Background WavePink WaveYellow Wave

VITPLUS LIMITED (10266373)

VITPLUS LIMITED (10266373) is an active UK company. incorporated on 7 July 2016. with registered office in Cradley Heath. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. VITPLUS LIMITED has been registered for 9 years. Current directors include GILL, Jagdeep Singh.

Company Number
10266373
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Old Bank Buildings, Cradley Heath, B64 5HY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
GILL, Jagdeep Singh
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITPLUS LIMITED

VITPLUS LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Cradley Heath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. VITPLUS LIMITED was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10266373

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Old Bank Buildings Upper High Street Cradley Heath, B64 5HY,

Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 18
New Owner
Jul 19
Owner Exit
Jul 19
Funding Round
Oct 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GILL, Jagdeep Singh

Active
Upper High Street, Cradley HeathB64 5HY
Born June 1990
Director
Appointed 07 Jul 2016

CHOHAN, Harvinder Singh

Resigned
Upper High Street, Cradley HeathB64 5HY
Born April 1990
Director
Appointed 07 Jul 2016
Resigned 20 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Rajinder Kaur Gill

Active
Upper High Street, Cradley HeathB64 5HY
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018

Mr Harvinder Singh Chohan

Ceased
Upper High Street, Cradley HeathB64 5HY
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 21 Jul 2018

Mr Jagdeep Singh Gill

Active
Upper High Street, Cradley HeathB64 5HY
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation