Background WavePink WaveYellow Wave

VETROELITE UK LIMITED (10754067)

VETROELITE UK LIMITED (10754067) is an active UK company. incorporated on 4 May 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). VETROELITE UK LIMITED has been registered for 8 years. Current directors include DOYLE, Michael John, FELETTO, Nicola, HIRST, Matthew and 1 others.

Company Number
10754067
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
DOYLE, Michael John, FELETTO, Nicola, HIRST, Matthew, JAMROZ, Scott David
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETROELITE UK LIMITED

VETROELITE UK LIMITED is an active company incorporated on 4 May 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). VETROELITE UK LIMITED was registered 8 years ago.(SIC: 46760)

Status

active

Active since 8 years ago

Company No

10754067

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

38 Craven Street London, WC2N 5NG,

Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DOYLE, Michael John

Active
LondonWC2N 5NG
Born February 1975
Director
Appointed 13 Feb 2026

FELETTO, Nicola

Active
LondonWC2N 5NG
Born January 1986
Director
Appointed 20 Jan 2026

HIRST, Matthew

Active
LondonWC2N 5NG
Born November 1977
Director
Appointed 05 May 2025

JAMROZ, Scott David

Active
LondonWC2N 5NG
Born March 1978
Director
Appointed 15 Jan 2024

CARRUTHERS, Courtney David

Resigned
LondonWC2N 5NG
Born May 1972
Director
Appointed 30 Nov 2021
Resigned 05 May 2025

FELETTO, Daniele

Resigned
LondonWC2N 5NG
Born April 1960
Director
Appointed 04 May 2017
Resigned 20 Jan 2026

KRANZBERG, Kenneth

Resigned
LondonWC2N 5NG
Born August 1937
Director
Appointed 30 Nov 2021
Resigned 20 Jul 2022

MCCARTHY, Declan John

Resigned
LondonWC2N 5NG
Born July 1963
Director
Appointed 20 Jul 2022
Resigned 31 Aug 2024

MOSCA, Francesco

Resigned
LondonWC2N 5NG
Born November 1976
Director
Appointed 04 May 2017
Resigned 12 Apr 2018

O'BRYAN, Mark Robert

Resigned
LondonWC2N 5NG
Born January 1963
Director
Appointed 31 Aug 2024
Resigned 13 Feb 2026

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 12 Apr 2018
Resigned 30 Nov 2021

STROPE, Keith James

Resigned
LondonWC2N 5NG
Born August 1958
Director
Appointed 30 Nov 2021
Resigned 13 Feb 2026

WILSON MATHEWS, Brandi Kay

Resigned
LondonWC2N 5NG
Born March 1977
Director
Appointed 20 Jul 2022
Resigned 15 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Hirst

Active
Hazlemere, High WycombeHP15 7QE
Born November 1977

Nature of Control

Significant influence or control
Notified 05 May 2025

Mr Courtney David Carruthers

Ceased
LondonWC2N 5NG
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Ceased 05 May 2025

Mr Daniele Feletto

Active
LondonWC2N 5NG
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 December 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Incorporation Company
4 May 2017
NEWINCIncorporation