CompanyTrack
V

VITAL THERMOTECH LIMITED

Active Blackburn

Other research and experimental development on natural sciences and engineering

Other research and experimental development on natural sciences and engineeringLeasing of intellectual property and similar products, except copyright works
V

VITAL THERMOTECH LIMITED

Other research and experimental development on natural sciences and engineering

Founded 24 Apr 2024 Active Blackburn, United Kingdom
Other research and experimental development on natural sciences and engineeringLeasing of intellectual property and similar products, except copyright works
Accounts Submitted 13 May 2024
Confirmation Statement Submitted 2 May 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Century House Roman Road Blackburn Lancashire BB1 2LD United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 202489£89£89
18 Dec 202410£10£10

Officers

Officers

5 active
Status
Cecile ParkerDirectorFrenchUnited Kingdom4824 Apr 2024Active
Gary John FieldingDirectorBritishEngland7024 Apr 2024Active
Ian Michael WhitelockDirectorBritishUnited Kingdom6624 Apr 2024Active
Stewart MckechnieSecretaryUnknownUnknown24 Apr 2024Active
Yulong DingDirectorBritishEngland6318 Dec 2024Active

Shareholders

Shareholders (3)

Vita Low Carbon Solutions Limited
90.0%
902 May 2025
Kelvin Thermotech Limited
10.0%
102 May 2025
Vital Low Carbon Solutions Limited
0.0%
02 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Vital Low Carbon Solutions Limited

United Kingdom

Active
Notified 24 Apr 2024
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

VITAL LOW CARBON SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITAL ENERGI MIDCO PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
VITAL THERMOTECH LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2025MiscellaneousCorrection of a Director's date of birth incorrectly stated on incorporation / ian michael whitelockView(2 pages)
2 May 2025Confirmation StatementConfirmation statement made on 2025-04-23 with updatesView(4 pages)
2 Jan 2025ResolutionResolutionsView(3 pages)
2 Jan 2025IncorporationMemorandum ArticlesView(26 pages)
28 Dec 2024CapitalCapital Name Of Class Of SharesView(2 pages)
7 May 2025 Miscellaneous

Correction of a Director's date of birth incorrectly stated on incorporation / ian michael whitelock

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-23 with updates

2 Jan 2025 Resolution

Resolutions

2 Jan 2025 Incorporation

Memorandum Articles

28 Dec 2024 Capital

Capital Name Of Class Of Shares

Recent Activity

Latest Activity

Correction of a Director's date of birth incorrectly stated on incorporation / ian michael whitelock

9 months ago on 7 May 2025

Confirmation statement made on 2025-04-23 with updates

9 months ago on 2 May 2025

Resolutions

1 years ago on 2 Jan 2025

Memorandum Articles

1 years ago on 2 Jan 2025

Capital Name Of Class Of Shares

1 years ago on 28 Dec 2024