Company Name180Vita Ltd.
DirectorJames Gareth Nevin
Company StatusActive
Company NumberSC376685
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NamePokervip Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Gareth Nevin
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Michael John Nevin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address2 Spencer Place
Edinburgh
EH5 3HF
Scotland
Director NameMs Aungsuma Jirangda
Date of BirthOctober 1990 (Born 33 years ago)
NationalityThai
StatusResigned
Appointed01 June 2013(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2016)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressKilgour 2 Spencer Place
Edinburgh
EH5 3HF
Scotland
Director NameMr Stewart David Dunlop
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4/4 Carpet Lane
Edinburgh
EH6 6SS
Scotland
Director NameMr Thomas Kam-Yat Alford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 December 2017)
RoleSoftware Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address4/4 Carpet Lane
Edinburgh
EH6 6SS
Scotland

Contact

Websitewww.180vita.com
Email address[email protected]

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

935 at £1Jamie Nevin
93.50%
Ordinary
35 at £1Michael Nevin
3.50%
Ordinary
20 at £1Christopher Ferguson
2.00%
Ordinary
10 at £1Stewart Dunlop
1.00%
Ordinary

Financials

Year2014
Net Worth£227,825
Cash£11,662
Current Liabilities£31,235

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

30 June 2023Total exemption full accounts made up to 29 September 2022 (11 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 29 September 2021 (11 pages)
18 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 29 September 2020 (12 pages)
4 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 29 September 2019 (11 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 29 September 2018 (12 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 April 2019Change of details for Mr James Gareth Nevin as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr James Gareth Nevin on 11 April 2019 (2 pages)
23 December 2018Previous accounting period extended from 31 March 2018 to 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Jamie Nevin on 8 June 2018 (2 pages)
8 June 2018Registered office address changed from 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD Scotland to 22 Stafford Street Edinburgh EH3 7BD on 8 June 2018 (1 page)
8 June 2018Director's details changed for Mr James Gareth Nevin on 8 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Jamie Nevin on 18 May 2018 (2 pages)
6 June 2018Change of details for Mr James Gareth Nevin as a person with significant control on 18 May 2018 (2 pages)
5 June 2018Registered office address changed from Kilgour 2 Spencer Place Edinburgh EH5 3HF to 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Michael John Nevin as a director on 15 December 2017 (1 page)
22 December 2017Termination of appointment of Thomas Kam-Yat Alford as a director on 15 December 2017 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Sub-division of shares on 27 July 2016 (5 pages)
9 August 2016Sub-division of shares on 27 July 2016 (5 pages)
29 June 2016Termination of appointment of Stewart David Dunlop as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Aungsuma Jirangda as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Stewart David Dunlop as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Aungsuma Jirangda as a director on 29 June 2016 (1 page)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Appointment of Mr Thomas Kam-Yat Alford as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Stewart David Dunlop as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Michael John Nevin as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Michael John Nevin as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Thomas Kam-Yat Alford as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Stewart David Dunlop as a director on 10 December 2015 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Michael John Nevin as a director on 28 July 2014 (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 1,000
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 23 February 2013
  • GBP 1,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
(3 pages)
7 June 2013Appointment of Ms Aungsuma Jirangda as a director (2 pages)
7 June 2013Appointment of Ms Aungsuma Jirangda as a director (2 pages)
12 April 2013Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages)
12 April 2013Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages)
12 April 2013Director's details changed for Mr Jamie Nevin on 5 April 2012 (2 pages)
12 April 2013Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages)
12 April 2013Director's details changed for Mr Michael John Nevin on 5 April 2012 (2 pages)
3 January 2013Company name changed pokervip LIMITED\certificate issued on 03/01/13
  • CONNOT ‐
(3 pages)
3 January 2013Company name changed pokervip LIMITED\certificate issued on 03/01/13
  • CONNOT ‐
(3 pages)
3 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
3 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)