Warning: file_put_contents(c/5069a54e15ab7b9bc5ed8fc080ef7ce8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1043ae6b31b5b7a61287920a30c1c0fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vertigrow Technology Ltd, EC4A 2DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERTIGROW TECHNOLOGY LTD

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

This company is commonly known as Vertigrow Technology Ltd. The company was founded 5 years ago and was given the registration number 11886065. The firm's registered office is in LONDON. You can find them at 165 Fleet Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:VERTIGROW TECHNOLOGY LTD
Company Number:11886065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:165 Fleet Street, London, England, EC4A 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-33, Cowcross Street, London, England, EC1M 6DF

Secretary20 December 2022Active
32-33, Cowcross Street, London, England, EC1M 6DF

Director01 October 2020Active
32-33, Cowcross Street, London, England, EC1M 6DF

Director20 December 2022Active
32-33, Cowcross Street, London, England, EC1M 6DF

Director02 December 2019Active
32-33, Cowcross Street, London, England, EC1M 6DF

Director02 October 2020Active
165, Fleet Street, London, England, EC4A 2DY

Director15 March 2019Active
2, Dewhurst Terrace, Sunniside, Newcastle Upon Tyne, United Kingdom, NE16 5LP

Director02 December 2019Active
2, Dewhurst Terrace, Sunniside, Newcastle Upon Tyne, United Kingdom, NE16 5LP

Director02 December 2019Active

People with Significant Control

Celadon Subco Limited
Notified on:11 April 2022
Status:Active
Country of residence:United Kingdom
Address:32-33, Cowcross Street, London, United Kingdom, EC1M 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Celadon Pharmaceuticals Plc
Notified on:28 March 2022
Status:Active
Country of residence:England
Address:32-33, Cowcross Street, London, England, EC1M 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Gareth Short
Notified on:01 January 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:32-33, Cowcross Street, London, England, EC1M 6DF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Francis Mitchell
Notified on:15 March 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:32-33, Cowcross Street, London, England, EC1M 6DF
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 (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
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-08-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person secretary company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.