Company NameVortex Education Solutions Ltd
Company StatusDissolved
Company Number07723844
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesApex North West Limited and Apecs Sport Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Bowyer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Trinity Green Eldon Street
South Shields
NE33 1SA
Director NameMr David Johnathon Haswell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Trinity Green Eldon Street
South Shields
NE33 1SA
Director NameMr Anthony John McKeever
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Rossendale Close
Prenton
CH43 9QP
Wales
Director NameMr Charles James Byrne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address52 Whitchurch Lane
Birmingham
B90 1PB
Director NameMr Kevin Francis Byrne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2014)
RoleTeacher And School Games Organiser
Country of ResidenceEngland
Correspondence Address44 The Crofters
Greasby
Wirral
Merseyside
CH49 2RP
Wales
Director NameMr Craig Robert Nall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 March 2019)
RoleCommunity Sport Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address380 Woodchurch Road
Prenton
Birkenhead
Merseyside
CH42 8PG
Wales
Director NameMrs Nicola Sarah Adams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonehey Drive
West Kirby
Wirral
Merseyside
CH48 2HS
Wales

Location

Registered AddressOne Trinity Green
Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375 at £1Catherine Nall
37.50%
Ordinary
375 at £1Norman Nall
37.50%
Ordinary
125 at £1Clare Bennett
12.50%
Ordinary
125 at £1Peter Collins
12.50%
Ordinary

Financials

Year2014
Net Worth£1,937
Cash£68
Current Liabilities£1,200

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 November 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 September 2020Change of details for Vortex Training Solutions Ltd as a person with significant control on 12 March 2019 (2 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
11 April 2019Change of name notice (2 pages)
11 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-11
(2 pages)
13 March 2019Appointment of Mr David Haswell as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Craig Robert Nall as a director on 12 March 2019 (1 page)
13 March 2019Registered office address changed from 380 Woodchurch Road Birkenhead Merseyside CH42 8PG to One Trinity Green Eldon Street South Shields NE33 1SA on 13 March 2019 (1 page)
13 March 2019Appointment of Mr David Bowyer as a director on 12 March 2019 (2 pages)
13 March 2019Notification of Vortex Training Solutions Ltd as a person with significant control on 12 March 2019 (2 pages)
13 March 2019Cessation of Craig Robert Nall as a person with significant control on 12 March 2019 (1 page)
4 March 2019Micro company accounts made up to 31 August 2018 (7 pages)
12 February 2019Micro company accounts made up to 31 August 2017 (7 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 February 2015Registered office address changed from Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA to 380 Woodchurch Road Birkenhead Merseyside CH42 8PG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA to 380 Woodchurch Road Birkenhead Merseyside CH42 8PG on 11 February 2015 (1 page)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 August 2014Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Charles James Byrne as a director on 1 July 2014 (1 page)
17 July 2014Termination of appointment of Kevin Francis Byrne as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Kevin Francis Byrne as a director on 30 June 2014 (1 page)
17 July 2014Registered office address changed from 44 the Crofters Greasby Wirral Merseyside CH49 2RP United Kingdom to Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 44 the Crofters Greasby Wirral Merseyside CH49 2RP United Kingdom to Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA on 17 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 June 2014Termination of appointment of Nicola Adams as a director (2 pages)
17 June 2014Termination of appointment of Nicola Adams as a director (2 pages)
7 October 2013Termination of appointment of Anthony Mckeever as a director (1 page)
7 October 2013Termination of appointment of Anthony Mckeever as a director (1 page)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Appointment of Mrs Nicola Sarah Adams as a director (2 pages)
30 April 2013Appointment of Mrs Nicola Sarah Adams as a director (2 pages)
26 April 2013Registered office address changed from 13 Palmwood Close Prenton CH43 3DR United Kingdom on 26 April 2013 (1 page)
26 April 2013Appointment of Mr Craig Robert Nall as a director (2 pages)
26 April 2013Appointment of Mr Craig Robert Nall as a director (2 pages)
26 April 2013Company name changed apex north west LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed apex north west LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Appointment of Mr Kevin Francis Byrne as a director (2 pages)
26 April 2013Registered office address changed from 13 Palmwood Close Prenton CH43 3DR United Kingdom on 26 April 2013 (1 page)
26 April 2013Appointment of Mr Kevin Francis Byrne as a director (2 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2011Incorporation (50 pages)
1 August 2011Incorporation (50 pages)