Company NameVertex Resourcing Limited
Company StatusActive
Company Number05662124
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Previous NameTTG Hiring Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Marcus John Sewell Trench
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address12a Parc House 25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMatthew John Trench
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 3 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12a Parc House 25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMr Marcus James Trench
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(3 months, 2 weeks after company formation)
Appointment Duration18 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address12a Parc House 25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMarcus James Trench
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleConsultant
Correspondence Address10 Magenta House
21 Whitcome Mews
Kew
Surrey
TW9 4BU
Secretary NameJohn Marcus Sewell Trench
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEvelyn Close
Woking
Surrey
GU22 0DG
Secretary NameClaire Elizabeth Trench
StatusResigned
Appointed19 March 2014(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 April 2023)
RoleCompany Director
Correspondence Address12a Parc House 25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2014)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitevertexresourcing.com
Email address[email protected]
Telephone020 86144180
Telephone regionLondon

Location

Registered Address12a Parc House 25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

60 at £0.01Marcus James Trench
20.00%
Ordinary C
50 at £0.01Frances Eileen Trench
16.67%
Ordinary B
50 at £0.01Joanna Trench
16.67%
Ordinary A
50 at £0.01Marcus John Sewell Trench
16.67%
Ordinary B
50 at £0.01Matthew John Trench
16.67%
Ordinary A
40 at £0.01Claire Elizabeth Trench
13.33%
Ordinary C

Financials

Year2014
Net Worth£43,109
Current Liabilities£132,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 August 2015Delivered on: 26 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 April 2008Delivered on: 23 April 2008
Satisfied on: 12 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 November 2023Withdrawal of a person with significant control statement on 2 November 2023 (2 pages)
2 November 2023Notification of Marcus James Trench as a person with significant control on 6 April 2023 (2 pages)
30 October 2023Termination of appointment of Claire Elizabeth Trench as a secretary on 6 April 2023 (1 page)
18 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
1 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
17 December 2020Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 12a Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 17 December 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
3 January 2019Director's details changed for Matthew John Trench on 23 December 2018 (2 pages)
3 January 2019Director's details changed for Mr. Marcus James Trench on 19 October 2018 (2 pages)
20 December 2018Satisfaction of charge 2 in full (4 pages)
27 November 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3.09
(4 pages)
27 November 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3.09
(4 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 September 2018Statement of company's objects (2 pages)
17 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on authorised sharer capital 20/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Marcus John Sewell Trench on 2 October 2017 (2 pages)
3 January 2018Director's details changed for Marcus John Sewell Trench on 2 October 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Director's details changed for Marcus John Sewell Trench on 13 January 2017 (2 pages)
10 March 2017Director's details changed for Marcus John Sewell Trench on 13 January 2017 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
19 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
13 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 23 December 2015
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 23 December 2015
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
21 January 2016Director's details changed for Mr. Marcus James Trench on 28 September 2015 (2 pages)
21 January 2016Director's details changed for Mr. Marcus James Trench on 28 September 2015 (2 pages)
20 October 2015Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 20 October 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Registration of charge 056621240003, created on 25 August 2015 (17 pages)
26 August 2015Registration of charge 056621240003, created on 25 August 2015 (17 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
28 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Resolutions
  • RES13 ‐ Sub division 24/03/2014
(6 pages)
24 April 2014Sub-division of shares on 19 March 2014 (5 pages)
24 April 2014Resolutions
  • RES13 ‐ Sub division 24/03/2014
(6 pages)
24 April 2014Sub-division of shares on 19 March 2014 (5 pages)
16 April 2014Appointment of Claire Elizabeth Trench as a secretary (2 pages)
16 April 2014Appointment of Claire Elizabeth Trench as a secretary (2 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (7 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (7 pages)
3 October 2013Amended accounts made up to 31 December 2012 (6 pages)
3 October 2013Amended accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Director's details changed for Marcus James Trench on 18 November 2010 (2 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
7 February 2011Director's details changed for Marcus James Trench on 18 November 2010 (2 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2009Director's change of particulars / john trench / 20/03/2009 (1 page)
21 March 2009Director's change of particulars / john trench / 20/03/2009 (1 page)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
15 May 2008Return made up to 23/12/07; full list of members (4 pages)
15 May 2008Return made up to 23/12/07; full list of members (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 May 2007Return made up to 23/12/06; full list of members (3 pages)
25 May 2007Return made up to 23/12/06; full list of members (3 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2007Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 1/2 (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 2/3 (1 page)
19 April 2007Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 2/3 (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Ad 10/04/06-10/04/06 £ si [email protected]=1 £ ic 1/2 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
31 January 2006Registered office changed on 31/01/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
24 January 2006Company name changed ttg hiring LTD\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed ttg hiring LTD\certificate issued on 24/01/06 (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
23 December 2005Incorporation (14 pages)
23 December 2005Incorporation (14 pages)