Company NameVortecs Limited
DirectorJohn Martin Horton
Company StatusActive
Company Number03152769
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Previous NameC J W 3 Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Martin Horton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(5 years, 1 month after company formation)
Appointment Duration23 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBridge Cottage Over Dinsdale
Darlington
County Durham
DL2 1PW
Secretary NameMr Christopher Horton
NationalityBritish
StatusCurrent
Appointed23 May 2005(9 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reddings Road
Mosley
Birmingham
West Midlands
B13 8LW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameCharlotte Mary Jenkins
NationalityBritish
StatusResigned
Appointed31 January 1996(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2001)
RoleComputer Programmer
Correspondence Address82 High Street
West Wratting
Cambridgeshire
CB1 5LU
Secretary NameCharlotte Mary Jenkins
NationalityBritish
StatusResigned
Appointed31 January 1996(1 day after company formation)
Appointment Duration1 year (resigned 03 February 1997)
RoleComputer Programmer
Correspondence Address82 High Street
West Wratting
Cambridgeshire
CB1 5LU
Secretary NameJohn Martin Horton
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2001)
RoleClerical Assistant
Correspondence Address82 High Street
West Wratting
Cambridgeshire
CB1 5LU
Secretary NameCharlotte Mary Jenkins
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2005)
RoleTeacher
Correspondence Address16 Grove Park Walk
Harrogate
North Yorkshire
HG1 4BP

Location

Registered AddressBridge Cottage
Over Dinsdale
Darlington
County Durham
DL2 1PW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOver Dinsdale
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Martin Horton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

7 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
11 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
15 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
15 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
15 November 2013Director's details changed for John Martin Horton on 4 October 2013 (2 pages)
15 November 2013Registered office address changed from Manor House 38 Wistowgate Cawood Selby North Yorkshire YO8 3SH on 15 November 2013 (1 page)
15 November 2013Director's details changed for John Martin Horton on 4 October 2013 (2 pages)
15 November 2013Registered office address changed from Manor House 38 Wistowgate Cawood Selby North Yorkshire YO8 3SH on 15 November 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
16 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
29 April 2005Company name changed c j w 3 LTD\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed c j w 3 LTD\certificate issued on 29/04/05 (2 pages)
18 February 2005Return made up to 30/01/05; full list of members (6 pages)
18 February 2005Return made up to 30/01/05; full list of members (6 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 April 2003Registered office changed on 30/04/03 from: 4 water row cawood selby YO8 3SW (1 page)
30 April 2003Registered office changed on 30/04/03 from: 4 water row cawood selby YO8 3SW (1 page)
13 February 2003Return made up to 30/01/03; full list of members (6 pages)
13 February 2003Return made up to 30/01/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Registered office changed on 01/08/01 from: 82 high street west wratting cambridge CB1 5LU (1 page)
1 August 2001Registered office changed on 01/08/01 from: 82 high street west wratting cambridge CB1 5LU (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
6 April 2001Return made up to 30/01/01; full list of members (6 pages)
6 April 2001Return made up to 30/01/01; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (8 pages)
30 June 2000Full accounts made up to 30 September 1999 (8 pages)
11 February 2000Return made up to 30/01/00; full list of members (6 pages)
11 February 2000Return made up to 30/01/00; full list of members (6 pages)
31 March 1999Full accounts made up to 30 September 1998 (8 pages)
31 March 1999Full accounts made up to 30 September 1998 (8 pages)
25 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Registered office changed on 04/03/98 from: 3 linden lea finchfield wolverhampton west midlands WV3 8BN (1 page)
4 March 1998Registered office changed on 04/03/98 from: 3 linden lea finchfield wolverhampton west midlands WV3 8BN (1 page)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
15 April 1997Registered office changed on 15/04/97 from: 6 regency court park avenue wolverhampton west midlands WV1 4AG (1 page)
15 April 1997Registered office changed on 15/04/97 from: 6 regency court park avenue wolverhampton west midlands WV1 4AG (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Return made up to 30/01/97; full list of members (6 pages)
13 February 1997Return made up to 30/01/97; full list of members (6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
28 October 1996Full accounts made up to 30 September 1996 (4 pages)
28 October 1996Full accounts made up to 30 September 1996 (4 pages)
23 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
23 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
10 September 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1996New secretary appointed;new director appointed (2 pages)
28 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 3 leamington drive faringdon oxfordshire SN7 7JZ (1 page)
16 August 1996Registered office changed on 16/08/96 from: 3 leamington drive faringdon oxfordshire SN7 7JZ (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)