Company NameVortex Corporation Ltd
DirectorBoston Angelo James Mead
Company StatusActive
Company Number10187892
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Boston Angelo James Mead
Date of BirthDecember 1999 (Born 24 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Barry Clifford Mead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
8 October 2020Cessation of Mead Vt Group Holdings Limited as a person with significant control on 8 October 2020 (1 page)
8 October 2020Notification of Sonny Charles Barry Coker as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Barry Clifford Mead as a director on 8 October 2020 (1 page)
8 October 2020Cessation of Barry Clifford Mead as a person with significant control on 8 October 2020 (1 page)
24 September 2020Notification of Sonny Charles Barry Coker as a person with significant control on 21 September 2020 (2 pages)
24 September 2020Notification of Barry Clifford Mead as a person with significant control on 19 May 2016 (2 pages)
24 September 2020Cessation of Sonny Charles Barry Coker as a person with significant control on 24 September 2020 (1 page)
22 September 2020Appointment of Mr Sonny Charles Barry Coker as a director on 21 September 2020 (2 pages)
9 September 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 November 2016Director's details changed for Mr Barry Clifford Mead on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Barry Clifford Mead on 28 November 2016 (2 pages)
24 November 2016Registered office address changed from 53 Globe Industrial Estate Rectory Road Grays Essex RM17 6st United Kingdom to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 53 Globe Industrial Estate Rectory Road Grays Essex RM17 6st United Kingdom to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)