UKBizDB.co.uk

VERTICAL SYSTEMS LIMITED

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

This company is commonly known as Vertical Systems Limited. The company was founded 40 years ago and was given the registration number 01741340. The firm's registered office is in ESSEX. You can find them at 14 Hemmells Laindon, Basildon, Essex, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:VERTICAL SYSTEMS LIMITED
Company Number:01741340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:14 Hemmells Laindon, Basildon, Essex, SS15 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director18 January 2022Active
14, Hemmells, Laindon, Basildon, United Kingdom, SS15 6ED

Director-Active
Auckland, Maldon Road, Witham, CM8 1HT

Secretary08 February 2003Active
The Willows Church Lane, Hutton, Brentwood, CM13 1SB

Secretary-Active
Oaklea, 6 Main Road, Goostrey, CW4 8LL

Secretary01 August 2002Active
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director01 April 2014Active
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director15 July 2016Active
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director06 February 2012Active
8, Chancellor Avenue, Springfield, Chelmsford, United Kingdom, CM2 6WS

Director01 August 2008Active
7, Lancaster Close, Bromley, England, BR2 0QF

Director16 July 2004Active
Vilna Kingsley Road, Hutton, Brentwood, CM13 2RZ

Director-Active
57 Springfield Lane, Eccleston, St Helens, WA10 5HB

Director01 August 2002Active
Auckland, Maldon Road, Witham, CM8 1HT

Director08 February 2003Active
Tee Jay House, 94a Chapel Street, Bignall End, ST7 8QD

Director14 October 2008Active
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG

Director01 August 2002Active
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director01 March 2018Active
14, Hemmells, Laindon, Basildon, United Kingdom, SS15 6ED

Director01 November 2011Active
Oaklea, 6 Main Road, Goostrey, CW4 8LL

Director01 August 2002Active
1 Norfolk Road, Harrogate, HG2 8DA

Director08 September 2002Active
14 Hemmells Laindon, Basildon, Essex, SS15 6ED

Director06 February 2012Active
3 Aylesby Close, Knutsford, WA16 8AE

Director01 August 2002Active

People with Significant Control

Notsallow 134 Limited
Notified on:14 August 2023
Status:Active
Country of residence:England
Address:14, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John North
Notified on:01 April 2018
Status:Active
Date of birth:May 1980
Nationality:British
Address:14 Hemmells Laindon, Essex, SS15 6ED
Nature of control:
  • Significant influence or control
Mr Peter Leslie Healey
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:14 Hemmells Laindon, Essex, SS15 6ED
Nature of control:
  • Significant influence or control
Mrs Nicola Dilworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:14 Hemmells Laindon, Essex, SS15 6ED
Nature of control:
  • Significant influence or control
Mrs Stephanie Anita Cross
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:14 Hemmells Laindon, Essex, SS15 6ED
Nature of control:
  • Significant influence or control
Mr Robert Barker
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:14 Hemmells Laindon, Essex, SS15 6ED
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.