UKBizDB.co.uk

VORTEX IOT LIMITED

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

This company is commonly known as Vortex Iot Limited. The company was founded 6 years ago and was given the registration number 11001894. The firm's registered office is in SWANSEA. You can find them at Vortex Iot Ltd Tech Hub, 221 High Street, Swansea, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:VORTEX IOT LIMITED
Company Number:11001894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Vortex Iot Ltd Tech Hub, 221 High Street, Swansea, Wales, SA1 1NW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Metal Box, Milland Road Industrial Estate, Neath, United Kingdom, SA11 1NJ

Director04 August 2023Active
Suite 5, Metal Box, Milland Road Industrial Estate, Neath, United Kingdom, SA11 1NJ

Director15 September 2023Active
12th Floor, 1 America Square, Fenchurch Street, London, England, EC3N 2LS

Director22 December 2021Active
Vortex Iot Ltd, Tech Hub, 221 High Street, Swansea, Wales, SA1 1NW

Director09 October 2017Active
12th Floor, 1 America Square, Fenchurch Street, London, England, EC3N 2LS

Director31 May 2022Active
12th Floor, 1 America Square, Fenchurch Street, London, England, EC3N 2LS

Director06 April 2022Active
Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ

Director14 February 2018Active
Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ

Director14 February 2018Active
Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ

Director22 October 2018Active
Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ

Director14 February 2018Active
12th Floor, 1 America Square, Fenchurch Street, London, England, EC3N 2LS

Director14 February 2018Active
12th Floor, 1 America Square, Fenchurch Street, London, England, EC3N 2LS

Director22 December 2021Active

People with Significant Control

Marston Technology Investments Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:12th Floor, 1 America Square, London, England, EC3N 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Paul Beckett
Notified on:09 October 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:24, Penygroes Road, Llanelli, United Kingdom, SA14 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-26Accounts

Legacy.

Download
2024-02-26Other

Legacy.

Download
2024-02-26Other

Legacy.

Download
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.