Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTAFORE UK LIMITED
Company Information for

VERTAFORE UK LIMITED

LOWER GROUND LEVEL CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG,
Company Registration Number
05898974
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vertafore Uk Ltd
VERTAFORE UK LIMITED was founded on 2006-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vertafore Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
IMAGERIGHT UK LIMITED11/04/2010
NEWINCCO 579 LIMITED22/08/2006
Filing Information
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 GB896122893  
Last Datalog update: 2018-11-05 05:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTAFORE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTACT DIRECTORS LIMITED   1ST CONTACT LIMITED   1ST CONTACT SECRETARIES LIMITED   ABU SAYED CONSULTING LTD   ADLEY CONSULTING LIMITED   AEJ CORP LIMITED   AMORI PROJECT SERVICES LIMITED   ANCHORETTE ACCOUNTING SERVICES LIMITED   AREND SOLUTIONS LIMITED   AUSGREEN LIMITED   AVONHEAD FINANCE LIMITED   AVONHEAD MANAGEMENT SERVICES LIMITED   AZA ENGINEERING LIMITED   AZZON FINANCE LIMITED   BALMORAL CONSULTING LIMITED   BELE CONSULTING LTD   BJ MEYER ACCOUNTING SERVICES LIMITED   BK201 LIMITED   BLADIN CREATIVE LIMITED   BMC ACCOUNTING LIMITED   BMX SOLUTIONS LIMITED   UX DESIGN STUDIO LTD   CALLE CONSULTING LIMITED   CARIDDI ACCOUNTING SERVICES LIMITED   CHANNDON LIMITED   CHELSEA WILSON LTD   CLARENCE MARSHALL LTD   COMALIERA FINANCIAL SERVICES LIMITED   CORNET FINANCIAL CONTRACTS LIMITED   DAFOOSA MEDIA SERVICES LIMITED   DARTANIAN CONSULTING LIMITED   DEMITRIUS ACCOUNTING CONTRACTORS LIMITED   DIMEN ENGINEERING LIMITED   DYP CONSULTING LIMITED   ENKARTA CONTRACTING SERVICES LIMITED   ESANDA DEVELOPMENTS LIMITED   EVERLYN ENGINEERING LIMITED   GONZAGA ACCOUNTING LIMITED   GRESFER ACCOUNTING SERVICES LIMITED   HALGRYN ACCOUNTING CONTRACTORS LIMITED   HALLMANY FINANCE LIMITED   HAMRABORG LIMITED   IKEYS ADVANTAGE LIMITED   INVEST IN UK LIMITED   IVRIT FINANCIAL CONTRACTS LIMITED   JADZIA FINANCIAL SOLUTIONS LIMITED   JD ACCOUNTING LIMITED   JKIL LIMITED   K BALDWIN CONSULTANCY LIMITED   K HAYWARD LIMITED   K.NOLAN ACCOUNTANCY SERVICES LIMITED   KALUM CONSULTANTS LIMITED   KUMALO ENTERPRISES LIMITED   LAMAI MANAGEMENT SOLUTIONS LIMITED   LAMORK BUSINESS SOLUTIONS LIMITED   LIBERATION ENTERPRISES LIMITED   LTFB ACCOUNTANCY SERVICES LIMITED   LUKIN BUSINESS SERVICES LIMITED   MEXTED DEVELOPMENTS LIMITED   MJ DARCY CONSULTING LIMITED   MOE INDUSTRIES LIMITED   MONTOBELLO FINANCIAL CONTRACTS LIMITED   NASCIMENTO CONSULTING LTD   NETHERWOOD ACCOUNTING LTD   NIA ACCOUNTING CONTRACTORS LIMITED   NOEL BRENNAN LTD   P(F)T ACCOUNTING LIMITED   PAVEMENT FLEECE LIMITED   PENDEZA ACCOUNTING CONTRACTORS LTD   QUADE TRAINING LIMITED   QUADRUM SOLUTIONS LIMITED   QUIBA ACCOUNTING SERVICES LIMITED   R HESK CONTRACTING LTD   RAFIA FINANCE LIMITED   REVENTON ENTERPRISES LIMITED   RIVERA FINANCIAL CONSULTANTS LIMITED   SAFARA MANAGEMENT SERVICES LIMITED   SANDLER TRAINING LIMITED   SATENT TRADING LIMITED   SILVADALE FINANCIAL CONSULTANTS LIMITED   T500 SOLUTIONS LIMITED   TAIHAPE LIMITED   TARANAKI CONSULTING SERVICES LIMITED   TEELEE LTD   TEUCHERT SOLUTIONS LIMITED   TT PROFESSIONAL SERVICES LIMITED   UR FINANCES LIMITED   VANUSHA BUSINESS SOLUTIONS LIMITED   VASANTI CONSULTING SERVICES LIMITED   VERY SMART SOLUTIONS LTD   VILLA SERVICE PROVIDERS LIMITED   WATTCO CONSULTING LTD   WEDSAT FINANCIAL SOLUTIONS LIMITED   ZANIAH FINANCIAL CONSULTANTS LIMITED
Is this data useful to you?
