Vertica Consulting Limited

General information

Name:

Vertica Consulting Ltd

Office Address:

2a Maple Court Ash Lane Collingtree NN4 0NB Northampton

Number: 05753481

Incorporation date: 2006-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 2a Maple Court Ash Lane, Northampton NN4 0NB Vertica Consulting Limited is classified as a Private Limited Company registered under the 05753481 Companies House Reg No. This firm appeared on 2006-03-23. This enterprise's registered with SIC code 71122 which means Engineering related scientific and technical consulting activities. Vertica Consulting Ltd reported its latest accounts for the period up to 2023-03-31. The business latest confirmation statement was filed on 2023-03-23.

As for this specific company, the majority of director's assignments up till now have been performed by Christopher H., Justin T., Marie K. and 2 remaining, listed below. Out of these five people, David T. has carried on with the company for the longest time, having been a part of directors' team for eighteen years. Additionally, the managing director's duties are constantly supported by a secretary - Marie K., who joined this company on 2006-03-23.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 01 July 2023

Latest update: 9 March 2024

Justin T.

Role: Director

Appointed: 01 July 2023

Latest update: 9 March 2024

Marie K.

Role: Director

Appointed: 18 April 2017

Latest update: 9 March 2024

David T.

Role: Director

Appointed: 23 March 2006

Latest update: 9 March 2024

Ralph S.

Role: Director

Appointed: 23 March 2006

Latest update: 9 March 2024

Marie K.

Role: Secretary

Appointed: 23 March 2006

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Marie K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ralph S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marie K.
Notified on 1 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ralph S.
Notified on 23 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 23 March 2017
Ceased on 1 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Sat, 1st Jul 2023 new director was appointed. (AP01)
filed on: 4th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Underwood Barron Llp

Address:

Monks Brook House 13 - 17 Hursley Road Chandlers Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
18
Company Age

Similar companies nearby

Closest companies