Company NameVerteda Holdings Limited
DirectorsPatrick William Howard and David Andrew Marshall
Company StatusActive
Company Number08881750
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Previous NameVerteda Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick William Howard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed19 August 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr David Andrew Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial And Operating Officer
Country of ResidenceAustralia
Correspondence AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Trevor John Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Adrian Thomas Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Secretary NameMrs Meriel Sommers
StatusResigned
Appointed10 February 2015(1 year after company formation)
Appointment Duration4 years (resigned 26 February 2019)
RoleCompany Director
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Kenneth John Down
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Ian Michael Daly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Craig Glen Kinross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Richard William Holzgrefe
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP
Director NameMr Andrew David Ritter
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2019)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
WA1 1PP

Contact

Websiteverteda.com
Email address[email protected]
Telephone01925 401310
Telephone regionWarrington

Location

Registered AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.001Adrian Burns
49.77%
Ordinary
25k at £0.001Trevor Roberts
49.77%
Ordinary
225 at £0.001Meriel Sommers
0.45%
Ordinary B
-OTHER
0.01%
-

Financials

Year2014
Net Worth£30
Cash£30
Current Liabilities£400,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee (As Defined in the Instrument)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 9 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 June 2014Delivered on: 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
22 June 2023Memorandum and Articles of Association (44 pages)
21 June 2023Appointment of Mr Venkata Krishna Satish Kommineni as a director on 21 June 2023 (2 pages)
21 June 2023Appointment of Mr Aage Oellgaard Faergemann as a director on 21 June 2023 (2 pages)
21 June 2023Appointment of Mr Andreas Ejskjaer Noerfelt as a director on 21 June 2023 (2 pages)
21 June 2023Termination of appointment of Patrick William Howard as a director on 21 June 2023 (1 page)
10 June 2023Memorandum and Articles of Association (43 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2023Registration of charge 088817500003, created on 16 May 2023 (46 pages)
3 April 2023Termination of appointment of David Andrew Marshall as a director on 30 March 2023 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 30 June 2022 (14 pages)
23 June 2022Notification of a person with significant control statement (2 pages)
22 June 2022Cessation of Msl Solutions Ltd as a person with significant control on 22 June 2022 (1 page)
6 April 2022Registered office address changed from 250 Cygnet Court Centre Park Warrington WA1 1PP to Third Floor a3 (1) and a3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 April 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
19 November 2021Accounts for a small company made up to 30 June 2021 (12 pages)
28 June 2021Notification of Msl Solutions Ltd as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Cessation of Patrick William Howard as a person with significant control on 28 June 2021 (1 page)
4 January 2021Accounts for a small company made up to 30 June 2020 (13 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 30 June 2019 (13 pages)
29 June 2020Cessation of Richard William Holzgrefe as a person with significant control on 28 June 2020 (1 page)
29 June 2020Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page)
29 June 2020Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 April 2020Memorandum and Articles of Association (42 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2020Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page)
9 January 2020Registration of charge 088817500002, created on 19 December 2019 (5 pages)
26 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 September 2019Cessation of John Harry Barton as a person with significant control on 30 August 2019 (1 page)
5 September 2019Notification of Patrick William Howard as a person with significant control on 19 August 2019 (2 pages)
5 September 2019Appointment of Mr Patrick William Howard as a director on 19 August 2019 (2 pages)
5 September 2019Cessation of Craig Glen Kinross as a person with significant control on 20 August 2019 (1 page)
3 September 2019Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page)
3 September 2019Cessation of Ian Michael Daly as a person with significant control on 30 August 2019 (1 page)
3 September 2019Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page)
3 September 2019Cessation of Kenneth John Down as a person with significant control on 30 August 2019 (1 page)
3 September 2019Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
26 February 2019Termination of appointment of Meriel Sommers as a secretary on 26 February 2019 (1 page)
26 February 2019Termination of appointment of Andrew David Ritter as a director on 25 February 2019 (1 page)
24 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages)
1 November 2017Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages)
27 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 July 2017Auditor's resignation (1 page)
27 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 July 2017Auditor's resignation (1 page)
17 May 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
17 May 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (11 pages)
20 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 50.918
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 50.918
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 50.225
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 50.225
(3 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 6 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 6 November 2016 (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2016Change of share class name or designation (2 pages)
12 August 2016Change of share class name or designation (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50.225
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50.225
(5 pages)
23 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
27 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50.225
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50.225
(4 pages)
10 February 2015Appointment of Mrs. Meriel Sommers as a secretary on 10 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 50.225
(3 pages)
10 February 2015Appointment of Mrs. Meriel Sommers as a secretary on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50.225
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 50.225
(3 pages)
28 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
17 June 2014Registration of charge 088817500001 (5 pages)
17 June 2014Registration of charge 088817500001 (5 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed verteda LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(6 pages)
1 April 2014Company name changed verteda LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(6 pages)
1 April 2014Change of name notice (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)