VITA FINANCIAL LIMITED
Activities of insurance agents and brokers
VITA FINANCIAL LIMITED
Activities of insurance agents and brokers
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom
Office (Cardiff)
The Maltings, E Tyndall St, Cardiff CF24 5EA
Office (Cardiff)
1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
Telephone
0800 988 3637Website
vita.co.ukCredit Report
Discover VITA FINANCIAL LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£172.00k
Net Assets
£470.00k
Total Liabilities
£578.00k
Turnover
£1.94M
Employees
16
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Barry Walter Pappin | Director | Active |
| Benjamin David Thompson | Director | Active |
| Emilie Nadia Marcelline Burgaud Mccarthy | Director | Active |
| Paul Reed | Director | Active |
| Peter Christopher Steven Brodnicki | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Mortgage Advice Bureau Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Barry Walter Pappin
Ceased 12 Jul 2022
Paul Reed
Ceased 12 Jul 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-01 with updates | View(6 pages) |
| 11 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(22 pages) |
| 2 Sept 2025 | Resolution | Resolutions | View(1 page) |
| 21 Aug 2025 | Persons With Significant Control | Change to Mortgage Advice Bureau Limited as a person with significant control on 2025-08-07 | View(2 pages) |
Confirmation statement made on 2025-11-01 with updates
Change Registered Office Address Company With Date Old Address New Address
Change to Mortgage Advice Bureau Limited as a person with significant control on 2025-08-07
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-01 with updates
3 months ago on 14 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 11 Nov 2025
Annual accounts made up to 2024-12-31
4 months ago on 1 Oct 2025
Resolutions
5 months ago on 2 Sept 2025
Change to Mortgage Advice Bureau Limited as a person with significant control on 2025-08-07
5 months ago on 21 Aug 2025