Company NameVitainvesting Ltd
DirectorPier Paolo Vita
Company StatusActive
Company Number06989857
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous NameLifeinvesting Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pier Paolo Vita
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2010(8 months, 2 weeks after company formation)
Appointment Duration14 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Director NameMr Ivan Ventresca
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address509 Caledonian Road
London
N7 9RN
Director NameBrian Bennett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPurton Corner
Purton Lane
Farnham Royal
Berkshire
SL2 3LY

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Pier Paolo Vita
100.00%
Ordinary

Financials

Year2014
Net Worth£283,627
Cash£2,731
Current Liabilities£28,522

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Charges

24 May 2010Delivered on: 26 May 2010
Satisfied on: 3 November 2010
Persons entitled: Lifeinvesting LTD

Classification: Legal charge
Secured details: £36,815.63 due or to become due from the company to the chargee.
Particulars: 437 westminster bridge road, london.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2018Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 August 2017Notification of Pier Paolo Vita as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Pier Paolo Vita as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
1 August 2017Notification of Pier Paolo Vita as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150,000
(3 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150,000
(3 pages)
10 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 150,000
(3 pages)
10 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 150,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 150,000
(3 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 150,000
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Company name changed lifeinvesting LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Company name changed lifeinvesting LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
15 November 2011Registered office address changed from Flat 3 15 Colinette Road Putney London SW15 6QG United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Flat 3 15 Colinette Road Putney London SW15 6QG United Kingdom on 15 November 2011 (1 page)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 April 2011Registered office address changed from Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY on 13 April 2011 (1 page)
12 April 2011Termination of appointment of Brian Bennett as a director (1 page)
12 April 2011Termination of appointment of Brian Bennett as a director (1 page)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Director's details changed for Brian Bennett on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Brian Bennett on 29 April 2010 (2 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Mr Pier Paolo Vita as a director (2 pages)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 150,000
(2 pages)
29 April 2010Appointment of Mr Pier Paolo Vita as a director (2 pages)
29 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 150,000
(2 pages)
17 September 2009Appointment terminated director ivan ventresca (1 page)
17 September 2009Appointment terminated director ivan ventresca (1 page)
11 September 2009Director appointed brian bennett (1 page)
11 September 2009Director appointed brian bennett (1 page)
11 September 2009Registered office changed on 11/09/2009 from suite 128A business design centre 52 upper street london N1 0QH united kingdom (1 page)
11 September 2009Registered office changed on 11/09/2009 from suite 128A business design centre 52 upper street london N1 0QH united kingdom (1 page)
13 August 2009Incorporation (17 pages)
13 August 2009Incorporation (17 pages)