Background WavePink WaveYellow Wave

VITAMU LTD (13768684)

VITAMU LTD (13768684) is an active UK company. incorporated on 26 November 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VITAMU LTD has been registered for 4 years. Current directors include YASLI, Adem.

Company Number
13768684
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
30 Nursery Close, London, SW15 6AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
YASLI, Adem
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAMU LTD

VITAMU LTD is an active company incorporated on 26 November 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VITAMU LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13768684

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

30 Nursery Close London, SW15 6AS,

Previous Addresses

75B Putney High Street 75B 75B London SW15 1SR United Kingdom
From: 31 January 2024To: 6 July 2025
75B Putney High Street 75B 75B London SW15 1SR United Kingdom
From: 31 January 2024To: 31 January 2024
The Ross Building Adastral Park Martlesham Suffolk IP5 3RE United Kingdom
From: 26 November 2021To: 31 January 2024
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YASLI, Adem

Active
Nursery Close, LondonSW15 6AS
Born January 1994
Director
Appointed 26 Nov 2021

GULER, Mustafa

Resigned
Adastral Park, MartleshamIP5 3RE
Born July 1989
Director
Appointed 26 Nov 2021
Resigned 21 Dec 2022

KEEN, Dominic John

Resigned
Putney High Street 75b, LondonSW15 1SR
Born March 1977
Director
Appointed 01 Jun 2022
Resigned 01 Jul 2025

Persons with significant control

2

Mr Mustafa Guler

Active
Nursery Close, LondonSW15 6AS
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021

Mr Adem Yasli

Active
Nursery Close, LondonSW15 6AS
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Incorporation Company
26 November 2021
NEWINCIncorporation