Company NameVertu Ventures Limited
Company StatusActive
Company Number11619330
CategoryPrivate Limited Company
Incorporation Date12 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed12 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 January 2019Delivered on: 8 February 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

20 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
21 December 2022Satisfaction of charge 116193300001 in full (1 page)
9 December 2022Registration of charge 116193300002, created on 7 December 2022 (46 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
12 November 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
8 July 2020Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
8 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
8 February 2019Registration of charge 116193300001, created on 28 January 2019 (8 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 October 2018Current accounting period extended from 31 October 2019 to 28 February 2020 (1 page)
12 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-12
  • GBP 1
(19 pages)