Background WavePink WaveYellow Wave

VITTAVELI LTD. (10704633)

VITTAVELI LTD. (10704633) is a dissolved UK company. incorporated on 3 April 2017. with registered office in Eastleigh. The company operates in the Construction sector, engaged in development of building projects. VITTAVELI LTD. has been registered for 9 years. Current directors include DOSWELL, Andrew Johnathan, DOSWELL, Samuel Robert, MUNRO, Stuart Daniel.

Company Number
10704633
Status
dissolved
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
Unit 14-15, Monks Brook Industrial Park School Close, Eastleigh, SO53 4RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOSWELL, Andrew Johnathan, DOSWELL, Samuel Robert, MUNRO, Stuart Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITTAVELI LTD.

VITTAVELI LTD. is an dissolved company incorporated on 3 April 2017 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in development of building projects. VITTAVELI LTD. was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10704633

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh, SO53 4RA,

Previous Addresses

2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England
From: 3 January 2020To: 25 May 2022
27 River Walk Southampton SO18 2DP England
From: 6 November 2017To: 3 January 2020
9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England
From: 3 April 2017To: 6 November 2017
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Share Issue
Jun 17
Director Left
Jan 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOSWELL, Andrew Johnathan

Active
School Close, EastleighSO53 4RA
Born January 1964
Director
Appointed 03 Apr 2017

DOSWELL, Samuel Robert

Active
School Close, EastleighSO53 4RA
Born February 1990
Director
Appointed 03 Apr 2017

MUNRO, Stuart Daniel

Active
School Close, EastleighSO53 4RA
Born August 1967
Director
Appointed 03 Apr 2017

FOULKES, Neale Robert

Resigned
River Walk, SouthamptonSO18 2DP
Born March 1969
Director
Appointed 22 May 2017
Resigned 31 Dec 2019

Persons with significant control

1

Mr Andrew Johnathan Doswell

Active
School Close, EastleighSO53 4RA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
16 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 June 2025
DS01DS01
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Incorporation Company
3 April 2017
NEWINCIncorporation