Company NameVitan Solutions Ltd
DirectorVitalis Oginga Ndeda
Company StatusActive
Company Number06223169
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vitalis Oginga Ndeda
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Stambourne Way
West Wickham
Kent
BR4 9NF
Secretary NameMrs Tatyana Vladimirovna Ndeda
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Kemble Road
Forest Hill, Forest Hill
London
SE23 2DH
Director NameMr Sulayman Jalloh
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3 Fairby House Longfield Estate
London
SE1 5RX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.vitansolutions.com

Location

Registered Address44 Broadway Broadway
Bizniz Point
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£6,899
Cash£8,554
Current Liabilities£3,957

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
13 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2016Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page)
24 July 2016Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page)
24 July 2016Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page)
24 July 2016Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page)
19 May 2016Director's details changed for Mr. Vitalis Oginga Ndeda on 15 November 2015 (2 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Director's details changed for Mr. Vitalis Oginga Ndeda on 15 November 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 September 2015Registered office address changed from 85 Kemble Road Forest Hill London SE23 2DH to C/O V Ndeda 44 Broadway Broadway Bizniz Point London E15 1XH on 19 September 2015 (1 page)
19 September 2015Registered office address changed from 85 Kemble Road Forest Hill London SE23 2DH to C/O V Ndeda 44 Broadway Broadway Bizniz Point London E15 1XH on 19 September 2015 (1 page)
19 August 2015Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages)
19 August 2015Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages)
19 August 2015Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
23 April 2011Director's details changed for Vitalis Oginga Ndeda on 20 February 2011 (2 pages)
23 April 2011Director's details changed for Vitalis Oginga Ndeda on 20 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Termination of appointment of Tatyana Ndeda as a secretary (1 page)
6 September 2010Termination of appointment of Tatyana Ndeda as a secretary (1 page)
23 April 2010Secretary's details changed for Tatyana Vladimirovna Ndeda on 23 April 2010 (1 page)
23 April 2010Director's details changed for Vitalis Oginga Ndeda on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Vitalis Oginga Ndeda on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Tatyana Vladimirovna Ndeda on 23 April 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Amended accounts made up to 30 April 2008 (6 pages)
9 January 2010Amended accounts made up to 30 April 2008 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
2 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Incorporation (16 pages)
23 April 2007Incorporation (16 pages)
23 April 2007Secretary resigned (1 page)