Company NameVitamax Systems Limited
DirectorsAndrei Inglot and Dominic Jakub Inglot
Company StatusActive
Company Number08033547
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrei Inglot
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address339 Chiswick High Road
London
W4 4HS
Director NameMr Dominic Jakub Inglot
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleProfessional Tennis Player
Country of ResidenceEngland
Correspondence Address339 Chiswick High Road
London
W4 4HS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Andrew Bradbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address188 Liscard Road
Wallasey
CH44 5TN
Wales
Director NameMr Jamie Peter Bartlam
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address339 Chiswick High Road
London
W4 4HS

Location

Registered Address339 Chiswick High Road
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 October 2018Registered office address changed from 188 Liscard Road Wallasey CH44 5TN England to 339 Chiswick High Road London W4 4HS on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Jamie Peter Bartlam as a director on 20 September 2018 (1 page)
24 October 2018Termination of appointment of Andrew Bradbury as a director on 28 August 2018 (1 page)
3 October 2018Appointment of Mr Jamie Peter Bartlam as a director on 20 September 2018 (2 pages)
10 September 2018Appointment of Mr Andrew Bradbury as a director on 28 August 2018 (2 pages)
10 September 2018Registered office address changed from 339 Chiswick High Road London W4 4HS England to 188 Liscard Road Wallasey CH44 5TN on 10 September 2018 (1 page)
30 April 2018Second filing of the annual return made up to 19 April 2016 (22 pages)
20 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
19 February 2018Second filing of Confirmation Statement dated 17/04/2017 (7 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2018Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101
(3 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Elect to keep the directors' register information on the public register (1 page)
5 May 2017Elect to keep the secretaries register information on the public register (1 page)
5 May 2017Elect to keep the directors' register information on the public register (1 page)
5 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
5 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
5 May 2017Elect to keep the secretaries register information on the public register (1 page)
5 May 201717/04/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 19/02/2018.
(6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2018.
(7 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
15 February 2016Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 339 Chiswick High Road London W4 4HS on 15 February 2016 (1 page)
15 February 2016Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY to 339 Chiswick High Road London W4 4HS on 15 February 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
28 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
22 May 2013Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
(3 pages)
22 May 2013Appointment of Mr Andrei Inglot as a director (2 pages)
22 May 2013Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
(3 pages)
22 May 2013Appointment of Mr Andrei Inglot as a director (2 pages)
11 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
4 December 2012Appointment of Mr Dominic Inglot as a director (2 pages)
4 December 2012Appointment of Mr Dominic Inglot as a director (2 pages)
4 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
27 November 2012Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 November 2012 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)