Background WavePink WaveYellow Wave

VIBRANT FOODS LIMITED (11995168)

VIBRANT FOODS LIMITED (11995168) is an active UK company. incorporated on 14 May 2019. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIBRANT FOODS LIMITED has been registered for 6 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
11995168
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Building 3 Croxley Park, Watford, WD18 8YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBRANT FOODS LIMITED

VIBRANT FOODS LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIBRANT FOODS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11995168

LTD Company

Age

6 Years

Incorporated 14 May 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 28 November 2025 (4 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CRICKET BIDCO LIMITED
From: 14 May 2019To: 26 June 2020
Contact
Address

Building 3 Croxley Park Watford, WD18 8YG,

Previous Addresses

Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England
From: 5 December 2019To: 2 June 2021
6th Floor 30 Broadwick Street London W1F 8JB United Kingdom
From: 14 May 2019To: 5 December 2019
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Funding Round
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Apr 21
Director Left
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Nov 22
Director Left
Jan 23
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Sept 23
Share Issue
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
14
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Croxley Park, WatfordWD18 8YG
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

DAVIDSON, Simon Russell

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1977
Director
Appointed 14 May 2019
Resigned 01 Jul 2020

DIBB-FULLER, Grayham Edwin James

Resigned
Croxley Park, WatfordWD18 8YG
Born October 1967
Director
Appointed 16 Apr 2021
Resigned 20 Dec 2022

GUHA, Damian Sankar

Resigned
Croxley Park, WatfordWD18 8YG
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

GUNTON, James Michael

Resigned
30 Broadwick Street, LondonW1F 8JB
Born May 1982
Director
Appointed 14 May 2019
Resigned 01 Jul 2020

HALL, Michael Edward

Resigned
Croxley Park, WatfordWD18 8YG
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

PARMAR, Umesh Purshottam

Resigned
Croxley Park, WatfordWD18 8YG
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

PIKE, Nicholas John

Resigned
Croxley Park, WatfordWD18 8YG
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
Croxley Park, WatfordWD18 8YG
Born October 1954
Director
Appointed 29 Jun 2020
Resigned 24 Mar 2023

STOTT, Mark David

Resigned
Croxley Park, WatfordWD18 8YG
Born September 1966
Director
Appointed 08 Apr 2020
Resigned 16 Apr 2021

Persons with significant control

1

LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts Amended With Accounts Type Group
28 November 2025
AAMDAAMD
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
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 Group
15 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
25 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Certificate Change Of Name Company
26 June 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2019
NEWINCIncorporation