VITRX LIMITED
AMERSHAM TALKING COMMS LIMITED

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 07277068
Status Active
Incorporation Date 8 June 2010
Company Type Private Limited Company
Address UNIT C2A COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 0PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of VITRX LIMITED are www.vitrx.co.uk, and www.vitrx.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifteen years and four months. Vitrx Limited is a Private Limited Company. The company registration number is 07277068. Vitrx Limited has been working since 08 June 2010. The present status of the company is Active. The registered address of Vitrx Limited is Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire England Hp7 0px. The company`s financial liabilities are £124.13k. It is £45.61k against last year. The cash in hand is £533.17k. It is £426.07k against last year. And the total assets are £1944.72k, which is £726.02k against last year. BREITH, David is a Director of the company. O'HANLON, Vincent John is a Director of the company. Director CLOUDSDALE, Paul has been resigned. Director HERD, Jennifer has been resigned. Director SPARROW, Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


vitrx Key Finiance

LIABILITIES £124.13k
+58%
CASH £533.17k
+397%
TOTAL ASSETS £1944.72k
+59%
All Financial Figures

Current Directors

Director
BREITH, David
Appointed Date: 08 June 2010
56 years old

Director
O'HANLON, Vincent John
Appointed Date: 15 April 2011
59 years old

Resigned Directors

Director
CLOUDSDALE, Paul
Resigned: 04 March 2011
Appointed Date: 08 June 2010
52 years old

Director
HERD, Jennifer
Resigned: 01 October 2012
Appointed Date: 08 June 2010
42 years old

Director
SPARROW, Elizabeth
Resigned: 04 March 2011
Appointed Date: 08 June 2010
43 years old

Persons With Significant Control

Mr Vincent O'Hanlon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Breith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VITRX LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 September 2016
22 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
01 Dec 2016
Confirmation statement made on 26 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

...
... and 19 more events
10 May 2011
Termination of appointment of Elizabeth Sparrow as a director
10 May 2011
Appointment of Vincent O'hanlon as a director
10 May 2011
Director's details changed for Ms Jennifer Herd on 15 April 2011
04 Mar 2011
Company name changed talking comms LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution

08 Jun 2010
Incorporation

VITRX LIMITED Charges

22 November 2011
Legal assignment
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 May 2011
Debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…