Company NameVytech Solutions Limited
DirectorToby Mark Bridges
Company StatusActive
Company Number09513829
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)
Previous NameSpv123 Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Toby Mark Bridges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5US
Director NameMr Michael Stewart Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bothall Terrace Woodlands View
Ashington
Northumberland
NE63 8PW
Director NameMr Peter Oram
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5US

Location

Registered AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

56 at £1Nbt (Group) Limited
56.00%
Ordinary A
34 at £1Jon Elwell
34.00%
Ordinary A
10 at £1Peter Oram
10.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

22 February 2024Registration of charge 095138290001, created on 2 February 2024 (9 pages)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 July 2023Termination of appointment of Peter Oram as a director on 13 July 2023 (1 page)
19 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 May 2021Memorandum and Articles of Association (25 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2021Appointment of Mr Peter Oram as a director on 21 February 2021 (2 pages)
11 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 December 2019Change of details for Nbt Integrated Services Limited as a person with significant control on 19 March 2019 (2 pages)
11 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 December 2018Cessation of Jon Elwell as a person with significant control on 7 September 2018 (1 page)
13 December 2018Notification of Nbt Integrated Services Limited as a person with significant control on 14 September 2018 (2 pages)
13 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
13 December 2018Cessation of Nbt (Group) Ltd as a person with significant control on 14 September 2018 (1 page)
24 July 2018Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages)
10 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
31 March 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
9 October 2015Company name changed SPV123 LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-09-27
(2 pages)
9 October 2015Termination of appointment of Michael Stewart Miller as a director on 12 September 2015 (2 pages)
9 October 2015Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages)
9 October 2015Company name changed SPV123 LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-09-27
(2 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Change of name notice (2 pages)
9 October 2015Termination of appointment of Michael Stewart Miller as a director on 12 September 2015 (2 pages)
9 October 2015Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 9 October 2015 (2 pages)
28 April 2015Registered office address changed from 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW United Kingdom to 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW United Kingdom to 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW on 28 April 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
(27 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
(27 pages)