL LIMITED (08473871)

VITL LIMITED (08473871) is an active UK company. incorporated on 4 April 2013. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VITL LIMITED has been registered for 13 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
08473871
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
Viking House, Ashford, TN23 6NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITL LIMITED

VITL LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VITL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08473871

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Viking House Ellingham Way Ashford, TN23 6NF,

Previous Addresses

Wheatlands Farm White Horse Lane Finchampstead Wokingham RG40 4LZ United Kingdom
From: 4 April 2013To: 1 May 2014
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Funding Round
Feb 15
Loan Cleared
Jun 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PEPPIATT, Charles St John Stewart

Active
Ellingham Way, AshfordTN23 6NF
Born March 1970
Director
Appointed 14 Sept 2022

CROWE, Gareth James

Resigned
Ellingham Way, AshfordTN23 6NF
Secretary
Appointed 29 Mar 2022
Resigned 14 Aug 2025

BOTELER, Andrew Norman

Resigned
Ellingham Way, AshfordTN23 6NF
Born April 1966
Director
Appointed 08 Aug 2018
Resigned 13 Jun 2019

COLE, Thomas Henry

Resigned
Sussex Road, New RomneyTN28 8HL
Born April 1958
Director
Appointed 23 May 2013
Resigned 30 Sept 2020

GREENWOOD, Patrick John Aberneithy

Resigned
White Horse Lane, WokinghamRG40 4LZ
Born May 1950
Director
Appointed 04 Apr 2013
Resigned 08 Aug 2018

HOPCROFT, Martin Peter

Resigned
Ellingham Way, AshfordTN23 6NF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Ellingham Way, AshfordTN23 6NF
Born July 1964
Director
Appointed 01 Oct 2020
Resigned 14 Aug 2025

SMITH, Gregory John

Resigned
Holmdale Farm, RyeTN31 7UN
Born June 1956
Director
Appointed 23 May 2013
Resigned 30 Sept 2020

WEBSTER, Mark John Alexander

Resigned
Ellingham Way, AshfordTN23 6NF
Born February 1962
Director
Appointed 08 Aug 2018
Resigned 13 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Dowlish Ford, IlminsterTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018

Mr Patrick John Aberneithy Greenwood

Ceased
Ellingham Way, AshfordTN23 6NF
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2016
Ceased 08 Aug 2018

Mr Thomas Henry Cole

Ceased
Ellingham Way, AshfordTN23 6NF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2016
Ceased 11 May 2016

Mr Gregory John Smith

Ceased
Ellingham Way, AshfordTN23 6NF
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2016
Ceased 11 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
16 June 2021
PARENT_ACCPARENT_ACC
Legacy
1 June 2021
AGREEMENT2AGREEMENT2
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 July 2019
AGREEMENT2AGREEMENT2
Legacy
12 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Resolution
22 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Memorandum Articles
20 February 2015
MAMA
Resolution
20 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Resolution
28 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Incorporation Company
4 April 2013
NEWINCIncorporation