UKBizDB.co.uk

VERTISOFT LIMITED

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

This company is commonly known as Vertisoft Limited. The company was founded 22 years ago and was given the registration number 04255492. The firm's registered office is in READING. You can find them at 1600 Arlington Business Park, Theale, Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VERTISOFT LIMITED
Company Number:04255492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director31 January 2022Active
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director01 February 2023Active
310 Knollwood Terrace, Roswell, Usa,

Secretary10 August 2004Active
Walmer Lodge, Nine Mile Ride, Wokingham, RG40 3DY

Secretary21 April 2008Active
9 First Avenue, Rawdon, Leeds, LS19 6NJ

Secretary19 July 2001Active
1 Matthews Chase, Binfield, Bracknell, RG42 4UR

Secretary20 July 2001Active
147 Hurlingham Road, London, SW6 3NH

Secretary01 August 2001Active
310 Knollwood Terrace, Roswell, Usa,

Director10 August 2004Active
Bottomline Technologies Inc, 325 Corporate Drive, Portsmouth, United States, NH 03801

Director31 January 2022Active
9010 Nesbit Ferry Road, Unit 17, Alpharetta, Usa, FOREIGN

Director10 August 2004Active
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director12 June 2009Active
115, Chatham Street, Reading, RG1 7JX

Director21 April 2008Active
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director21 April 2008Active
The Glen, Gashes Lane, Whitchurch Hill, Reading, United Kingdom, RG8 7PY

Director21 April 2008Active
200 Old Tree Trace, Roswell 30075, Usa, FOREIGN

Director01 September 2001Active
200 Old Tree Trace, Ruswell, Usa, FOREIGN

Director01 September 2001Active
6 Harehill Close, Pyrford, Woking, GU22 8UH

Director19 July 2001Active
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director21 April 2008Active
147 Hurlingham Road, London, SW6 3NH

Director20 July 2001Active
PO BOX 640, PO BOX 640, Dover, United States, MA 02030

Director30 December 2020Active

People with Significant Control

Bottomline Technologies Incorporated
Notified on:01 July 2016
Status:Active
Country of residence:United States
Address:325, Corporate Drive, Portsmouth, United States, NH 03801
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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Incorporation

Memorandum articles.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-20Change of constitution

Statement of companys objects.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.