ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vital Technology Group Ltd

Vital Technology Group Ltd is an active company incorporated on 3 October 2008 with the registered office located in Nottingham, Derbyshire. Vital Technology Group Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
06714498
Private limited company
Age
16 years
Incorporated 3 October 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Unit 7 Interchange 25 Business Park Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
England
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd England
Telephone
01423796290
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in England • Born in Feb 1972
Air It Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Microtrading Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Riverbank I.T. Management Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Infotech Solutions (UK) Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Nexus GS Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Concise Technologies Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
SCS Technology Solutions Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
MTL Technology Limited
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Netstar UK Ltd
Mr Mark Alexander Lovett, Mr James Philip Healey, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Decreased by £889K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 22 (-100%)
Total Assets
£1.64M
Decreased by £187.09K (-10%)
Total Liabilities
-£559.54K
Decreased by £375.72K (-40%)
Net Assets
£1.08M
Increased by £188.64K (+21%)
Debt Ratio (%)
34%
Decreased by 17.05% (-33%)
Latest Activity
Spencer Lea Resigned
5 Months Ago on 21 Mar 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 11 Mar 2025
Micro Accounts Submitted
6 Months Ago on 10 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
James Howard Steventon Resigned
9 Months Ago on 2 Dec 2024
Mark Alexander Lovett Resigned
9 Months Ago on 25 Nov 2024
Mr Mark Alexander Lovett Appointed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Lee Richard Evans (PSC) Resigned
1 Year 6 Months Ago on 4 Mar 2024
Get Credit Report
Discover Vital Technology Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Spencer Lea as a director on 21 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 20 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 10 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Jan 2025
Termination of appointment of James Howard Steventon as a director on 2 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year