UKBizDB.co.uk

VITAL SOFTWARE LIMITED

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

This company is commonly known as Vital Software Limited. The company was founded 18 years ago and was given the registration number 05791441. The firm's registered office is in SANDWICH. You can find them at Discovery Hub Discovery Park, Ramsgate Road, Sandwich, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VITAL SOFTWARE LIMITED
Company Number:05791441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Discovery Hub Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND

Director01 April 2023Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND

Director01 April 2023Active
125, Canterbury Road, Westgate-On-Sea, United Kingdom, CT8 8NL

Secretary02 October 2009Active
7 Dour House, Maison Deu Road, Dover, ST16 1TU

Secretary01 June 2006Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND

Secretary24 July 2020Active
Elm Farm House Archers Court Road, Whitfield, Dover, CT16 3HX

Secretary24 April 2006Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND

Secretary28 September 2010Active
79 Minster Road, Westgate-On-Sea, England, CT8 8DA

Director24 April 2006Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND

Director28 September 2010Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND

Director27 June 2022Active
116/60 Siddeley Street, Docklands, Victoria 3008, Australia,

Director15 November 2015Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9ND

Director01 November 2014Active
Elm Farm House Archers Court Road, Whitfield, Dover, CT16 3HX

Director24 April 2006Active
661 Bourke St, Surry Hills, Australia, NSW 2010

Director07 September 2018Active
3/36 Military Road, North Bondi, Australia, NSW 2026

Director07 September 2018Active
Discovery Hub, Discovery Park, Ramsgate Road, Sandwich, CT13 9ND

Director28 January 2020Active
12, Millmead Avenue, Margate, United Kingdom, CT9 3LP

Director05 August 2010Active

People with Significant Control

Vela Apac Uk Holdco Ltd
Notified on:01 January 2024
Status:Active
Country of residence:United Kingdom
Address:Unit A1, Methuen Park, Chippenham, United Kingdom, SN14 0GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Optimus Bidco Pty Ltd
Notified on:26 May 2017
Status:Active
Country of residence:Australia
Address:Level 32, 1 Farrer Place, Sydney, Australia, NSW2000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Robert Bushell
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Bushell
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Discovery Hub, Discovery Park, Sandwich, England, CT13 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-19Accounts

Change account reference date company current extended.

Download
2023-05-01Officers

Second filing of director appointment with name.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Resolution

Resolution.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.