UKBizDB.co.uk

CEED VITALITY GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceed Vitality Group Ltd. The company was founded 4 years ago and was given the registration number 12542052. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor Suite 23, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CEED VITALITY GROUP LTD
Company Number:12542052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:63/66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director10 July 2020Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director10 July 2020Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director01 June 2020Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director10 July 2020Active
50, Midland Street, Birmingham, England, B9 4DG

Director01 April 2020Active
50, Midland Street, Birmingham, England, B9 4DG

Director01 June 2020Active

People with Significant Control

Mr Salim Ali
Notified on:10 July 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iqbal Mahmood
Notified on:10 July 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adeel Hussain
Notified on:10 July 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Shehzan
Notified on:03 June 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Significant influence or control
Mr Iqbal Mahmood
Notified on:01 April 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:50, Midland Street, Birmingham, England, B9 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.