Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr David Andrew Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial And Operating Officer |
Country of Residence | Australia |
Correspondence Address | Third Floor A3 (1) And A3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Trevor John Roberts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Adrian Thomas Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Secretary Name | Mrs Meriel Sommers |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 year after company formation) |
Appointment Duration | 4 years (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Kenneth John Down |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Ian Michael Daly |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Craig Glen Kinross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Richard William Holzgrefe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Andrew David Ritter |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2019) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington WA1 1PP |
Website | verteda.com |
---|---|
Email address | [email protected] |
Telephone | 01925 401310 |
Telephone region | Warrington |
Registered Address | Third Floor A3 (1) And A3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
25k at £0.001 | Adrian Burns 49.77% Ordinary |
---|---|
25k at £0.001 | Trevor Roberts 49.77% Ordinary |
225 at £0.001 | Meriel Sommers 0.45% Ordinary B |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £30 |
Current Liabilities | £400,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
16 May 2023 | Delivered 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 2019 | Delivered on: 9 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Memorandum and Articles of Association (44 pages) |
21 June 2023 | Appointment of Mr Venkata Krishna Satish Kommineni as a director on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Aage Oellgaard Faergemann as a director on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Mr Andreas Ejskjaer Noerfelt as a director on 21 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Patrick William Howard as a director on 21 June 2023 (1 page) |
10 June 2023 | Memorandum and Articles of Association (43 pages) |
10 June 2023 | Resolutions
|
18 May 2023 | Registration of charge 088817500003, created on 16 May 2023 (46 pages) |
3 April 2023 | Termination of appointment of David Andrew Marshall as a director on 30 March 2023 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 30 June 2022 (14 pages) |
23 June 2022 | Notification of a person with significant control statement (2 pages) |
22 June 2022 | Cessation of Msl Solutions Ltd as a person with significant control on 22 June 2022 (1 page) |
6 April 2022 | Registered 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 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
19 November 2021 | Accounts for a small company made up to 30 June 2021 (12 pages) |
28 June 2021 | Notification of Msl Solutions Ltd as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Cessation of Patrick William Howard as a person with significant control on 28 June 2021 (1 page) |
4 January 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
29 June 2020 | Cessation of Richard William Holzgrefe as a person with significant control on 28 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page) |
29 June 2020 | Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Memorandum and Articles of Association (42 pages) |
20 April 2020 | Resolutions
|
18 March 2020 | Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page) |
9 January 2020 | Registration of charge 088817500002, created on 19 December 2019 (5 pages) |
26 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
5 September 2019 | Cessation of John Harry Barton as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Notification of Patrick William Howard as a person with significant control on 19 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Patrick William Howard as a director on 19 August 2019 (2 pages) |
5 September 2019 | Cessation of Craig Glen Kinross as a person with significant control on 20 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page) |
3 September 2019 | Cessation of Ian Michael Daly as a person with significant control on 30 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page) |
3 September 2019 | Cessation of Kenneth John Down as a person with significant control on 30 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
26 February 2019 | Termination of appointment of Meriel Sommers as a secretary on 26 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Andrew David Ritter as a director on 25 February 2019 (1 page) |
24 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 July 2017 | Auditor's resignation (1 page) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 July 2017 | Auditor's resignation (1 page) |
17 May 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
17 May 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
14 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 6 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 6 November 2016 (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
12 August 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
27 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mrs. Meriel Sommers as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 11 January 2015
|
10 February 2015 | Appointment of Mrs. Meriel Sommers as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Statement of capital following an allotment of shares on 11 January 2015
|
28 November 2014 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
17 June 2014 | Registration of charge 088817500001 (5 pages) |
17 June 2014 | Registration of charge 088817500001 (5 pages) |
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed verteda LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed verteda LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|