Company NameVital Concept Limited
DirectorRavi Dhanji Patel
Company StatusActive
Company Number06115704
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ravi Dhanji Patel
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Burndise Crescent
Wembley
Middlesex
HA0 1BL
Secretary NameRamesh Kerai
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Paulhan Road
Kenton
Middlesex
HA3 9AS
Secretary NameMr Dhanji Patel
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2016)
RoleCompany Director
Correspondence Address70 Burnside Crescent
Wembley
Middlesex
HA0 1BL

Contact

Websitewww.vitalconcept.co.uk/
Email address[email protected]
Telephone020 89029298
Telephone regionLondon

Location

Registered Address18 Aintree Road
Perivale
Greenford
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Ravi Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£2,370
Cash£25,908
Current Liabilities£65,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

9 December 2020Notification of Vc Holdings Limited as a person with significant control on 20 November 2020 (2 pages)
9 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
9 December 2020Cessation of Ravi Dhanji Patel as a person with significant control on 20 November 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Registered office address changed from Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA to 18 Aintree Road Perivale Greenford UB6 7LA on 5 June 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
27 February 2016Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
27 February 2016Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page)
27 February 2016Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page)
27 February 2016Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from Wembley Point 2Nd Floor 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Wembley Point 2Nd Floor 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 14 August 2013 (1 page)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Registered office address changed from 7 Main Drive, East Lane Wembley Middlesex HA9 7NA United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 7 Main Drive, East Lane Wembley Middlesex HA9 7NA United Kingdom on 16 October 2012 (1 page)
13 September 2012Registered office address changed from Unit 10 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Unit 10 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 13 September 2012 (1 page)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 12 October 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 February 2010Director's details changed for Ravi Patel on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Ravi Patel on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Appointment terminated secretary ramesh kerai (1 page)
25 March 2008Appointment terminated secretary ramesh kerai (1 page)
25 March 2008Secretary appointed mr dhanji patel (1 page)
25 March 2008Secretary appointed mr dhanji patel (1 page)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
28 February 2008Curr ext from 29/02/2008 to 31/03/2008 (1 page)
28 February 2008Curr ext from 29/02/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)