Company NameVitta Holdings Limited
DirectorsSheelan Shah and Paresh Bhimji Shah
Company StatusActive
Company Number01535101
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 4 months ago)
Previous NameFichecourt Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sheelan Shah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMr Paresh Bhimji Shah
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameVanessa Kay Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1995)
RoleCompany Director
Correspondence Address38 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameJohn James William Robert Main
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 October 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCobham House
North Street Burnham Market
Kings Lynn
Norfolk
PE31 8HG
Secretary NameVanessa Kay Main
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1995)
RoleCompany Director
Correspondence Address38 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameFiona Main
NationalityBritish
StatusResigned
Appointed21 December 1995(15 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 October 2016)
RoleCompany Director
Correspondence AddressCobham House
North Street
Burnham Market Kings Lynn
Norfolk
PE31 8HG
Director NameMs Vandna Sheelan Shah
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr John James Main
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,484,927
Cash£196
Current Liabilities£1,503,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 August 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 November 2022Change of details for Mr Sheelan Shah as a person with significant control on 17 November 2021 (2 pages)
23 November 2022Cessation of Vandna Sheelan Shah as a person with significant control on 17 November 2021 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
7 September 2022Company name changed fichecourt LIMITED\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
(3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 March 2022Change of details for Mr Sheelan Shah as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Sheelan Shah on 30 March 2022 (2 pages)
30 March 2022Change of details for Ms Vandna Sheelan Shah as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 30 March 2022 (1 page)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 September 2021Director's details changed for Mr Paresh Bhimji Shah on 23 September 2021 (2 pages)
6 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
13 August 2019Change of details for a person with significant control (2 pages)
13 August 2019Change of details for Ms Vandna Sheelan Shah as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Change of details for Mr Sheelan Shah as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Notification of Sheelan Shah as a person with significant control on 31 July 2019 (2 pages)
12 August 2019Termination of appointment of Vandna Sheelan Shah as a director on 31 July 2019 (1 page)
12 August 2019Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Appointment of Mr Sheelan Shah as a director on 31 July 2019 (2 pages)
12 August 2019Director's details changed for Mr Sheelan Shah on 12 August 2019 (2 pages)
12 August 2019Change of details for Ms Vandna Sheelan Shah as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Appointment of Mr Paresh Bhimji Shah as a director on 31 July 2019 (2 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
7 July 2017Change of details for Ms Vandna Sheelan Shah as a person with significant control on 3 July 2017 (2 pages)
7 July 2017Change of details for Ms Vandna Sheelan Shah as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Ms Vandna Ladwa as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Ms Vandna Ladwa on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Ms Vandna Ladwa on 3 July 2017 (2 pages)
3 July 2017Change of details for Ms Vandna Ladwa as a person with significant control on 3 July 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Termination of appointment of John James William Robert Main as a director on 4 October 2016 (1 page)
20 October 2016Termination of appointment of John James William Robert Main as a director on 4 October 2016 (1 page)
19 October 2016Termination of appointment of a director (1 page)
19 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
19 October 2016Termination of appointment of a director (1 page)
19 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
18 October 2016Appointment of Ms Vandna Ladwa as a director on 4 October 2016 (2 pages)
18 October 2016Appointment of Ms Vandna Ladwa as a director on 4 October 2016 (2 pages)
18 October 2016Termination of appointment of Fiona Main as a secretary on 4 October 2016 (1 page)
18 October 2016Termination of appointment of Fiona Main as a secretary on 4 October 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 November 2009Director's details changed for John James William Robert Main on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John James William Robert Main on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John James William Robert Main on 3 November 2009 (2 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 November 2007Return made up to 31/10/07; full list of members (6 pages)
23 November 2007Return made up to 31/10/07; full list of members (6 pages)
18 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
18 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
13 February 2007Return made up to 31/10/06; full list of members (6 pages)
13 February 2007Return made up to 31/10/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
8 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 November 2002Return made up to 31/10/02; full list of members (6 pages)
13 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 July 2001Return made up to 31/10/00; full list of members (6 pages)
31 July 2001Return made up to 31/10/00; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
3 December 1999Full accounts made up to 31 July 1998 (9 pages)
3 December 1999Full accounts made up to 31 July 1998 (9 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1995 (8 pages)
4 June 1997Full accounts made up to 31 July 1995 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
3 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 June 1996Return made up to 31/10/95; no change of members (4 pages)
14 June 1996Return made up to 31/10/95; no change of members (4 pages)
2 June 1995Full accounts made up to 31 July 1994 (9 pages)
2 June 1995Full accounts made up to 31 July 1994 (9 pages)
27 April 1995Full accounts made up to 31 July 1992 (9 pages)
27 April 1995Full accounts made up to 31 July 1992 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)