Background WavePink WaveYellow Wave

VITA NOTTINGHAM GUILDHALL LIMITED (13803008)

VITA NOTTINGHAM GUILDHALL LIMITED (13803008) is an active UK company. incorporated on 15 December 2021. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VITA NOTTINGHAM GUILDHALL LIMITED has been registered for 4 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
13803008
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
41100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA NOTTINGHAM GUILDHALL LIMITED

VITA NOTTINGHAM GUILDHALL LIMITED is an active company incorporated on 15 December 2021 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VITA NOTTINGHAM GUILDHALL LIMITED was registered 4 years ago.(SIC: 41100, 55900)

Status

active

Active since 4 years ago

Company No

13803008

LTD Company

Age

4 Years

Incorporated 15 December 2021

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: Full Accounts

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 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

AGHOCO 2147 LIMITED
From: 15 December 2021To: 17 January 2022
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 December 2021To: 17 January 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 09 May 2025

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 17 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 15 Dec 2021
Resigned 17 Jan 2022

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 17 Jan 2022
Resigned 23 Oct 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 15 Dec 2021
Resigned 17 Jan 2022

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 17 Jan 2022
Resigned 09 May 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Dec 2021
Resigned 17 Jan 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Dec 2021
Resigned 17 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2021
NEWINCIncorporation