Company NameVertical UK (Servicing) Limited
DirectorNuno Frota
Company StatusActive
Company Number09934965
CategoryPrivate Limited Company
Incorporation Date4 January 2016(8 years, 2 months ago)
Previous NameVertical Investments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNuno Frota
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 January 2016(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMichelle Azzopardi
Date of BirthJune 1980 (Born 43 years ago)
NationalityMaltese
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleIT Solutions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 - 51 Chippenham Road
Maida Vale
London
W9 2AA
Secretary NameMichelle Azzopardi
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 - 51 Chippenham Road
Maida Vale
London
W9 2AA

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
11 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
26 January 2023Confirmation statement made on 25 January 2023 with updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 August 2022Director's details changed for Nuno Frota on 10 August 2022 (2 pages)
10 August 2022Registered office address changed from Flat 3 3 Bolton Road London W4 3TE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2022 (1 page)
2 February 2022Company name changed vertical investments LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 January 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 30 January 2019 (2 pages)
14 February 2019Director's details changed for Nuno Frota on 14 February 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
26 October 2017Termination of appointment of Michelle Azzopardi as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Michelle Azzopardi as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Michelle Azzopardi as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Michelle Azzopardi as a director on 26 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 3 3 Bolton Road London W4 3TE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 3 3 Bolton Road London W4 3TE on 5 January 2017 (1 page)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 1,000
(29 pages)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 1,000
(29 pages)