Background WavePink WaveYellow Wave

VITAPOD HOLD CO LIMITED (11786434)

VITAPOD HOLD CO LIMITED (11786434) is an active UK company. incorporated on 24 January 2019. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VITAPOD HOLD CO LIMITED has been registered for 7 years. Current directors include GORVIN, Craig John.

Company Number
11786434
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAPOD HOLD CO LIMITED

VITAPOD HOLD CO LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VITAPOD HOLD CO LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11786434

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
Share Issue
Feb 19
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Feb 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 06 Mar 2026

GORVIN, Craig John

Resigned
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 03 Jan 2025
Resigned 06 Mar 2026

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 24 Jan 2019
Resigned 20 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Brian George Kennedy

Active
Ground Floor, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026
Veterans Memorial Highway, Holbrook

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Feb 2025
Veterans Memorial Highway, Holbrook

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 27 Feb 2026

Mr Brian George Kennedy

Ceased
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Incorporation Company
24 January 2019
NEWINCIncorporation