Company NameVit4U Ltd
DirectorSimon James Lewis
Company StatusActive
Company Number06806813
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon James Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Chilver Drive
Mossdale
Bradford
West Yorkshire
BD4 0TS
Secretary NameMr Simon James Lewis
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre Trevor Foster Way
Bradford
BD5 8HH
Director NameMrs Emma Louise Lewis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chilver Drive
Mossdale
Bradford
West Yorkshire
BD4 0TS

Contact

Websitevit4u.co.uk
Telephone01274 440011
Telephone regionBradford

Location

Registered AddressHope Park Rooley Lane
4 Coop Place
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

26 at £1Simon James Lewis
50.98%
Ordinary
25 at £1Emma Louise Lewis
49.02%
Ordinary

Financials

Year2014
Net Worth£3,352
Cash£778
Current Liabilities£25,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

5 December 2012Delivered on: 12 December 2012
Satisfied on: 26 March 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, fittings, plant & machinery see image for full details.
Fully Satisfied

Filing History

4 January 2021Registered office address changed from 8 Chilver Drive Mossdale Bradford West Yorkshire BD4 0TS to Hope Park Business Centre Trevor Foster Way Bradford BD5 8HH on 4 January 2021 (1 page)
30 September 2020Termination of appointment of Emma Louise Lewis as a director on 30 September 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 51
(4 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 51
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
(5 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
(5 pages)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 13 March 2014
Statement of capital on 2014-04-01
  • GBP 51
(5 pages)
1 April 2014Annual return made up to 13 March 2014
Statement of capital on 2014-04-01
  • GBP 51
(5 pages)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Annual return made up to 13 March 2013 (5 pages)
15 April 2013Annual return made up to 13 March 2013 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 50
(3 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 April 2010Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Emma Louise Lewis on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page)
7 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Simon James Lewis on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Simon James Lewis on 7 April 2010 (2 pages)
25 February 2009Director appointed mrs emma louise lewis (1 page)
25 February 2009Director appointed mrs emma louise lewis (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 February 2009Incorporation (18 pages)
2 February 2009Incorporation (18 pages)