Background WavePink WaveYellow Wave

VITALSPACE LIMITED (09102202)

VITALSPACE LIMITED (09102202) is an active UK company. incorporated on 25 June 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. VITALSPACE LIMITED has been registered for 11 years. Current directors include WHITEMAN, Paul Alexander.

Company Number
09102202
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
22 Flixton Road, Manchester, M41 5AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WHITEMAN, Paul Alexander
SIC Codes
68320, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALSPACE LIMITED

VITALSPACE LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. VITALSPACE LIMITED was registered 11 years ago.(SIC: 68320, 81210)

Status

active

Active since 11 years ago

Company No

09102202

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

22 Flixton Road Urmston Manchester, M41 5AA,

Previous Addresses

Vital Space Estate Agents Flixton Road Urmston Manchester M41 5AA England
From: 5 December 2017To: 14 February 2019
26 Wood Road North Manchester M16 9QG
From: 29 June 2015To: 5 December 2017
406 Barlow Moor Road Chorlton Manchester M21 8AD England
From: 25 February 2015To: 29 June 2015
214 Box Works Worsley Street Manchester M15 4NU United Kingdom
From: 25 June 2014To: 25 February 2015
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WHITEMAN, Paul Alexander

Active
Merton Road, ManchesterM25 1PL
Born April 1964
Director
Appointed 25 Jun 2014

Persons with significant control

1

Mr Paul Alexander Whiteman

Active
Flixton Road, ManchesterM41 5AA
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Resolution
31 July 2014
RESOLUTIONSResolutions
Incorporation Company
25 June 2014
NEWINCIncorporation