Background WavePink WaveYellow Wave

VITAE INVESTMENTS LTD (11745365)

VITAE INVESTMENTS LTD (11745365) is an active UK company. incorporated on 31 December 2018. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VITAE INVESTMENTS LTD has been registered for 7 years. Current directors include CLARE, Robert Anthony, GREEN, Aksana, STROM, Per Magnus.

Company Number
11745365
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
6 Windsor Road, Worthing, BN11 2LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARE, Robert Anthony, GREEN, Aksana, STROM, Per Magnus
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAE INVESTMENTS LTD

VITAE INVESTMENTS LTD is an active company incorporated on 31 December 2018 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VITAE INVESTMENTS LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11745365

LTD Company

Age

7 Years

Incorporated 31 December 2018

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

6 Windsor Road Worthing, BN11 2LX,

Previous Addresses

69a Langdale Road Hove BN3 4HR England
From: 17 April 2019To: 22 December 2020
Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 31 December 2018To: 17 April 2019
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARE, Robert Anthony

Active
Windsor Road, WorthingBN11 2LX
Born August 1962
Director
Appointed 01 Nov 2024

GREEN, Aksana

Active
Windsor Road, WorthingBN11 2LX
Born March 1968
Director
Appointed 01 Nov 2024

STROM, Per Magnus

Active
Windsor Road, WorthingBN11 2LX
Born October 1970
Director
Appointed 31 Dec 2018

Persons with significant control

1

Mr Per Magnus Strom

Active
Windsor Road, WorthingBN11 2LX
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Incorporation Company
31 December 2018
NEWINCIncorporation