Warning: file_put_contents(c/552c009a7a5966b60b3bfe13ca590172.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vorticity Limited, OX9 3EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VORTICITY LIMITED

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

This company is commonly known as Vorticity Limited. The company was founded 22 years ago and was given the registration number 04309092. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VORTICITY LIMITED
Company Number:04309092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Secretary17 November 2003Active
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Director28 August 2002Active
117 Birch Road, Headley, Bordon, GU35 8BN

Corporate Director23 October 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary23 October 2001Active
2 Haseley Road, Little Milton, OX44 7PP

Director23 October 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director23 October 2001Active

People with Significant Control

Dr John Stephen Lingard
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:30 Upper High Street, Thame, United Kingdom, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anglian Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:117 Birch Road, Headley, Bordon, United Kingdom, GU35 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change corporate director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change corporate director company with change date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Officers

Change person secretary company with change date.

Download
2015-01-19Officers

Change person director company with change date.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.