Company NameVortex Communications Limited
DirectorsIan John Prowse and Patricia Anne Prowse
Company StatusActive
Company Number02207290
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Ian John Prowse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(3 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Grove
London
W5 5LL
Director NameMrs Patricia Anne Prowse
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(3 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Grove
London
W5 5LL
Secretary NameMrs Patricia Anne Prowse
NationalityBritish
StatusCurrent
Appointed07 January 1991(3 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address75 The Grove
London
W5 5LL
Director NameStephen Geoffrey Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2000)
RoleMarketing
Correspondence Address34 Ranelagh Road
London
W5 5RJ
Director NameHenry William Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 1999)
RoleEngineering
Correspondence Address110 Argyle Road
London
W13 8EL

Contact

Websitevtx.co.uk
Email address[email protected]

Location

Registered Address75 The Grove
London
W5 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ian John Prowse
50.00%
Ordinary
1 at £1Mrs Patricia Anne Prowse
50.00%
Ordinary

Financials

Year2014
Net Worth£56,513
Cash£199,482
Current Liabilities£397,809

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

22 October 2018Delivered on: 2 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 6 camelot court, somerton business park, somerton, somerset.
Outstanding
14 October 1991Delivered on: 22 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 75 the grove, ealing t/no. Ngl 584978. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2020Satisfaction of charge 022072900002 in full (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge 1 in full (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 January 2019Registered office address changed from 75 the Grove the Grove Ealing London W5 5LL England to 75 the Grove London W5 5LL on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Registration of charge 022072900002, created on 22 October 2018 (40 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Registered office address changed from 15/19 Cavendish Place London W1G 0DD to 75 the Grove the Grove Ealing London W5 5LL on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 15/19 Cavendish Place London W1G 0DD to 75 the Grove the Grove Ealing London W5 5LL on 14 October 2016 (1 page)
6 June 2016Register(s) moved to registered inspection location C/O Vortex Communications Ltd 75 the Grove London W5 5LL (1 page)
6 June 2016Register(s) moved to registered inspection location C/O Vortex Communications Ltd 75 the Grove London W5 5LL (1 page)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 February 2012Register(s) moved to registered office address (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 February 2012Register(s) moved to registered office address (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Register inspection address has been changed (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Director's details changed for Mr Ian John Prowse on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Patricia Anne Prowse on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Mrs Patricia Anne Prowse on 31 January 2010 (1 page)
16 February 2010Secretary's details changed for Mrs Patricia Anne Prowse on 31 January 2010 (1 page)
16 February 2010Director's details changed for Mr Ian John Prowse on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Patricia Anne Prowse on 31 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
1 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
17 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 February 2004Full accounts made up to 31 March 2003 (14 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
10 February 2000Return made up to 31/01/00; full list of members (8 pages)
10 February 2000Return made up to 31/01/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
28 January 1999Return made up to 31/01/99; full list of members (6 pages)
28 January 1999Return made up to 31/01/99; full list of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
24 June 1996Registered office changed on 24/06/96 from: argon house, argon mews, fulham broadway, london SW6 1BJ (1 page)
24 June 1996Registered office changed on 24/06/96 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
17 May 1996Auditor's resignation (1 page)
17 May 1996Auditor's resignation (1 page)
19 March 1996Return made up to 31/01/96; full list of members (6 pages)
19 March 1996Return made up to 31/01/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (9 pages)