Company NameVitality 4 Life UK Limited
DirectorRoger Dean Akins
Company StatusActive
Company Number05687172
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Previous NamesDanner Limited and Vitality 4 Life Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameRoger Dean Akins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed16 August 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary NameMr Roger Dean Akins
StatusCurrent
Appointed01 May 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address25 Gordon Akins Mulluwbimby
Mulluwbimby
New South Wales
2482
Secretary NameThomas Warwick Johnson
StatusResigned
Appointed16 August 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressVitality House 5 Twyford Court
High Street
Dunmow
Essex
CM6 1AE
Director NameMr Thomas Warwick Johnson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVitality House 5 Twyford Court
High Street
Dunmow
Essex
CM6 1AE
Director NameMr Alex James Feltham
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 June 2015)
RoleEuropean Commercial Director
Country of ResidenceEngland
Correspondence Address42 High Street
Dunmow
Essex
CM6 1AH
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitewww.vitality4life.co.uk
Email address[email protected]

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Roger Dean Akins Atf Bali Byron Friendship Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,208
Cash£49,126
Current Liabilities£389,757

Accounts

Latest Accounts28 January 2022 (2 years, 2 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

18 March 2013Delivered on: 30 March 2013
Persons entitled: Vitas Vending Machines Limited

Classification: Rent deposit deed
Secured details: £3,600 due or to become due.
Particulars: £3,600 and any other sums.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
19 October 2018Cessation of Roger Dean Akins as a person with significant control on 6 April 2016 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
8 August 2018Appointment of Mr Roger Dean Akins as a secretary on 1 May 2012 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 July 2016Registered office address changed from Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 29 July 2016 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 October 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ on 16 October 2015 (1 page)
30 June 2015Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page)
30 June 2015Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page)
30 June 2015Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 September 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 24 January 2013 (2 pages)
20 August 2012Termination of appointment of Thomas Johnson as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 29/06/2012.
(3 pages)
20 August 2012Appointment of Alex Feltham as a director (3 pages)
20 August 2012Appointment of Alex Feltham as a director (3 pages)
20 August 2012Termination of appointment of Thomas Johnson as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 29/06/2012.
(3 pages)
29 June 2012Termination of appointment of Thomas Johnson as a director (1 page)
29 June 2012Termination of appointment of Thomas Johnson as a secretary (1 page)
29 June 2012Termination of appointment of Thomas Johnson as a director (1 page)
29 June 2012Termination of appointment of Thomas Johnson as a secretary (1 page)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
20 January 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 November 2010Appointment of Mr Thomas Warwick Johnson as a director (2 pages)
3 November 2010Appointment of Mr Thomas Warwick Johnson as a director (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 August 2010Appointment of Thomas Warwick Johnson as a secretary (1 page)
27 August 2010Appointment of Thomas Warwick Johnson as a secretary (1 page)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 March 2009Return made up to 25/01/09; full list of members (3 pages)
5 March 2009Return made up to 25/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 August 2008Return made up to 25/01/08; full list of members (3 pages)
19 August 2008Return made up to 25/01/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
20 August 2007Return made up to 25/01/07; full list of members (2 pages)
20 August 2007Return made up to 25/01/07; full list of members (2 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
25 January 2007Company name changed vitality 4 life LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed vitality 4 life LIMITED\certificate issued on 25/01/07 (2 pages)
29 November 2006Company name changed danner LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed danner LIMITED\certificate issued on 29/11/06 (2 pages)
25 January 2006Incorporation (15 pages)
25 January 2006Incorporation (15 pages)