Active - Proposal to Strike off
Company Information for VERTAFORE UK LIMITED
LOWER GROUND LEVEL CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
VERTAFORE UK LIMITED | ||||
Legal Registered Office | ||||
LOWER GROUND LEVEL CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG Other companies in RG12 | ||||
Previous Names | ||||
|
Company Number | 05898974 | |
---|---|---|
Company ID Number | 05898974 | |
Date formed | 2006-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 05:28:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SABLE SECRETARIES LIMITED |
||
JAYNE LEIGH ROTHMAN |
||
AMY LYNN ZUPON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT JAMES BROWN |
Company Secretary | ||
JENNIFER GUILD |
Director | ||
JEFFREY SCOTT HAWN |
Director | ||
KENNETH EUGENE BUNNEY |
Director | ||
GAIL MONIQUE BENNETT |
Director | ||
KEVIN LESLIE BEARE |
Company Secretary | ||
ALEXANDER MICHAEL LINTNER |
Director | ||
JOHN CAIRNE MORROW |
Director | ||
KEITH ANTHONY BAKER |
Director | ||
ALBERT PAUL DHAENE |
Director | ||
JEFFREY GROH |
Director | ||
MATTHEW JAMES MCKERNAN |
Director | ||
DONALD WAYNE ELIAS |
Director | ||
JOSEPH CHARLES SCHICK |
Director | ||
MICHAEL JOHN JANSEN |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U-LINK CLOUD LTD | Company Secretary | 2018-02-27 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
ENDEAVOUR SOLUTIONS EUROPE LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
WATERLEVEL LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2003-05-02 | Active | |
NORDIC ICE LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
GATELEY GLOBAL LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2013-07-04 | Active | |
RHQ ZOMBIECO LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-09-25 | Active | |
KENWARD ASSOCIATES LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2002-11-15 | Active | |
NORDIC GLACIER LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
BENCHMARK DIGITAL PARTNERS UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2011-12-02 | Active | |
AST LLC UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
BENU NETWORKS LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
LISTENGAGE UK LTD | Company Secretary | 2018-02-27 | CURRENT | 2016-07-18 | Active | |
ALBION ECO LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2011-08-25 | Active | |
VEND SOFTWARE UK LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
RADICLE PRODUCE COMPANY LTD | Company Secretary | 2018-02-27 | CURRENT | 2016-02-04 | Active | |
SOUTHERN CROSS BEVERAGES LTD | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
DEVIL'S PEAK BREWERY LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
VM TARGETS LIMITED | Company Secretary | 2016-11-10 | CURRENT | 2006-12-14 | Active | |
WAYPOINTONE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-12-13 | Dissolved 2016-12-27 | |
SPUR ADVERTISING UK LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-12-09 | Dissolved 2017-01-03 | |
SPUR LEASING LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-12-08 | Dissolved 2017-02-14 | |
SPUR LIMITED | Company Secretary | 2012-04-23 | CURRENT | 1997-02-25 | Dissolved 2017-02-14 | |
MOHAWK SPUR LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2004-08-04 | Dissolved 2017-01-17 | |
LARKSPUR TWO LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2007-02-08 | Dissolved 2017-02-14 | |
LARKSPUR SIX LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2010-07-13 | Dissolved 2018-01-05 | |
THE CUMBRIA GROUP LIMITED | Company Secretary | 2012-04-23 | CURRENT | 1991-04-23 | Dissolved 2017-02-28 | |
INTERNATIONAL POME FRUIT ALLIANCE LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2010-03-19 | Active | |
BLUEGRASS DIGITAL LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-02-20 | Active | |
WESTERNACHER & PARTNER CONSULTING LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-03-03 | Active | |
POENSKOP LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2006-03-27 | Active | |
TGI SPORT LTD | Company Secretary | 2012-04-23 | CURRENT | 2007-09-11 | Active | |
RANMORE FUND MANAGEMENT LTD | Company Secretary | 2012-04-23 | CURRENT | 2008-01-18 | Active | |
SOURCING CONCEPTS LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2009-09-02 | Active | |
CONDUIT MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2004-06-11 | Active | |
SHOREDITCH TECHNOLOGY LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2003-06-27 | Liquidation | |
SNOGGY'S BUTCHERY & FOOD MARKET LTD | Company Secretary | 2012-04-23 | CURRENT | 2004-08-05 | Active | |
THROWING SHADOWS LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2008-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AP04 | CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LEIGH ROTHMAN / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY LYNN ZUPON / 13/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAYNE LEIGH ROTHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUILD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED AMY LYNN ZUPON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O KEVIN BEARE AND CO 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SCOTT HAWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BUNNEY | |
AP01 | DIRECTOR APPOINTED MS JENNIFER GUILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL BENNETT | |
AP03 | SECRETARY APPOINTED MR SCOTT JAMES BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LINTNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL LINTNER / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EUGENE BUNNEY / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL MONIQUE BENNETT / 08/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW | |
AP01 | DIRECTOR APPOINTED GAIL MONIQUE BENNETT | |
AP01 | DIRECTOR APPOINTED KENNETH EUGENE BUNNEY | |
AP01 | DIRECTOR APPOINTED ALEXANDER MICHAEL LINTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER | |
AR01 | 08/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT DHAENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ALBERT PAUL DHAENE | |
AP01 | DIRECTOR APPOINTED MR KEITH ANTHONY BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GROH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKERNAN | |
AR01 | 08/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROH / 08/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROH / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MCKERNAN / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORROW / 08/08/2010 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | COMPANY NAME CHANGED IMAGERIGHT UK LIMITED CERTIFICATE ISSUED ON 11/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN LESLIE BEARE / 12/02/2010 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MATTHEW JAMES MCKERNAN | |
288a | DIRECTOR APPOINTED JEFFREY GROH | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD ELIAS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH SCHICK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL JANSEN | |
88(2)R | AD 27/03/07--------- £ SI 99@1 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
ELRES | S366A DISP HOLDING AGM 14/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 14/08/06 | |
ELRES | S386 DISP APP AUDS 14/08/06 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 579 LIMITED CERTIFICATE ISSUED ON 22/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VERTAFORE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |