Company NameVitae Financial Recruitment Limited
DirectorsRyan Adam Lamb and Guy Peter Barwell
Company StatusActive
Company Number05785660
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRyan Adam Lamb
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleRecruitment None
Country of ResidenceEngland
Correspondence Address7 Howard Close
Bushey Heath
Hertfordshire
WD23 1PF
Director NameGuy Peter Barwell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ground Floor
Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameGuy Peter Barwell
NationalityBritish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ground Floor
Clarendon Road
Watford
Herts
WD17 1JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vitaefinancialrecruitment.com/
Telephone01923 202202
Telephone regionWatford

Location

Registered Address34 Ground Floor
Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

759 at £1Guy Peter Barwell
47.44%
Ordinary A
759 at £1Ryan Adam Lamb
47.44%
Ordinary A
40 at £1Guy Barwell
2.50%
Ordinary B
40 at £1Ryan Lamb
2.50%
Ordinary B
1 at £1Guy Peter Barwell
0.06%
Ordinary
1 at £1Ryan Adam Lamb
0.06%
Ordinary

Financials

Year2014
Net Worth£617,122
Cash£665,547
Current Liabilities£300,436

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

25 October 2007Delivered on: 5 November 2007
Persons entitled: Argyll Ventures (Clarendon Road) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account being a separate interest-bearing deposit account into which £11,750 was paid. See the mortgage charge document for full details.
Outstanding
24 July 2006Delivered on: 27 July 2006
Persons entitled: Oriel Support Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 May 2020Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
27 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 November 2019Change of share class name or designation (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,600
(5 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,600
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,600
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,600
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,600
(5 pages)
3 June 2014Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages)
3 June 2014Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages)
3 June 2014Director's details changed for Guy Peter Barwell on 8 October 2013 (2 pages)
3 June 2014Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,600
(5 pages)
3 June 2014Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page)
3 June 2014Secretary's details changed for Guy Peter Barwell on 8 October 2013 (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
26 April 2010Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 26 April 2010 (1 page)
26 April 2010Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
26 April 2010Registered office address changed from 34, Ground Floor Clarendon Road Watford Herts WD17 1JJ England on 26 April 2010 (1 page)
26 April 2010Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Guy Peter Barwell on 1 October 2009 (2 pages)
26 April 2010Registered office address changed from 34, Ground Floor Clarendon Road Watford Herts WD17 1JJ England on 26 April 2010 (1 page)
26 April 2010Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Ryan Adam Lamb on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 July 2009Return made up to 19/04/09; full list of members (5 pages)
2 July 2009Return made up to 19/04/09; full list of members (5 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 April 2008Return made up to 19/04/08; full list of members (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (5 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 November 2007Particulars of mortgage/charge (5 pages)
5 November 2007Particulars of mortgage/charge (5 pages)
10 May 2007Ad 23/04/07--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
10 May 2007Ad 23/04/07--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 pages)
24 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
19 April 2006Incorporation (19 pages)
19 April 2006Incorporation (19 pages)