Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vitis Regulatory Limited
Vitis Regulatory Limited is an active company incorporated on 27 March 2006 with the registered office located in Canterbury, Kent. Vitis Regulatory Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05758319
Private limited company
Age
19 years
Incorporated
27 March 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 March 2025
(6 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Vitis Regulatory Limited
Contact
Address
2nd Floor 32-33 Watling Street
Canterbury
Kent
CT1 2AN
United Kingdom
Address changed on
1 Mar 2024
(1 year 6 months ago)
Previous address was
Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ United Kingdom
Companies in CT1 2AN
Telephone
01227470901
Email
Unreported
Website
Ecotoxchem.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ms Louise McLaughlin
Secretary • Director • British • Scientist And Manager • Lives in UK • Born in Oct 1973
Rosalind Wildey
Director • Scientist And Manager • British • Lives in UK • Born in Jan 1978
Oliver William Warwick
Director • Scientist And Manager • British • Lives in UK • Born in Jun 1969
Warwick McLaughlin Wildey Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peter Fisk Associates Limited
Oliver William Warwick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£537.12K
Decreased by £474.51K (-47%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 6 (+23%)
Total Assets
£1.72M
Decreased by £22.45K (-1%)
Total Liabilities
-£282.4K
Increased by £54.12K (+24%)
Net Assets
£1.43M
Decreased by £76.57K (-5%)
Debt Ratio (%)
16%
Increased by 3.33% (+25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Warwick Mclaughlin Wildey Limited (PSC) Details Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr Oliver William Warwick Details Changed
6 Months Ago on 7 Mar 2025
Ms Louise Mclaughlin Details Changed
6 Months Ago on 7 Mar 2025
Ms Rosalind Wildey Details Changed
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Ms Louise Mclaughlin Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Ms Rosalind Wildey Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Get Alerts
Get Credit Report
Discover Vitis Regulatory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Change of details for Warwick Mclaughlin Wildey Limited as a person with significant control on 28 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 28 Mar 2025
Director's details changed for Ms Rosalind Wildey on 7 March 2025
Submitted on 26 Mar 2025
Director's details changed for Ms Louise Mclaughlin on 7 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Oliver William Warwick on 7 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Ms Rosalind Wildey on 18 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 19 Mar 2024
Director's details changed for Ms Louise Mclaughlin on 18 March 2024
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs