UKBizDB.co.uk

VERTEX DATA SCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vertex Data Science Limited. The company was founded 28 years ago and was given the registration number 03153391. The firm's registered office is in RUNCORN. You can find them at Office B223, The Heath Business & Technical Park, Runcorn, Cheshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:VERTEX DATA SCIENCE LIMITED
Company Number:03153391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Office B223, The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Secretary21 December 2012Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director02 January 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary31 January 1996Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Secretary01 April 1996Active
17 Padstow Drive, Bramhall, Stockport, SK7 2HU

Secretary27 March 2007Active
61, Stackpool Road, Bristol, United Kingdom, BS3 1NL

Secretary02 July 2012Active
Dicklow Cob Farm, Lower Withington, SK11 9EA

Secretary01 April 1998Active
76a, Grove Park Road, London, United Kingdom, W4 3QA

Secretary18 August 2008Active
9 Beech Drive, Whalley, Clitheroe, BB7 9RA

Director06 September 2007Active
24 Burstead Close, Cobham, KT11 2NL

Director11 April 2001Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Director01 April 1996Active
36 Moorcroft Road, Allerton, Liverpool, L18 9UQ

Director01 June 1996Active
36 Alexandra Mill, Mill Street Uppermill, Oldham, OL3 6NA

Director01 June 1996Active
11 Lambridge Place, Larkhall, Bath, BA1 6RU

Director21 April 2009Active
Woodleigh, Staplow, Ledbury, H28 1MP

Director06 September 2007Active
Apartment 68, 11 Sheldon Square, London, W2 6DQ

Director26 March 2007Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director23 August 2010Active
The Rookery, Main Street, Sicklinghall, LS22 4BD

Director21 April 2009Active
Ardshiel, 6 Ladythorn Crescent, Bramhall, SK7 2HA

Director08 August 1997Active
23 Alma Lane, Wilmslow, SK9 5EY

Director18 March 2004Active
Coppice End Cann Lane, Appleton, Warrington, WA4 5NF

Director01 June 1996Active
Legh Cottage, Legh Road, Knutsford, WA16 8LS

Director01 April 1996Active
Mottram Cottage, Hollies Lane Dean Row, Wilmslow, SK9 2BW

Director18 March 2004Active
Tall Timbers, Ashley Road Battledown, Cheltenham, GL52 6QJ

Director06 September 2007Active
9 Oakleigh, Knutsford, WA16 8QW

Director08 August 1997Active
24/501, Heritage City, Mehrauli - Gurgaon Road, Gurgaon, India,

Director19 May 2009Active
East Wing Leighton House, Leighton Road Neston, Wirral, CH64 3SW

Director16 November 1999Active
40, Glen Road, Ridgefield, Usa, CT 06877

Director05 November 2008Active
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196

Director26 March 2007Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

Director27 March 1998Active
88 Moore Avenue, Toronto, Canada,

Director26 March 2007Active
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA

Director18 March 2004Active
The Elms 3 Elmstead Close, Stoke On Trent, ST4 8UX

Director01 May 1998Active
Demere House, Warrington Road, Mere, WA16 0TE

Director01 April 1996Active
48 The Lexington, 40 City Road, London, EC1Y 2AN

Director17 October 2001Active

People with Significant Control

Vertex Group Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:Office B223, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.