Company NameVertical Future Limited
Company StatusActive
Company Number10379325
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Robert Burrows
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameDr Nazira Simin Amra
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 38 Tite Street
London
SW3 4JA
Director NameMs Ines Ures
Date of BirthMay 1986 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed15 September 2020(4 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameFiona Nicolson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameMr Stephen Roy Page
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creekside
London
SE8 4SA
Director NameMr Adam Charles Proctor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(5 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameOrr Vinegold
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Craigton Terrace
Aberdeen
AB14 0SA
Scotland
Director NameDr Olwen Elizabeth Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Elwy Lower Denbigh Road
St Asaph
Denbighshire
LL17 0EL
Wales
Director NameDerek Fairlie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2019)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 London Road
Newington
Kent
ME9 7NR
Director NameMr Nadim Ahmad
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1415 New Providence Wharf 1 Fairmont Avenue
London
E14 9PW
Director NameMarie-Alexandrine Burrows
Date of BirthOctober 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Park House Bassano Street
London
SE22 8RY
Director NameMr Hamish Ian Davidson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Gaskarth Road
Clapham South
London
SW12 9NN
Director NameMr Geoffrey Edward Wood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2019)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address3 Creekside
London
SE8 4SA
Director NameMr Yeshpaul Chand Soor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameLord Edmund Nigel Ramsay Crisp
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2022)
RolePeer & Independent Crossbencher
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameMr Simon William Thorn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameJohn Rose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(5 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 06 April 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Creekside
London
SE8 4SA
Director NameEarthworm Capital Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2019(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2021)
Correspondence Address115p Olympic Avenue
Milton Park
Abingdon
OX14 4SA

Location

Registered Address3 Creekside
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

18 March 2021Delivered on: 31 March 2021
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 October 2023Accounts for a small company made up to 31 March 2023 (15 pages)
16 October 2023Confirmation statement made on 12 October 2023 with updates (15 pages)
12 October 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 265.458
(3 pages)
12 May 2023Termination of appointment of Nazira Simin Amra as a director on 17 April 2023 (1 page)
23 March 2023Confirmation statement made on 18 March 2023 with updates (14 pages)
14 February 2023Appointment of Mr Armand Maulia Harahap as a secretary on 14 February 2023 (2 pages)
13 February 2023Appointment of Mr Marco Ferroni as a director on 10 February 2023 (2 pages)
21 October 2022Termination of appointment of Edmund Nigel Ramsay Crisp as a director on 15 October 2022 (1 page)
14 July 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
21 June 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
13 June 2022Appointment of John Rose as a director on 15 March 2022 (2 pages)
13 June 2022Termination of appointment of John Rose as a director on 6 April 2022 (1 page)
9 June 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 249.551
(3 pages)
8 April 2022Confirmation statement made on 18 March 2022 with updates (14 pages)
6 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 248.196
(3 pages)
30 March 2022Termination of appointment of Simon William Thorn as a director on 24 March 2022 (1 page)
24 March 2022Termination of appointment of Marie-Alexandrine Burrows as a director on 3 March 2022 (1 page)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 225.726
(3 pages)
12 January 2022Second filing of a statement of capital following an allotment of shares on 4 September 2021
  • GBP 182.975
(4 pages)
12 January 2022Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 183.277
(4 pages)
12 January 2022Second filing of a statement of capital following an allotment of shares on 27 October 2021
  • GBP 184.119
(4 pages)
2 January 2022Director's details changed for Lord Edmund Nigel Ramsey Crisp on 31 December 2021 (2 pages)
17 December 2021Termination of appointment of Hamish Ian Davidson as a director on 13 December 2021 (1 page)
17 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 198.238
(3 pages)
9 December 2021Appointment of Mr Adam Charles Proctor as a director on 9 October 2021 (2 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Memorandum and Articles of Association (31 pages)
8 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 184.119
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/22
(4 pages)
8 November 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 183.353
(3 pages)
21 September 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 182.597
(3 pages)
21 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 183.277
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/22
(4 pages)
21 September 2021Statement of capital following an allotment of shares on 4 September 2021
  • GBP 182.975
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/22
(4 pages)
16 July 2021Satisfaction of charge 103793250002 in full (1 page)
13 July 2021Appointment of Fiona Nicolson as a director on 9 July 2021 (2 pages)
12 July 2021Appointment of Simon Thorn as a director on 12 July 2021 (2 pages)
12 July 2021Termination of appointment of Earthworm Capital Nominees Limited as a director on 12 July 2021 (1 page)
12 July 2021Appointment of Mr Stephen Roy Page as a director on 12 July 2021 (2 pages)
8 July 2021Satisfaction of charge 103793250001 in full (1 page)
8 July 2021Termination of appointment of Nadim Ahmad as a director on 24 June 2021 (1 page)
29 April 2021Confirmation statement made on 18 March 2021 with updates (6 pages)
29 April 2021Change of details for Mr James Robert Burrows as a person with significant control on 24 April 2020 (2 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
31 March 2021Registration of charge 103793250002, created on 18 March 2021 (21 pages)
20 September 2020Termination of appointment of Olwen Elizabeth Williams as a director on 19 September 2020 (1 page)
20 September 2020Appointment of Ms Ines Ures as a director on 15 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
11 May 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 163.694
(3 pages)
11 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 181.953
(3 pages)
30 March 2020Confirmation statement made on 18 March 2020 with updates (7 pages)
21 November 2019Appointment of Earthworm Capital Nominees Limited as a director on 4 October 2019 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 160.417
(3 pages)
26 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 July 2019Termination of appointment of Orr Vinegold as a director on 17 July 2019 (1 page)
19 July 2019Termination of appointment of Yeshpaul Chand Soor as a director on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Derek Fairlie as a director on 15 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
2 April 2019Appointment of Lord Edmund Nigel Ramsey Crisp as a director on 16 March 2019 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
29 March 2019Termination of appointment of Geoffrey Edward Wood as a director on 26 March 2019 (1 page)
29 March 2019Change of details for Mr James Robert Burrows as a person with significant control on 15 March 2017 (2 pages)
29 March 2019Director's details changed for Mr James Robert Burrows on 15 March 2017 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 109.998
(3 pages)
25 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 119.493
(3 pages)
18 June 2018Sub-division of shares on 23 May 2018 (6 pages)
11 June 2018Resolutions
  • RES13 ‐ Sub division 23/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
10 January 2018Appointment of Mr Yeshpaul Chand Soor as a director on 8 January 2018 (2 pages)
10 January 2018Registered office address changed from 3 Creekside 3 Creekside Deptford London SE8 4SA England to 3 Creekside London SE8 4SA on 10 January 2018 (1 page)
10 January 2018Appointment of Professor Geoffrey Edward Wood as a director on 8 January 2018 (2 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
25 September 2017Registered office address changed from 6 Trossachs Road London SE22 8PY England to 3 Creekside 3 Creekside Deptford London SE8 4SA on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 6 Trossachs Road London SE22 8PY England to 3 Creekside 3 Creekside Deptford London SE8 4SA on 25 September 2017 (1 page)
2 May 2017Appointment of Marie-Alexandrine Burrows as a director on 15 April 2017 (4 pages)
2 May 2017Appointment of Dr Olwen Elizabeth Williams as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Derek Fairlie as a director on 15 April 2017 (4 pages)
2 May 2017Appointment of Nadim Ahmad as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Orr Vinegold as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Mr Hamish Ian Davidson as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Mr Hamish Ian Davidson as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Dr Olwen Elizabeth Williams as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Marie-Alexandrine Burrows as a director on 15 April 2017 (4 pages)
2 May 2017Appointment of Derek Fairlie as a director on 15 April 2017 (4 pages)
2 May 2017Appointment of Nadim Ahmad as a director on 15 April 2017 (3 pages)
2 May 2017Appointment of Orr Vinegold as a director on 15 April 2017 (3 pages)
20 April 2017Appointment of Dr Nazira Simin Amra as a director on 1 April 2017 (3 pages)
20 April 2017Appointment of Dr Nazira Simin Amra as a director on 1 April 2017 (3 pages)
13 February 2017Registration of charge 103793250001, created on 13 February 2017 (23 pages)
16 September 2016Director's details changed for Mr James Burrows on 16 September 2016 (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
(24 pages)
16 September 2016Director's details changed for Mr James Burrows on 16 September 2016 (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
(24 pages)