Company NameVital Brands Limited
DirectorsNitin Mashru and Veena Nitin Mashru
Company StatusActive
Company Number05521230
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameEasitrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nitin Mashru
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 403 Centennial Park Centennial Avenue
Elstree
Hertsfordshire
WD6 3TN
Director NameMrs Veena Nitin Mashru
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 403 Centennial Park Centennial Avenue
Elstree
Hertsfordshire
WD6 3TN
Secretary NameMr Nitin Mashru
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 403 Centennial Park Centennial Avenue
Elstree
Hertsfordshire
WD6 3TN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeasitradeltd.com

Location

Registered AddressUnit 403 Centennial Park Centennial Avenue
Elstree
Hertsfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Nitin Mashru
100.00%
Ordinary

Financials

Year2014
Net Worth£421,064
Cash£227,385
Current Liabilities£150,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-10
(2 pages)
20 June 2019Change of name notice (2 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400,001
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 400,001
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 400,001
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 400,001
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Veena Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Nitin Mashru on 19 July 2010 (1 page)
19 July 2010Director's details changed for Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Veena Nitin Mashru on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Nitin Mashru on 19 July 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 403 centennial park centennial avenue elstree hertsfordshire WD6 3TN (1 page)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 403 centennial park centennial avenue elstree hertsfordshire WD6 3TN (1 page)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Accounting reference date shortened from 27/01/2008 to 31/12/2007 (1 page)
11 August 2008Accounting reference date shortened from 27/01/2008 to 31/12/2007 (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 5 vardy house hodgkins mews stanmore middlesex HA7 4FL (1 page)
21 August 2007Registered office changed on 21/08/07 from: 5 vardy house hodgkins mews stanmore middlesex HA7 4FL (1 page)
21 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
19 July 2007Nc inc already adjusted 28/05/07 (1 page)
19 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Ad 28/05/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
19 July 2007Nc inc already adjusted 28/05/07 (1 page)
19 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Ad 28/05/07--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
25 May 2007Total exemption full accounts made up to 27 January 2007 (9 pages)
25 May 2007Total exemption full accounts made up to 27 January 2007 (9 pages)
18 October 2006Accounting reference date extended from 31/07/06 to 27/01/07 (1 page)
18 October 2006Accounting reference date extended from 31/07/06 to 27/01/07 (1 page)
18 August 2006Return made up to 28/07/06; full list of members (2 pages)
18 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
28 July 2005Incorporation (19 pages)
28 July 2005Incorporation (19 pages)