Background WavePink WaveYellow Wave

VITAEVR LIMITED (09541095)

VITAEVR LIMITED (09541095) is an active UK company. incorporated on 14 April 2015. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. VITAEVR LIMITED has been registered for 10 years. Current directors include DAVEY, Paul Charles William, RUNDLE, Michael, SHERGILL, Sukhi, Professor and 1 others.

Company Number
09541095
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
29 Netherby Park, Weybridge, KT13 0AE
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
DAVEY, Paul Charles William, RUNDLE, Michael, SHERGILL, Sukhi, Professor, TIMMS, Gemma Louise
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAEVR LIMITED

VITAEVR LIMITED is an active company incorporated on 14 April 2015 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. VITAEVR LIMITED was registered 10 years ago.(SIC: 59120)

Status

active

Active since 10 years ago

Company No

09541095

LTD Company

Age

10 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

29 Netherby Park Weybridge, KT13 0AE,

Previous Addresses

6th Floor Holdenhurst Road Bournemouth BH8 8AQ England
From: 2 January 2024To: 28 August 2024
Suite 3, Richmond House Richmond Hill Bournemouth BH2 6EX
From: 16 October 2015To: 2 January 2024
Suite 3, Richmond House Richmond Hill Bournemouth BH2 6EX England
From: 15 October 2015To: 16 October 2015
Old Library Mews 4 Dean Park Crescent Bournemouth BH1 1LY England
From: 14 April 2015To: 15 October 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 15
Director Left
Feb 20
Funding Round
Jun 20
Owner Exit
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TIMMS, Gemma

Active
Netherby Park, WeybridgeKT13 0AE
Secretary
Appointed 14 Apr 2015

DAVEY, Paul Charles William

Active
Netherby Park, WeybridgeKT13 0AE
Born December 1958
Director
Appointed 08 Oct 2015

RUNDLE, Michael

Active
Netherby Park, WeybridgeKT13 0AE
Born April 1957
Director
Appointed 15 Sept 2021

SHERGILL, Sukhi, Professor

Active
Netherby Park, WeybridgeKT13 0AE
Born January 1966
Director
Appointed 02 Sept 2021

TIMMS, Gemma Louise

Active
Richmond Hill, BournemouthBH2 6EX
Born October 1977
Director
Appointed 14 Apr 2015

MCWILLIAM, Duncan Grant

Resigned
Over Links Drive, PooleBH14 9QU
Born March 1977
Director
Appointed 14 Apr 2015
Resigned 06 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Gemma Louise Timms

Ceased
Richmond Hill, BournemouthBH2 6EX
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020

Mr Duncan Grant Mcwilliam

Active
Netherby Park, WeybridgeKT13 0AE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Incorporation Company
14 April 2015
NEWINCIncorporation