ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vitalitylife Supplements Ltd

Vitalitylife Supplements Ltd is an active company incorporated on 2 March 2011 with the registered office located in Southampton, Hampshire. Vitalitylife Supplements Ltd was registered 14 years ago.
Status
Active
Active since 12 years ago
Active proposal to strike off
Company No
07547832
Private limited company
Age
14 years
Incorporated 2 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 539 days
Dated 2 March 2023 (2 years 6 months ago)
Next confirmation dated 2 March 2024
Was due on 16 March 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 615 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
The Mill House Windmill Lane
Bursledon
Southampton
SO31 8BG
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Accountant • British • Lives in UK • Born in Dec 1967
Director • Technical Director • British • Lives in England • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Think Ventures Limited
Mrs Lois Melanie Nash and Curtis Gregory Nash are mutual people.
Active
Trafalgar Consulting Ltd
Mrs Lois Melanie Nash and Curtis Gregory Nash are mutual people.
Active
Paytia Limited
Curtis Gregory Nash is a mutual person.
Active
Paas Consulting Ltd
Curtis Gregory Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£461
Decreased by £650 (-59%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£984
Decreased by £809 (-45%)
Total Liabilities
-£60.83K
Increased by £3.25K (+6%)
Net Assets
-£59.85K
Decreased by £4.06K (+7%)
Debt Ratio (%)
6182%
Increased by 2970.65% (+93%)
Latest Activity
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Voluntary Strike-Off Suspended
2 Years 7 Months Ago on 1 Feb 2023
Voluntary Gazette Notice
2 Years 7 Months Ago on 24 Jan 2023
Application To Strike Off
2 Years 7 Months Ago on 11 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Mar 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Confirmation Submitted
4 Years Ago on 6 Apr 2021
Full Accounts Submitted
4 Years Ago on 23 Dec 2020
Registered Address Changed
5 Years Ago on 15 Jun 2020
Get Credit Report
Discover Vitalitylife Supplements Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 March 2023 with updates
Submitted on 20 Mar 2023
Voluntary strike-off action has been suspended
Submitted on 1 Feb 2023
First Gazette notice for voluntary strike-off
Submitted on 24 Jan 2023
Application to strike the company off the register
Submitted on 11 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Confirmation statement made on 2 March 2022 with no updates
Submitted on 18 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 23 Dec 2021
Confirmation statement made on 2 March 2021 with no updates
Submitted on 6 Apr 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 23 Dec 2020
Registered office address changed from Graham Martin and Co 89 Leigh Road Eastleigh SO50 9DQ to The Mill House Windmill Lane Bursledon Southampton SO31 8BG on 15 June 2020
Submitted on 15 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year