Company NameVorto Limited
Company StatusDissolved
Company Number08664799
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDen Roenfeldt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMatthew Stoyka
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed16 February 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 25 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Andrew Peck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashburton Road
Ickburgh
Norfolk
IP26 5JG
Director NameMr Shuaib Rabbani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address169 Repton Road
Orpington
Kent
BR6 9HY
Director NameMr Patrick Gavin Long
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address2465 Centreville Road
#J17-809
Herndon
Virginia 20171
United States
Director NameMr Timothy Matthews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2021)
RoleHead Of Strategic Communications
Country of ResidenceUnited Kingdom
Correspondence Address2465 Centreville Road
#J17-809
Herndon
Virginia 20171
United States

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Peck
25.00%
Ordinary
1 at £1Ghulam Rabbani
25.00%
Ordinary
1 at £1Helen Peck
25.00%
Ordinary
1 at £1Shuaib Rabbani
25.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
28 April 2023Application to strike the company off the register (1 page)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Withdraw the company strike off application (1 page)
22 February 2022Application to strike the company off the register (3 pages)
4 January 2022Confirmation statement made on 21 October 2021 with no updates (3 pages)
3 December 2021Termination of appointment of Timothy Matthews as a director on 4 October 2021 (1 page)
3 December 2021Termination of appointment of Patrick Gavin Long as a director on 4 October 2021 (1 page)
3 December 2021Appointment of Den Roenfeldt as a director on 4 October 2021 (2 pages)
3 December 2021Appointment of Matthew Stoyka as a director on 4 October 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
26 February 2021Appointment of Law Debenture Corporate Services Limited as a secretary on 16 February 2021 (2 pages)
26 February 2021Registered office address changed from 14 Tower Road Orpington BR6 0SQ England to 8th Floor 100 Bishopsgate London EC2N 4AG on 26 February 2021 (1 page)
18 January 2021Confirmation statement made on 21 October 2020 with updates (5 pages)
15 January 2021Registered office address changed from We Work 30 Stamford Street London SE1 9LQ United Kingdom to 14 Tower Road Orpington BR6 0SQ on 15 January 2021 (1 page)
16 June 2020Cessation of Andrew Peck as a person with significant control on 1 May 2020 (1 page)
16 June 2020Notification of a person with significant control statement (2 pages)
10 June 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
5 June 2020Appointment of Mr Patrick Gavin Long as a director on 1 May 2020 (2 pages)
5 June 2020Termination of appointment of Andrew Peck as a director on 1 May 2020 (1 page)
5 June 2020Termination of appointment of Shuaib Rabbani as a director on 1 May 2020 (1 page)
5 June 2020Appointment of Mr Timothy Matthews as a director on 1 May 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 November 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
11 February 2019Registered office address changed from 14 Tower Road Orpington Kent BR6 0SQ England to We Work 30 Stamford Street London SE1 9LQ on 11 February 2019 (1 page)
24 January 2019Director's details changed for Mr Andrew Peck on 24 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Andrew Peck on 16 January 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 November 2018Change of share class name or designation (2 pages)
8 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 4.01
(3 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Registered office address changed from The Haywain Barton Road Pulloxhill Bedford MK45 5HP to 14 Tower Road Orpington Kent BR6 0SQ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from The Haywain Barton Road Pulloxhill Bedford MK45 5HP to 14 Tower Road Orpington Kent BR6 0SQ on 24 November 2017 (1 page)
25 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
13 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)