62012 - Business and domestic software development
Company staff
People with significant control
Joshua P.
23 January 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-01-31
Current Assets
50
Fixed Assets
150
Total Assets Less Current Liabilities
200
Vertex Enterprise Ltd was dissolved on 2023-08-01.
Vertex Enterprise was a private limited company that could have been found at 89 New Park, March, PE15 8RT, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2020-01-23) was run by 1 director.
Director Joshua P. who was appointed on 23 January 2020.
The company was classified as "business and domestic software development" (62012).
As stated in the CH information, there was a name alteration on 2020-02-13, their previous name was Pillar Web Design.
The most recent confirmation statement was sent on 2023-01-20 and last time the accounts were sent was on 31 January 2022.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, May 2023
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 20th January 2023
filed on: 27th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 29th, September 2022
| accounts
Free Download
(9 pages)
CH01
On Saturday 16th July 2022 director's details were changed
filed on: 16th, July 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 89 89 New Park March PE15 8RT England to 89 New Park March PE15 8RT on Thursday 27th January 2022
filed on: 27th, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 20th January 2022
filed on: 27th, January 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 89 89 New Park March PE15 8RT on Sunday 9th January 2022
filed on: 9th, January 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Sunday 9th January 2022
filed on: 9th, January 2022
| persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 24th, February 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thursday 13th February 2020
filed on: 13th, February 2020
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 23rd, January 2020
| incorporation