Background WavePink WaveYellow Wave

VITACCESS LIMITED (15270184)

VITACCESS LIMITED (15270184) is an active UK company. incorporated on 8 November 2023. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VITACCESS LIMITED has been registered for 2 years. Current directors include BIGOIS, Mathieu, DOUGLAS, Natalie, LARKIN, Mark John William and 2 others.

Company Number
15270184
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIGOIS, Mathieu, DOUGLAS, Natalie, LARKIN, Mark John William, LILA, Miron, STEEL, Abbe
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITACCESS LIMITED

VITACCESS LIMITED is an active company incorporated on 8 November 2023 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VITACCESS LIMITED was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

15270184

LTD Company

Age

2 Years

Incorporated 8 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 8 November 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MEDICAL BUSINESS RESEARCH LIMITED
From: 8 November 2023To: 2 January 2024
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

21 Tanza Road London NW3 2UA England
From: 8 November 2023To: 23 December 2023
Timeline

23 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Joined
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Funding Round
Mar 24
Director Joined
Apr 24
Loan Cleared
Oct 24
Funding Round
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Funding Round
May 25
Funding Round
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Share Issue
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BIGOIS, Mathieu

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born October 1973
Director
Appointed 10 Sept 2025

DOUGLAS, Natalie

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born August 1966
Director
Appointed 10 Sept 2025

LARKIN, Mark John William

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1974
Director
Appointed 21 May 2025

LILA, Miron

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born November 1985
Director
Appointed 10 Sept 2025

STEEL, Abbe

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1968
Director
Appointed 10 Sept 2025

AMMOUN, Roger Georges

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born October 1974
Director
Appointed 20 Apr 2024
Resigned 12 Mar 2025

BARZI, Roberto

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1976
Director
Appointed 02 Feb 2024
Resigned 21 May 2025

CAMPBELL, Callum Sean

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1970
Director
Appointed 08 Nov 2023
Resigned 21 May 2025

DAVEY, Richard Ashmore

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born August 1964
Director
Appointed 13 Dec 2023
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mark Larkin

Active
Geneve1206
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2025

Mr Callum Sean Campbell

Ceased
2 Lower Mortlake Road, RichmondTW9 2JA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 August 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Resolution
14 May 2025
RESOLUTIONSResolutions
Resolution
14 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 February 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Confirmation Statement
23 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Incorporation Company
8 November 2023
NEWINCIncorporation