UKBizDB.co.uk

VERTIVIA LIMITED

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

This company is commonly known as Vertivia Limited. The company was founded 14 years ago and was given the registration number 06961392. The firm's registered office is in MINSHULL VERNON. You can find them at Tmc House Spring Farm Business Park, Moss Lane, Minshull Vernon, Cheshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:VERTIVIA LIMITED
Company Number:06961392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Tmc House Spring Farm Business Park, Moss Lane, Minshull Vernon, Cheshire, United Kingdom, CW1 4RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Secretary31 July 2020Active
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Director31 July 2020Active
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Director14 March 2022Active
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Director31 July 2020Active
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Director14 July 2009Active
4, Quennells Hill, Wrecclesham, Farnham, GU10 4ND

Director14 July 2009Active
Tmc House, Spring Farm Business Park, Moss Lane, Minshull Vernon, United Kingdom, CW1 4RJ

Director31 July 2020Active
The Orchards, 12 School Lane, Great Barford, MK44 3JN

Director14 July 2009Active

People with Significant Control

Vertivia Holdings Ltd
Notified on:20 June 2019
Status:Active
Country of residence:England
Address:2, Doolittle Yard, Bedford, England, MK45 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Talbot
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:2, Doolittle Yard, Ampthill, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Miers
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:2, Doolittle Yard, Ampthill, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Change account reference date company current extended.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-04Address

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

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-07-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Resolution

Resolution.

Download
2020-03-12Persons with significant control

Second filing cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.