CompanyTrack
V

VITRIFI LIMITED

Dissolved London

Other telecommunications activities

56 employees Website
Information technology, telecommunications and data Other telecommunications activities
V

VITRIFI LIMITED

Other telecommunications activities

Founded 21 Jan 2021 Dissolved London, United Kingdom 56 employees vitrifi.net
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted 16 Apr 2025
Confirmation Statement Submitted
Net assets £-16.73M £10.74M 2024 year on year
Total assets £15.08M £8.24M 2024 year on year
Total Liabilities £31.81M £18.97M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 110 Cannon Street London EC4N 6EU

Office ()

London, England, United Kingdom, Europe

Website

vitrifi.net

Credit Report

Discover VITRIFI LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£640.96k

Increased by £173.39k (+37%)

Net Assets

-£16.73M

Decreased by £10.74M (-179%)

Total Liabilities

£31.81M

Increased by £18.97M (+148%)

Turnover

£155.70k

Increased by £155.26k (+34811%)

Employees

56

Increased by 10 (+22%)

Debt Ratio

211%

Increased by 23 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 5,999,999 Shares £6.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Apr 20221,500,000£1.50m£1
25 Feb 20221,500,000£1.50m£1
21 Feb 20212,999,999£3.00m£1

Officers

Officers

5 active 3 resigned
Status
Andrew William MurtonDirectorBritishGermany4921 May 2025Active
Octopus Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown21 Jan 2021Active
Richard JeffaresDirectorBritishUnited Kingdom5321 Feb 2021Active
Robert James SkinnerDirectorBritishUnited Kingdom4421 Jan 2021Active
Rupert Edward PearceDirectorBritishUnited Kingdom611 Jun 2024Active

Shareholders

Shareholders (1)

Fern Fibre Limited
100.0%
6,000,00024 Jan 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fern Fibre Limited

United Kingdom

Active
Notified 21 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FERN FIBRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITRIFI LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Dec 2025InsolvencyLiquidation In Administration Appointment Of AdministratorView(3 pages)
7 Nov 2025OfficersTermination of Andrew William Murton as director on 2025-10-07View(1 page)
7 Nov 2025OfficersTermination of Richard Jeffares as director on 2025-10-07View(1 page)
19 Aug 2025OfficersTermination of John Julian Browett as director on 2025-08-12View(1 page)
4 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Dec 2025 Insolvency

Liquidation In Administration Appointment Of Administrator

7 Nov 2025 Officers

Termination of Andrew William Murton as director on 2025-10-07

7 Nov 2025 Officers

Termination of Richard Jeffares as director on 2025-10-07

19 Aug 2025 Officers

Termination of John Julian Browett as director on 2025-08-12

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 4 Dec 2025

Liquidation In Administration Appointment Of Administrator

2 months ago on 4 Dec 2025

Termination of Andrew William Murton as director on 2025-10-07

3 months ago on 7 Nov 2025

Termination of Richard Jeffares as director on 2025-10-07

3 months ago on 7 Nov 2025

Termination of John Julian Browett as director on 2025-08-12

6 months ago on 19 Aug 2025