ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nutrivitality Limited

Nutrivitality Limited is a liquidation company incorporated on 25 September 1998 with the registered office located in Leicester, Leicestershire. Nutrivitality Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
03638314
Private limited company
Age
27 years
Incorporated 25 September 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 October 2023 (2 years ago)
Next confirmation dated 25 October 2024
Was due on 8 November 2024 (11 months ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 518 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Small
Next accounts for period 31 May 2023
Was due on 31 May 2024 (1 year 5 months ago)
Address
Rivermead House
Grove Park, 7 Lewis Court
Leicester
LE19 1SD
Address changed on 4 Jun 2024 (1 year 4 months ago)
Previous address was Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England
Telephone
01332365318
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1985
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in UK • Born in Feb 1981
Surescreen Diagnostics Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surescreen Life Sciences Limited
Alexander Robert Campbell and Alastair James Campbell are mutual people.
Active
Surescreen Diagnostics Limited
Alexander Robert Campbell is a mutual person.
Active
Surescreen Scientifics Limited
Alastair James Campbell is a mutual person.
Active
Surescreen Holdings Limited
Alastair James Campbell is a mutual person.
Active
J. Snow & Associates Limited
Alastair James Campbell is a mutual person.
Active
J.Snow & Associates (Holdings) Limited
Alastair James Campbell is a mutual person.
Active
Surescreen Holdings (2022) Limited
Alastair James Campbell is a mutual person.
Active
HCF Raceways Ltd
Alastair James Campbell is a mutual person.
Active
Brands
Nutrivitality
Nutrivitality creates liquid and liposomal nutritional supplements that provide vitamins and nutrients to the body.
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£63.24K
Increased by £57.12K (+933%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 5 (+63%)
Total Assets
£1.1M
Increased by £810.43K (+285%)
Total Liabilities
-£1.1M
Increased by £796.03K (+262%)
Net Assets
-£5.34K
Increased by £14.4K (-73%)
Debt Ratio (%)
100%
Decreased by 6.45% (-6%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 4 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 4 Jun 2024
Confirmation Submitted
2 Years Ago on 25 Oct 2023
Small Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Registered Address Changed
2 Years 9 Months Ago on 7 Jan 2023
Surescreen Diagnostics Limited (PSC) Details Changed
2 Years 10 Months Ago on 5 Jan 2023
Confirmation Submitted
2 Years 12 Months Ago on 2 Nov 2022
Small Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
4 Years Ago on 27 Oct 2021
Confirmation Submitted
4 Years Ago on 7 Oct 2021
Get Credit Report
Discover Nutrivitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 May 2025
Submitted on 16 Jul 2025
Appointment of a voluntary liquidator
Submitted on 4 Jun 2024
Resolutions
Submitted on 4 Jun 2024
Statement of affairs
Submitted on 4 Jun 2024
Registered office address changed from Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England to Rivermead House Grove Park, 7 Lewis Court Leicester LE19 1SD on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 25 October 2023 with updates
Submitted on 25 Oct 2023
Accounts for a small company made up to 31 May 2022
Submitted on 31 May 2023
Change of details for Surescreen Diagnostics Limited as a person with significant control on 5 January 2023
Submitted on 7 Jan 2023
Registered office address changed from 17 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF England to Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR on 7 January 2023
Submitted on 7 Jan 2023
Confirmation statement made on 25 October 2022 with no updates
Submitted on 2 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year