UKBizDB.co.uk

VORTEX GROUP MANAGEMENT LTD

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

This company is commonly known as Vortex Group Management Ltd. The company was founded 4 years ago and was given the registration number 12532012. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:VORTEX GROUP MANAGEMENT LTD
Company Number:12532012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47190 - Other retail sale in non-specialised stores
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director17 May 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director24 March 2020Active
Vortex Suite, Hub 26, Hunsworth Lane, Bradford, United Kingdom, BD19 4LN

Director01 January 2022Active
Vortex Suite, Hub 26, Hunsworth Lane, Bradford, United Kingdom, BD19 4LN

Director27 September 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 May 2021Active

People with Significant Control

Mr Jason Charles Crooks
Notified on:08 February 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Lee Davies
Notified on:07 February 2022
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Vortex Management Holdings Limited
Notified on:21 September 2021
Status:Active
Country of residence:England
Address:Hub26, Hunsworth Lane, Cleckheaton, England, BD19 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Davies
Notified on:24 March 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-06Address

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

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.