Background WavePink WaveYellow Wave

VITA GROUP HOLDINGS LIMITED (11963176)

VITA GROUP HOLDINGS LIMITED (11963176) is an active UK company. incorporated on 25 April 2019. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VITA GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
11963176
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA GROUP HOLDINGS LIMITED

VITA GROUP HOLDINGS LIMITED is an active company incorporated on 25 April 2019 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VITA GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11963176

LTD Company

Age

6 Years

Incorporated 25 April 2019

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SWIFT NEWCO A LIMITED
From: 25 April 2019To: 23 August 2019
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jul 19
Capital Update
Aug 19
Share Issue
Aug 19
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Jan 22
Funding Round
Apr 24
Loan Secured
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
May 25
Director Joined
Jun 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 25 Apr 2019

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 09 Jun 2025

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 25 Apr 2019

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 25 Apr 2019
Resigned 23 Oct 2024

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 25 Apr 2019
Resigned 09 May 2025

Persons with significant control

2

Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2024

Mark David Stott

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Resolution
23 August 2019
RESOLUTIONSResolutions
Legacy
13 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Legacy
13 August 2019
CAP-SSCAP-SS
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
25 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2019
NEWINCIncorporation