ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vital Xposure Limited

Vital Xposure Limited is an active company incorporated on 11 January 2011 with the registered office located in London, Greater London. Vital Xposure Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07488858
Private limited by guarantee without share capital
Age
14 years
Incorporated 11 January 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Albany
Douglas Way
London
SE8 4AG
England
Address changed on 1 Apr 2025 (5 months ago)
Previous address was 291 Mare Street Hackney London E8 1EJ England
Telephone
02081239945
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Feb 1966 • Psychologist
Director • Equalities Advisor & Trainer • British • Lives in England • Born in Nov 1966
Director • Theatre Producer • British • Lives in England • Born in Apr 1990
Director • Communications And Content Consultant • British • Lives in UK • Born in Sep 1978
Director • Head Of Communications • Australian • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tya UK Centre Of Assitej
Deirdre Eileen McLaughlin is a mutual person.
Active
Only Connect UK
Omolara Jonah is a mutual person.
Active
Daisy Farris Dance Collective Ltd
Cristian Robertino Patilea is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£107.78K
Decreased by £5.14K (-5%)
Turnover
£271.56K
Increased by £117.23K (+76%)
Employees
3
Same as previous period
Total Assets
£116.01K
Decreased by £5.45K (-4%)
Total Liabilities
-£24.67K
Increased by £18.14K (+278%)
Net Assets
£91.33K
Decreased by £23.6K (-21%)
Debt Ratio (%)
21%
Increased by 15.89% (+296%)
Latest Activity
Omolara Jonah (PSC) Appointed
4 Months Ago on 17 Apr 2025
Deirdre Eileen Mclaughlin (PSC) Appointed
4 Months Ago on 17 Apr 2025
Susan Elizabeth Williams (PSC) Appointed
4 Months Ago on 17 Apr 2025
Cristian Robertino Patilea Resigned
4 Months Ago on 17 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Henrietta Elizabeth Hannah Hodgson Resigned
8 Months Ago on 6 Jan 2025
Mary-Margaret Fowles Resigned
8 Months Ago on 5 Jan 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Constantia Tess Valavanidis Ellison Resigned
9 Months Ago on 6 Dec 2024
Rebecca O'neill Resigned
9 Months Ago on 4 Dec 2024
Get Credit Report
Discover Vital Xposure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Omolara Jonah as a person with significant control on 17 April 2025
Submitted on 6 Aug 2025
Notification of Susan Elizabeth Williams as a person with significant control on 17 April 2025
Submitted on 6 Aug 2025
Notification of Deirdre Eileen Mclaughlin as a person with significant control on 17 April 2025
Submitted on 6 Aug 2025
Withdrawal of a person with significant control statement on 6 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Cristian Robertino Patilea as a director on 17 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 291 Mare Street Hackney London E8 1EJ England to The Albany Douglas Way London SE8 4AG on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Mary-Margaret Fowles as a director on 5 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Henrietta Elizabeth Hannah Hodgson as a director on 6 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Constantia Tess Valavanidis Ellison as a director on 6 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year