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

VERTO ENERGY DEVELOPMENTS LIMITED

15 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, RG7 1JQ,
Company Registration Number
09400230
Private Limited Company
Active

Company Overview

About Verto Energy Developments Ltd
VERTO ENERGY DEVELOPMENTS LIMITED was founded on 2015-01-21 and has its registered office in Reading. The organisation's status is listed as "Active". Verto Energy Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VERTO ENERGY DEVELOPMENTS LIMITED
 
Legal Registered Office
15 DIDDENHAM COURT LAMBWOOD HILL
GRAZELEY
READING
RG7 1JQ
 
Filing Information
Company Number 09400230
Company ID Number 09400230
Date formed 2015-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:52:12
Primary Source:Companies House
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 VERTO ENERGY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN GORE HAZELWOOD
Director 2017-04-05
SURINDER SINGH TOOR
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CLIFFORD MOUATT
Director 2016-10-18 2017-04-05
CHRISTOPHER GEORGE MUTTER
Director 2017-01-17 2017-04-05
STEPHEN FRANK SHINE
Director 2016-12-14 2017-04-05
JEREMY DAVID CROSS
Director 2016-10-18 2017-01-03
VELISLAV BELNIKOKOVSKI
Director 2015-01-21 2016-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN GORE HAZELWOOD FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VII LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS V LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VI LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
CHARLES JOHN GORE HAZELWOOD FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
CHARLES JOHN GORE HAZELWOOD SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
CHARLES JOHN GORE HAZELWOOD RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
CHARLES JOHN GORE HAZELWOOD APPIA EUROPE LIMITED Director 2017-05-23 CURRENT 2008-01-31 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
CHARLES JOHN GORE HAZELWOOD ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
CHARLES JOHN GORE HAZELWOOD MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
CHARLES JOHN GORE HAZELWOOD BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
CHARLES JOHN GORE HAZELWOOD ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
CHARLES JOHN GORE HAZELWOOD SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
CHARLES JOHN GORE HAZELWOOD OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
CHARLES JOHN GORE HAZELWOOD CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
CHARLES JOHN GORE HAZELWOOD LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
CHARLES JOHN GORE HAZELWOOD AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-12-11 CURRENT 2015-02-10 Active
CHARLES JOHN GORE HAZELWOOD DIZYGOTIC LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHARLES JOHN GORE HAZELWOOD ICOGEN TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD ICOGEN GUARANTEE LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD FIRSTGEN POWER PLC Director 2012-05-18 CURRENT 2011-10-31 Dissolved 2014-04-01
SURINDER SINGH TOOR ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
SURINDER SINGH TOOR KEV SCOTT BUILDINGS LIMITED Director 2017-08-14 CURRENT 2016-12-02 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
SURINDER SINGH TOOR APPIA EUROPE LIMITED Director 2017-05-23 CURRENT 2008-01-31 Active
SURINDER SINGH TOOR WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
SURINDER SINGH TOOR WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
SURINDER SINGH TOOR ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
SURINDER SINGH TOOR MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
SURINDER SINGH TOOR BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
SURINDER SINGH TOOR ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
SURINDER SINGH TOOR SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
SURINDER SINGH TOOR OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
SURINDER SINGH TOOR CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
SURINDER SINGH TOOR LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
SURINDER SINGH TOOR AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
SURINDER SINGH TOOR AIP ACQUISITIONS II LIMITED Director 2016-12-15 CURRENT 2015-02-10 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-06-17 CURRENT 2015-02-10 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-30REGISTRATION OF A CHARGE / CHARGE CODE 094002300003
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-22APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID HILDYARD
2023-02-22DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094002300002
2021-02-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 15 Lambwood Hill Grazeley Reading RG7 1JQ England
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Loddon Reach Reading Road Arborfield Reading RG2 9HU England
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN GORE HAZELWOOD
2019-10-23AP01DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17AD02Register inspection address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 33 st. James's Square 33 st. James's Square London SW1Y 4JS
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-31AD02Register inspection address changed to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
2018-01-31AD03Registers moved to registered inspection location of 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE
2018-01-30PSC02Notification of Aip Acquisitions Ii Limited as a person with significant control on 2017-05-25
2018-01-30PSC07CESSATION OF ANESCO ASSET MANAGEMENT THREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTTER
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHINE
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT
2017-04-07AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2017-04-07AP01DIRECTOR APPOINTED MR SURINDER SINGH TOOR
2017-04-07AA01CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094002300001
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MUTTER
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS
2016-12-15AP01DIRECTOR APPOINTED MR STEPHEN FRANK SHINE
2016-11-17AP01DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT
2016-11-17AP01DIRECTOR APPOINTED MR JEREMY DAVID CROSS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VELISLAV BELNIKOKOVSKI
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM
2016-08-01CH01CHANGE PERSON AS DIRECTOR
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM
2016-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-22AR0121/01/16 FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to VERTO ENERGY DEVELOPMENTS 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 VERTO ENERGY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VERTO ENERGY DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTO ENERGY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VERTO ENERGY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTO ENERGY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of VERTO ENERGY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTO ENERGY DEVELOPMENTS 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 (35110 - Production of electricity) as VERTO ENERGY DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERTO ENERGY DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTO ENERGY DEVELOPMENTS 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 VERTO ENERGY DEVELOPMENTS 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.