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.

Company Officers of VERTAFORE UK LIMITED

Current Directors
Officer Role Date Appointed
SABLE SECRETARIES LIMITED
Company Secretary 2018-02-27
JAYNE LEIGH ROTHMAN
Director 2016-11-14
AMY LYNN ZUPON
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JAMES BROWN
Company Secretary 2014-11-30 2018-02-26
JENNIFER GUILD
Director 2015-06-05 2016-11-04
JEFFREY SCOTT HAWN
Director 2015-06-18 2016-10-01
KENNETH EUGENE BUNNEY
Director 2014-01-30 2015-06-18
GAIL MONIQUE BENNETT
Director 2014-01-30 2015-06-05
KEVIN LESLIE BEARE
Company Secretary 2006-08-14 2014-11-30
ALEXANDER MICHAEL LINTNER
Director 2014-01-30 2014-10-31
JOHN CAIRNE MORROW
Director 2007-06-08 2014-01-31
KEITH ANTHONY BAKER
Director 2012-08-22 2013-08-22
ALBERT PAUL DHAENE
Director 2012-08-22 2013-05-01
JEFFREY GROH
Director 2009-04-03 2012-04-15
MATTHEW JAMES MCKERNAN
Director 2009-04-03 2011-09-30
DONALD WAYNE ELIAS
Director 2006-08-14 2009-03-31
JOSEPH CHARLES SCHICK
Director 2007-06-08 2008-12-31
MICHAEL JOHN JANSEN
Director 2006-08-14 2007-12-31
OLSWANG COSEC LIMITED
Company Secretary 2006-08-08 2006-08-14
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2006-08-08 2006-08-14
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2006-08-08 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SABLE SECRETARIES LIMITED U-LINK CLOUD LTD Company Secretary 2018-02-27 CURRENT 2017-11-02 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED ENDEAVOUR SOLUTIONS EUROPE LIMITED Company Secretary 2018-02-27 CURRENT 2014-10-09 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED WATERLEVEL LIMITED Company Secretary 2018-02-27 CURRENT 2003-05-02 Active
SABLE SECRETARIES LIMITED NORDIC ICE LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED GATELEY GLOBAL LIMITED Company Secretary 2018-02-27 CURRENT 2013-07-04 Active
SABLE SECRETARIES LIMITED RHQ ZOMBIECO LIMITED Company Secretary 2018-02-27 CURRENT 2014-09-25 Active
SABLE SECRETARIES LIMITED KENWARD ASSOCIATES LIMITED Company Secretary 2018-02-27 CURRENT 2002-11-15 Active
SABLE SECRETARIES LIMITED NORDIC GLACIER LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENCHMARK DIGITAL PARTNERS UK LTD Company Secretary 2018-02-27 CURRENT 2011-12-02 Active
SABLE SECRETARIES LIMITED AST LLC UK LTD Company Secretary 2018-02-27 CURRENT 2013-02-12 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENU NETWORKS LIMITED Company Secretary 2018-02-27 CURRENT 2013-10-10 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED LISTENGAGE UK LTD Company Secretary 2018-02-27 CURRENT 2016-07-18 Active
SABLE SECRETARIES LIMITED ALBION ECO LIMITED Company Secretary 2018-02-27 CURRENT 2011-08-25 Active
SABLE SECRETARIES LIMITED VEND SOFTWARE UK LIMITED Company Secretary 2018-02-27 CURRENT 2014-06-23 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED RADICLE PRODUCE COMPANY LTD Company Secretary 2018-02-27 CURRENT 2016-02-04 Active
SABLE SECRETARIES LIMITED SOUTHERN CROSS BEVERAGES LTD Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SABLE SECRETARIES LIMITED DEVIL'S PEAK BREWERY LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
SABLE SECRETARIES LIMITED VM TARGETS LIMITED Company Secretary 2016-11-10 CURRENT 2006-12-14 Active
SABLE SECRETARIES LIMITED WAYPOINTONE LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-13 Dissolved 2016-12-27
SABLE SECRETARIES LIMITED SPUR ADVERTISING UK LIMITED Company Secretary 2012-04-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SABLE SECRETARIES LIMITED SPUR LEASING LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED SPUR LIMITED Company Secretary 2012-04-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED MOHAWK SPUR LIMITED Company Secretary 2012-04-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SABLE SECRETARIES LIMITED LARKSPUR TWO LIMITED Company Secretary 2012-04-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED LARKSPUR SIX LIMITED Company Secretary 2012-04-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SABLE SECRETARIES LIMITED THE CUMBRIA GROUP LIMITED Company Secretary 2012-04-23 CURRENT 1991-04-23 Dissolved 2017-02-28
SABLE SECRETARIES LIMITED INTERNATIONAL POME FRUIT ALLIANCE LIMITED Company Secretary 2012-04-23 CURRENT 2010-03-19 Active
SABLE SECRETARIES LIMITED BLUEGRASS DIGITAL LIMITED Company Secretary 2012-04-23 CURRENT 2008-02-20 Active
SABLE SECRETARIES LIMITED WESTERNACHER & PARTNER CONSULTING LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-03 Active
SABLE SECRETARIES LIMITED POENSKOP LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-27 Active
SABLE SECRETARIES LIMITED TGI SPORT LTD Company Secretary 2012-04-23 CURRENT 2007-09-11 Active
SABLE SECRETARIES LIMITED RANMORE FUND MANAGEMENT LTD Company Secretary 2012-04-23 CURRENT 2008-01-18 Active
