Company NameVital Food Safety Limited
DirectorVaibhav Ramesh Khandge
Company StatusActive
Company Number08611067
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vaibhav Ramesh Khandge
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleEmployee
Country of ResidenceEngland
Correspondence Address23 23 Stanley Kubrick Road
Denham
Uxbridge
UB9 5FD
Director NameMiss Priyadarshani Kadam
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Carlyle Avenue
Southall
UB1 2BJ

Location

Registered Address23 23 Stanley Kubrick Road
Denham
Uxbridge
UB9 5FD

Shareholders

50 at £1Priyadarshani Kadam
50.00%
Ordinary
50 at £1Vaibhav Khandge
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
19 June 2020Termination of appointment of Priyadarshani Kadam as a director on 1 February 2015 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 August 2017Change of details for Mr Vaibhav Ramesh Khandge as a person with significant control on 16 July 2016 (2 pages)
31 August 2017Change of details for Mr Vaibhav Ramesh Khandge as a person with significant control on 16 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Director's details changed for Mr Vaibhav Khandge on 1 August 2014 (2 pages)
23 October 2015Registered office address changed from C/O Kay Plus Business Solutions 204-226 Talbot House Harrow HA2 7HH to 56 Featherstone Road Southall Middlesex UB2 5GQ on 23 October 2015 (1 page)
23 October 2015Director's details changed for Mr Vaibhav Khandge on 1 August 2014 (2 pages)
23 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Registered office address changed from C/O Kay Plus Business Solutions 204-226 Talbot House Harrow HA2 7HH to 56 Featherstone Road Southall Middlesex UB2 5GQ on 23 October 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(25 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(25 pages)