ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vital Health Innovations Limited

Vital Health Innovations Limited is an active company incorporated on 8 June 2020 with the registered office located in Stanmore, Greater London. Vital Health Innovations Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12652902
Private limited company
Age
5 years
Incorporated 8 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 4 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
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was 28 Church Road Stanmore Middlesex HA7 4XR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Mar 1950
Vital Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vital Innovations Limited
Stephen Paul Tollman and are mutual people.
Active
BB IPR Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Asset Management Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Group Holdings Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Baby Basics International Ltd
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Energy Innovations Limited
Stephen Paul Tollman and Dean Jason Tollman are mutual people.
Active
Vital Plumbers Limited
Stephen Paul Tollman is a mutual person.
Active
Nescon Limited
Dean Jason Tollman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.24K
Increased by £4.24K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£4.34K
Decreased by £2.06K (-32%)
Total Liabilities
-£49.26K
Increased by £30.11K (+157%)
Net Assets
-£44.91K
Decreased by £32.18K (+253%)
Debt Ratio (%)
1134%
Increased by 835.09% (+279%)
Latest Activity
Mr Dean Jason Tollman Appointed
2 Months Ago on 30 Jun 2025
Mr Stephen Paul Tollman Details Changed
2 Months Ago on 30 Jun 2025
Mr Stephen Paul Tollman Details Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Mr Stephen Paul Tollman Details Changed
5 Months Ago on 17 Mar 2025
Vital Group Holdings Limited (PSC) Details Changed
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 17 Feb 2024
Get Credit Report
Discover Vital Health Innovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Dean Jason Tollman as a director on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Stephen Paul Tollman on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr Stephen Paul Tollman on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 12 Jun 2025
Director's details changed for Mr Stephen Paul Tollman on 17 March 2025
Submitted on 12 Jun 2025
Change of details for Vital Group Holdings Limited as a person with significant control on 17 March 2025
Submitted on 12 Jun 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 26 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 12 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year