SABLE SECRETARIES LIMITED SOURCING CONCEPTS LIMITED Company Secretary 2012-04-23 CURRENT 2009-09-02 Active
SABLE SECRETARIES LIMITED CONDUIT MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2012-04-23 CURRENT 2004-06-11 Active
SABLE SECRETARIES LIMITED SHOREDITCH TECHNOLOGY LIMITED Company Secretary 2012-04-23 CURRENT 2003-06-27 Liquidation
SABLE SECRETARIES LIMITED SNOGGY'S BUTCHERY & FOOD MARKET LTD Company Secretary 2012-04-23 CURRENT 2004-08-05 Active
SABLE SECRETARIES LIMITED THROWING SHADOWS LIMITED Company Secretary 2012-04-23 CURRENT 2008-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-28AP04CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED
2018-02-28TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LEIGH ROTHMAN / 13/10/2017
2017-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY LYNN ZUPON / 13/10/2017
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2016-11-21AP01DIRECTOR APPOINTED JAYNE LEIGH ROTHMAN
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUILD
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED AMY LYNN ZUPON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAWN
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0108/08/15 FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O KEVIN BEARE AND CO 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ
2015-07-15AP01DIRECTOR APPOINTED MR JEFFREY SCOTT HAWN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BUNNEY
2015-06-11AP01DIRECTOR APPOINTED MS JENNIFER GUILD
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BENNETT
2015-01-08AP03SECRETARY APPOINTED MR SCOTT JAMES BROWN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LINTNER
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0108/08/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL LINTNER / 08/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EUGENE BUNNEY / 08/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MONIQUE BENNETT / 08/08/2014
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW
2014-02-05AP01DIRECTOR APPOINTED GAIL MONIQUE BENNETT
2014-02-05AP01DIRECTOR APPOINTED KENNETH EUGENE BUNNEY
2014-02-05AP01DIRECTOR APPOINTED ALEXANDER MICHAEL LINTNER
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER
2013-08-16AR0108/08/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DHAENE
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AP01DIRECTOR APPOINTED MR ALBERT PAUL DHAENE
2012-10-01AP01DIRECTOR APPOINTED MR KEITH ANTHONY BAKER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0108/08/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GROH
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKERNAN
2011-09-12AR0108/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROH / 08/08/2011
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-20AR0108/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROH / 08/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MCKERNAN / 08/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORROW / 08/08/2010
2010-04-11RES15CHANGE OF NAME 30/03/2010
2010-04-11CERTNMCOMPANY NAME CHANGED IMAGERIGHT UK LIMITED CERTIFICATE ISSUED ON 11/04/10
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN LESLIE BEARE / 12/02/2010
2009-08-24363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23288aDIRECTOR APPOINTED MATTHEW JAMES MCKERNAN
2009-04-23288aDIRECTOR APPOINTED JEFFREY GROH
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DONALD ELIAS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SCHICK
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JANSEN
2007-09-2088(2)RAD 27/03/07--------- £ SI 99@1
2007-09-17363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2006-09-06225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-09-06ELRESS366A DISP HOLDING AGM 14/08/06
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06ELRESS252 DISP LAYING ACC 14/08/06
2006-09-06ELRESS386 DISP APP AUDS 14/08/06
2006-08-22CERTNMCOMPANY NAME CHANGED NEWINCCO 579 LIMITED CERTIFICATE ISSUED ON 22/08/06
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VERTAFORE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTAFORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERTAFORE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of VERTAFORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTAFORE UK LIMITED
Trademarks
We have not found any records of VERTAFORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTAFORE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VERTAFORE UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VERTAFORE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VERTAFORE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0149019900Printed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTAFORE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTAFORE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.