Background WavePink WaveYellow Wave

VTI LIMITED (12605152)

VTI LIMITED (12605152) is an active UK company. incorporated on 15 May 2020. with registered office in Halstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. VTI LIMITED has been registered for 5 years. Current directors include HILL, John Charles.

Company Number
12605152
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Unit 3 Halstead Business Centre, Halstead, CO9 1EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
HILL, John Charles
SIC Codes
47749, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTI LIMITED

VTI LIMITED is an active company incorporated on 15 May 2020 with the registered office located in Halstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. VTI LIMITED was registered 5 years ago.(SIC: 47749, 86900)

Status

active

Active since 5 years ago

Company No

12605152

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit 3 Halstead Business Centre Factory Lane West Halstead, CO9 1EX,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 15 May 2020To: 29 April 2023
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HILL, John Charles

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976
Director
Appointed 15 May 2020

LIPMAN, Michael

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born July 1960
Director
Appointed 15 May 2020
Resigned 31 May 2023

Persons with significant control

4

3 Active
1 Ceased

Mr John Charles Hill

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2023

Xvir Healthcare Limited

Active
Factory Lane West, HalsteadCO9 1EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2023

Mrs Jane Ebejer

Active
Halstead Business Centre, HalsteadCO9 1EX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2023
27 Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Incorporation Company
15 May 2020
NEWINCIncorporation