Background WavePink WaveYellow Wave

VITA RIVER 2 LIMITED (14763046)

VITA RIVER 2 LIMITED (14763046) is an active UK company. incorporated on 28 March 2023. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. VITA RIVER 2 LIMITED has been registered for 2 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
14763046
Status
active
Type
ltd
Incorporated
28 March 2023
Age
2 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA RIVER 2 LIMITED

VITA RIVER 2 LIMITED is an active company incorporated on 28 March 2023 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. VITA RIVER 2 LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14763046

LTD Company

Age

2 Years

Incorporated 28 March 2023

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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Oct 24
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 28 Mar 2023

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 28 Mar 2023

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 28 Mar 2023
Resigned 23 Oct 2024

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 28 Mar 2023
Resigned 09 May 2025

Persons with significant control

1

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 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

16

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
14 May 2025
TM01Termination of Director
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2023
NEWINCIncorporation