VITA MOJO INTERNATIONAL LTD
Get an alert when VITA MOJO INTERNATIONAL LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-10-31 (in 5mo)
Last filed for 2025-01-31
Confirmation statement due
2027-04-05 (in 11mo)
Last made up 2026-03-22
Watchouts
Cash
£19M
Latest balance sheet
Net assets
£23M
Equity attributable
Employees
68
Average over period
Profit before tax
—
Period ending 2022-12-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- VITA MOJO INTERNATIONAL LTD 2015-12-04 → present
- VITA MOJO LONDON LTD 2015-11-02 → 2015-12-04
Net assets
5-year trend · vs Technology median
Accounts
5-year trend · latest reflected 2022-12-31
Latest accounts filed cover 2025-01-31; financial figures currently reflect up to 2022-12-31.
| Metric | Trend | 2020-12-31 | 2021-01-01 | 2021-12-31 | 2022-01-01 | 2022-12-31 |
|---|---|---|---|---|---|---|
| Turnover | £1,508,167 | — | — | — | — | |
| Operating profit | -£3,288,586 | — | — | — | — | |
| Profit before tax | -£3,281,235 | — | — | — | — | |
| Net profit | -£3,058,135 | — | — | — | — | |
| Cash | £1,490,583 | — | £1,157,812 | — | £19,225,161 | |
| Total assets less current liabilities | £5,069,982 | — | £5,322,270 | — | £25,995,659 | |
| Net assets | £5,069,982 | — | £5,322,270 | — | £23,495,659 | |
| Equity | £5,069,982 | £5,069,982 | £5,322,270 | — | £23,495,659 | |
| Average employees | 45 | — | 37 | — | 68 | |
| Wages | — | — | — | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2020-12-31 | 2021-01-01 | 2021-12-31 | 2022-01-01 | 2022-12-31 |
|---|---|---|---|---|---|---|
| Operating margin | -218.1% | — | — | — | — | |
| Net margin | -202.8% | — | — | — | — | |
| Return on capital employed | -64.9% | — | — | — | — |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have considered the cash and funding needs of the company for the next 12 months and are of the opinion that the financial statements should be prepared on a going concern basis. This assessment is supported by the implementation of cost-saving measures which were made towards the end of the financial year, which have significantly extended the company's cash runway. In addition, strong revenue growth is forecast for the coming year. Post year end, the company has drawn down £1 million from its loan facility (see Note 25), with a further £1 million remaining available for drawdown if required. The directors have also considered the potential to raise additional funding during the year. Detailed forecasts prepared by management demonstrate that even in the absence of further funding, the company is expected to maintain sufficient cash headroom for at least the next 12 months.”
Group structure
- VITA MOJO INTERNATIONAL LTD · parent
- Vita Mojo Ireland Limited 100%
- Vita Mojo US, INC. 100%
- Mojoside Ltd 100%
Significant events
- “Leadership transition occurred towards the end of the year, with Nick Popovici stepping down and Charlie Horrell appointed to lead the business into its next phase of growth.”
- “Mojoside Ltd, a dormant company, was dissolved on 28 January 2025.”
- “In May 2025, an additional £1m was drawn down from the existing loan facility, bringing the total debt to £5m.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 7 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| WRIGHT, Charlotte Victoria Lily | Secretary | 2025-02-11 | — | — |
| CATOIU, Stefan | Director | 2015-12-01 | Jun 1984 | Romanian |
| ELHAFED, Morad | Director | 2022-05-20 | Oct 1981 | American |
| EWEN, Zakary Scott | Director | 2022-05-20 | Jun 1989 | American |
| HORRELL, Charlie | Director | 2025-02-11 | May 1963 | British |
Show 7 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOWRY, Sanjay Kunal | Secretary | 2022-07-06 | 2024-03-10 |
| CARABASU, Steven | Secretary | 2024-12-12 | 2025-02-11 |
| TYNE, Matthew Russell | Secretary | 2024-03-10 | 2024-12-13 |
| ALTUNIS, Kenan | Director | 2015-12-18 | 2022-05-20 |
| BARNETT, Marius Lance Morris | Director | 2018-07-31 | 2026-03-05 |
| POPOVICI, Bogdan Nicholas | Director | 2015-11-02 | 2025-02-12 |
| EGEE VENTURE S.A.S | Corporate Director | 2017-05-10 | 2022-05-20 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Vm Mod Partnership S.C.Sp. | Corporate entity | Shares 25–50%, Voting 25–50% | 2020-12-17 | Ceased 2022-05-23 |
| Vm Mod Partnerships S.C.Sp | Corporate entity | Shares 25–50% | 2019-02-22 | Ceased 2022-05-23 |
| Mr Bogdan Nicholas Popovici | Individual | Significant influence | 2016-04-06 | Ceased 2025-02-11 |
Filing timeline
Last 20 of 97 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-11-12 MA Memorandum articles
- 2025-11-12 RESOLUTIONS Resolution
- 2025-11-03 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-04-29 | RP01AP01 | officers | Replacement filing of director appointment with name | |
| 2026-04-21 | TM01 | officers | Termination director company with name termination date | |
| 2026-01-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-11-12 | MA | incorporation | Memorandum articles | |
| 2025-11-12 | RESOLUTIONS | resolution | Resolution | |
| 2025-11-03 | RESOLUTIONS | resolution | Resolution | |
| 2025-10-30 | SH01 | capital | Capital allotment shares | |
| 2025-09-08 | AA | accounts | Accounts with accounts type group | |
| 2025-04-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-04-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-17 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-02-26 | PSC08 | persons-with-significant-control | Notification of a person with significant control statement | |
| 2025-02-17 | CH01 | officers | Change person director company with change date | |
| 2025-02-14 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-02-14 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-02-14 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-02-14 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-18 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-12-18 | AP03 | officers | Appoint person secretary company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2022 → FY2022 · period ending 2022-12-31 vs 2022-01-01