Background WavePink WaveYellow Wave

VITTAFLOR UK LIMITED (12345434)

VITTAFLOR UK LIMITED (12345434) is an active UK company. incorporated on 3 December 2019. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VITTAFLOR UK LIMITED has been registered for 6 years. Current directors include CLEIN, David James, CLEIN, Elizabeth Loah.

Company Number
12345434
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLEIN, David James, CLEIN, Elizabeth Loah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITTAFLOR UK LIMITED

VITTAFLOR UK LIMITED is an active company incorporated on 3 December 2019 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VITTAFLOR UK LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12345434

LTD Company

Age

6 Years

Incorporated 3 December 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 10 July 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BEDROCK BUILD LIMITED
From: 3 December 2019To: 10 March 2020
Contact
Address

7 The Close Norwich, NR1 4DJ,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 December 2019To: 6 December 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 25
New Owner
Dec 25
Funding Round
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEIN, David James

Active
The Close, NorwichNR1 4DJ
Born September 1969
Director
Appointed 11 Sept 2025

CLEIN, Elizabeth Loah

Active
The Close, NorwichNR1 4DJ
Born November 1972
Director
Appointed 06 Dec 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 Dec 2019
Resigned 06 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr David James Clein

Active
The Close, NorwichNR1 4DJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 11 Sept 2025

Mrs Elizabeth Loah Clein

Active
The Close, NorwichNR1 4DJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Dec 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Memorandum Articles
17 December 2025
MAMA
Capital Name Of Class Of Shares
16 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 December 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2020
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 December 2019
NEWINCIncorporation