ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vital Innovations Limited

Vital Innovations Limited is an active company incorporated on 21 May 1997 with the registered office located in Stanmore, Greater London. Vital Innovations Limited was registered 28 years ago.
Status
Active
Active since 20 years ago
Company No
03373981
Private limited company
Age
28 years
Incorporated 21 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 April 2025 (8 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (11 months remaining)
Contact
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 26 Mar 2025 (9 months ago)
Previous address was C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR
Telephone
0963814250879
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1978
Director • South African • Lives in England • Born in Mar 1950
Vital Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BB IPR Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Health Innovations Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Asset Management Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Group Holdings Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Baby Basics International Ltd
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Energy Innovations Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Plumbers Limited
Stephen Paul Tollman is a mutual person.
Active
Nescon Limited
Dean Jason Tollman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.53K
Decreased by £90.1K (-96%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 5 (-22%)
Total Assets
£2.78M
Increased by £414.54K (+18%)
Total Liabilities
-£2.34M
Increased by £347.33K (+17%)
Net Assets
£434.89K
Increased by £67.21K (+18%)
Debt Ratio (%)
84%
Decreased by 0.1% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Dec 2025
Mr Dean Jason Tollman Details Changed
6 Months Ago on 30 Jun 2025
Madeleine Bernadette Tollman Resigned
6 Months Ago on 30 Jun 2025
Mr Stephen Paul Tollman Details Changed
6 Months Ago on 30 Jun 2025
Mr Stephen Paul Tollman Details Changed
6 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 14 May 2025
Registered Address Changed
9 Months Ago on 26 Mar 2025
Mr Stephen Paul Tollman Details Changed
10 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Apr 2024
Get Credit Report
Discover Vital Innovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Dec 2025
Director's details changed for Mr Stephen Paul Tollman on 17 March 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Dean Jason Tollman on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Madeleine Bernadette Tollman as a director on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Stephen Paul Tollman on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Stephen Paul Tollman on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 14 May 2025
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 26 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year