Background WavePink WaveYellow Wave

VITAPOD LIMITED (09269760)

VITAPOD LIMITED (09269760) is an active UK company. incorporated on 17 October 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in motion picture production activities. VITAPOD LIMITED has been registered for 11 years. Current directors include GORVIN, Craig John.

Company Number
09269760
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GORVIN, Craig John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAPOD LIMITED

VITAPOD LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. VITAPOD LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09269760

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LATIUM MOVIES LIMITED
From: 17 October 2014To: 6 July 2017
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 17 October 2014To: 22 June 2017
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 15
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 20 Dec 2024

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 17 Oct 2014
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 26 Oct 2020
Resigned 20 Jan 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 17 Oct 2014
Resigned 26 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Incorporation Company
17 October 2014
NEWINCIncorporation