Company NameVertu Mechanical Arts Limited
DirectorsAndrew Charles Henry Crisford and Benjamin Graebner Crisford
Company StatusActive
Company Number07127559
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Previous NameCrisfordco Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew Charles Henry Crisford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameMr Benjamin Graebner Crisford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2016(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameMrs Ruth Caroline Crisford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR

Location

Registered Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Crisford
100.00%
Ordinary

Financials

Year2014
Net Worth£599,748
Cash£360,624
Current Liabilities£19,788

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 November 2021Termination of appointment of Ruth Caroline Crisford as a director on 28 October 2021 (1 page)
18 October 2021Micro company accounts made up to 30 March 2021 (3 pages)
21 January 2021Micro company accounts made up to 30 March 2020 (3 pages)
17 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
15 June 2018Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 15 June 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 7 April 2016 (1 page)
9 March 2016Appointment of Mrs Ruth Caroline Crisford as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Benjamin Graebner Crisford as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Benjamin Graebner Crisford as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mrs Ruth Caroline Crisford as a director on 9 March 2016 (2 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages)
16 January 2015Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages)
16 January 2015Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
17 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 February 2010Change of name notice (2 pages)
5 February 2010Company name changed crisfordco LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
5 February 2010Change of name notice (2 pages)
5 February 2010Company name changed crisfordco LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
16 January 2010Incorporation (22 pages)
16 January 2010Incorporation (22 pages)