Background WavePink WaveYellow Wave

VITA (CARDIFF) 1 LIMITED (10126903)

VITA (CARDIFF) 1 LIMITED (10126903) is an active UK company. incorporated on 15 April 2016. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. VITA (CARDIFF) 1 LIMITED has been registered for 9 years.

Company Number
10126903
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA (CARDIFF) 1 LIMITED

VITA (CARDIFF) 1 LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. VITA (CARDIFF) 1 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10126903

LTD Company

Age

9 Years

Incorporated 15 April 2016

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

SHOO 621 LIMITED
From: 15 April 2016To: 18 November 2016
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

The Box Elkington Way Alderley Edge SK9 7GU England
From: 16 May 2019To: 30 March 2020
Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England
From: 18 March 2019To: 16 May 2019
The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom
From: 17 November 2016To: 18 March 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 15 April 2016To: 17 November 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Secured
Nov 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Nov 22
Director Left
Oct 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Incorporation Company
15 April 2016
NEWINCIncorporation