Company NameVertikal Space Limited
Company StatusDissolved
Company Number05026707
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nikolei Von Dimmlich
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vernon Road
London
SW14 8NH
Secretary NameLaura Von Dimmlich
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Vernon Road
London
SW14 8NH

Contact

Websitevertikalspace.co.uk

Location

Registered Address16 Vernon Road, East Sheen, London 16 Vernon Road
East Sheen
London
SW14 8NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

900 at £1Nikolei Von Dimmlich
90.00%
Ordinary
100 at £1Laura Von Dimmlich
10.00%
Ordinary

Financials

Year2014
Net Worth£9,282
Cash£9,587
Current Liabilities£305

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Secretary's details changed for Laura Von Dimmlich on 27 January 2015 (1 page)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Director's details changed for Mr Nikolei Von Dimmlich on 27 January 2015 (2 pages)
1 February 2016Director's details changed for Mr Nikolei Von Dimmlich on 27 January 2015 (2 pages)
1 February 2016Secretary's details changed for Laura Von Dimmlich on 27 January 2015 (1 page)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Registered office address changed from 35a Lavender Gardens Battersea London SW11 1DJ on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 35a Lavender Gardens Battersea London SW11 1DJ on 24 April 2014 (1 page)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
4 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Nikolei Von Dimmlich on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nikolei Von Dimmlich on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 February 2007Return made up to 27/01/07; full list of members (2 pages)
28 February 2007Return made up to 27/01/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
6 February 2006Return made up to 27/01/06; full list of members (2 pages)
6 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 September 2005Registered office changed on 30/09/05 from: 18 east sheen avenue east sheen SW14 8AS (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 18 east sheen avenue east sheen SW14 8AS (2 pages)
24 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Incorporation (12 pages)
27 January 2004Incorporation (12 pages)