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.
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 | : |
|
Registered Address | : | 14 Hemmells Laindon, Basildon, Essex, SS15 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 18 January 2022 | Active |
14, Hemmells, Laindon, Basildon, United Kingdom, SS15 6ED | Director | - | Active |
Auckland, Maldon Road, Witham, CM8 1HT | Secretary | 08 February 2003 | Active |
The Willows Church Lane, Hutton, Brentwood, CM13 1SB | Secretary | - | Active |
Oaklea, 6 Main Road, Goostrey, CW4 8LL | Secretary | 01 August 2002 | Active |
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 01 April 2014 | Active |
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 15 July 2016 | Active |
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 06 February 2012 | Active |
8, Chancellor Avenue, Springfield, Chelmsford, United Kingdom, CM2 6WS | Director | 01 August 2008 | Active |
7, Lancaster Close, Bromley, England, BR2 0QF | Director | 16 July 2004 | Active |
Vilna Kingsley Road, Hutton, Brentwood, CM13 2RZ | Director | - | Active |
57 Springfield Lane, Eccleston, St Helens, WA10 5HB | Director | 01 August 2002 | Active |
Auckland, Maldon Road, Witham, CM8 1HT | Director | 08 February 2003 | Active |
Tee Jay House, 94a Chapel Street, Bignall End, ST7 8QD | Director | 14 October 2008 | Active |
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG | Director | 01 August 2002 | Active |
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 01 March 2018 | Active |
14, Hemmells, Laindon, Basildon, United Kingdom, SS15 6ED | Director | 01 November 2011 | Active |
Oaklea, 6 Main Road, Goostrey, CW4 8LL | Director | 01 August 2002 | Active |
1 Norfolk Road, Harrogate, HG2 8DA | Director | 08 September 2002 | Active |
14 Hemmells Laindon, Basildon, Essex, SS15 6ED | Director | 06 February 2012 | Active |
3 Aylesby Close, Knutsford, WA16 8AE | Director | 01 August 2002 | Active |
Notsallow 134 Limited | ||
Notified on | : | 14 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Hemmells, Basildon, England, SS15 6ED |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type small. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.