Background WavePink WaveYellow Wave

VITABEAM LIMITED (08871663)

VITABEAM LIMITED (08871663) is an active UK company. incorporated on 31 January 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 2 other business activities. VITABEAM LIMITED has been registered for 12 years. Current directors include CADY, Steven Scott, MILLICHAP-MERRICK, James Henry.

Company Number
08871663
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Suite 1, First Floor,, London, W1W 6AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
CADY, Steven Scott, MILLICHAP-MERRICK, James Henry
SIC Codes
27400, 46900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITABEAM LIMITED

VITABEAM LIMITED is an active company incorporated on 31 January 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 2 other business activities. VITABEAM LIMITED was registered 12 years ago.(SIC: 27400, 46900, 74909)

Status

active

Active since 12 years ago

Company No

08871663

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VITABEAM FRANCHISES LTD
From: 26 February 2014To: 30 May 2014
HINTHUNT FRANCHISES LTD
From: 31 January 2014To: 26 February 2014
Contact
Address

Suite 1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
From: 1 June 2021To: 3 August 2022
47 - 57 Marylebone Lane Marylebone London W1U 2NT England
From: 10 August 2018To: 1 June 2021
47 Marylebone Lane London W1U 2NT England
From: 31 July 2017To: 10 August 2018
6 Porter Street London W1U 6DD
From: 31 January 2014To: 31 July 2017
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Dec 14
Funding Round
Mar 15
Director Left
May 17
Director Joined
May 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALL, Georgina Susan

Active
1 Duchess Street, LondonW1W 6AN
Secretary
Appointed 18 May 2018

CADY, Steven Scott

Active
1 Duchess Street, LondonW1W 6AN
Born May 1946
Director
Appointed 19 May 2017

MILLICHAP-MERRICK, James Henry

Active
1 Duchess Street, LondonW1W 6AN
Born October 1966
Director
Appointed 01 Aug 2014

MILNE, Gemma Louisa

Resigned
Marylebone Lane, LondonW1U 2NT
Secretary
Appointed 01 Oct 2014
Resigned 18 May 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 31 Jan 2014
Resigned 31 Jan 2014

MILNE, Gemma Louisa

Resigned
Porter Street, LondonW1U 6DD
Born September 1972
Director
Appointed 01 Aug 2014
Resigned 19 May 2017

Persons with significant control

2

Mr Vladimir Vasilenko

Active
1 Duchess Street, LondonW1W 6AN
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016

Mr James Henry Millchap-Merrick

Active
1 Duchess Street, LondonW1W 6AN
Born October 1966

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Incorporation Company
31 January 2014
NEWINCIncorporation