Company NameVertonomy Limited
Company StatusDissolved
Company Number09449650
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameInexchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Irena Veneva Millar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Durham
DL17 8JH
Director NameMr John David William Millar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Durham
DL17 8JH
Secretary NameMrs Irena Veneva Millar
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address37-38 Market Street
Ferryhill
Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Ferryhill
Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 February 2021Application to strike the company off the register (1 page)
5 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (3 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
27 November 2015Company name changed inexchange LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
27 November 2015Company name changed inexchange LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)