Company NameVital Consulting Ltd
Company StatusDissolved
Company Number06947251
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Stuart Pickthall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address54 Shaftesbury Drive
Heywood
OL10 2PS
Secretary NameDiane Whatmough
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Shaftesbury Drive
54 Shaftesbury Drive 54 Shaftesbury Drive
Heywood
OL10 2PS

Contact

Telephone0161 8367000
Telephone regionManchester

Location

Registered Address54 Shaftesbury Drive
Heywood
OL10 2PS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardHopwood Hall
Built Up AreaGreater Manchester

Shareholders

80 at £1Andrew Pickthall
80.00%
Ordinary
20 at £1Diane Whatmough
20.00%
Ordinary

Financials

Year2014
Net Worth£55,274
Cash£31,590
Current Liabilities£5,274

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 June 2017Notification of Andrew Stuart Pickthall as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Andrew Stuart Pickthall as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Andrew Stuart Pickthall as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Andrew Pickthall on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Andrew Pickthall on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Andrew Pickthall on 29 June 2010 (2 pages)
8 July 2009Appointment terminated secretary diane whatmough (1 page)
8 July 2009Appointment terminated secretary diane whatmough (1 page)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)