Verteda Holdings Limited CHESTER


Founded in 2014, Verteda Holdings, classified under reg no. 08881750 is an active company. Currently registered at Third Floor A3 (1) And A3 (2) Steam Mill CH3 5AN, Chester the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2014/04/01 Verteda Holdings Limited is no longer carrying the name Verteda.

The firm has 3 directors, namely Venkata K., Aage F. and Andreas N.. Of them, Venkata K., Aage F., Andreas N. have been with the company the longest, being appointed on 21 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Meriel S. who worked with the the firm until 26 February 2019.

Verteda Holdings Limited Address / Contact

Office Address Third Floor A3 (1) And A3 (2) Steam Mill
Office Address2 Steam Mill Street
Town Chester
Post code CH3 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08881750
Date of Incorporation Fri, 7th Feb 2014
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Venkata K.

Position: Director

Appointed: 21 June 2023

Aage F.

Position: Director

Appointed: 21 June 2023

Andreas N.

Position: Director

Appointed: 21 June 2023

David M.

Position: Director

Appointed: 28 June 2020

Resigned: 30 March 2023

Patrick H.

Position: Director

Appointed: 19 August 2019

Resigned: 21 June 2023

Andrew R.

Position: Director

Appointed: 30 October 2017

Resigned: 25 February 2019

Craig K.

Position: Director

Appointed: 07 November 2016

Resigned: 20 August 2019

Ian D.

Position: Director

Appointed: 07 November 2016

Resigned: 30 August 2019

Richard H.

Position: Director

Appointed: 07 November 2016

Resigned: 28 June 2020

Kenneth D.

Position: Director

Appointed: 06 November 2016

Resigned: 30 August 2019

Meriel S.

Position: Secretary

Appointed: 10 February 2015

Resigned: 26 February 2019

Adrian B.

Position: Director

Appointed: 07 February 2014

Resigned: 17 March 2020

Trevor R.

Position: Director

Appointed: 07 February 2014

Resigned: 31 October 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats discovered, there is Msl Solutions Ltd from Brisbane, Australia. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Patrick H. This PSC has significiant influence or control over the company,. Then there is Richard H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Msl Solutions Ltd

Level 1 307 Queen Street, Brisbane, Queensland, Australia

Legal authority Australian
Legal form Limited Company
Country registered Australia
Place registered Asic
Registration number 120815778
Notified on 28 June 2021
Ceased on 22 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick H.

Notified on 19 August 2019
Ceased on 28 June 2021
Nature of control: significiant influence or control

Richard H.

Notified on 31 October 2016
Ceased on 28 June 2020
Nature of control: significiant influence or control

Kenneth D.

Notified on 31 October 2016
Ceased on 30 August 2019
Nature of control: significiant influence or control

Ian D.

Notified on 31 October 2016
Ceased on 30 August 2019
Nature of control: significiant influence or control

John B.

Notified on 31 October 2016
Ceased on 30 August 2019
Nature of control: significiant influence or control

Craig K.

Notified on 31 October 2016
Ceased on 20 August 2019
Nature of control: significiant influence or control

Company previous names

Verteda April 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3030
Current Assets3131
Debtors11
Net Assets Liabilities400 031400 031
Other
Fixed Assets400 000400 000
Investments Fixed Assets400 000400 000
Net Current Assets Liabilities3131
Total Assets Less Current Liabilities400 031400 031

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 22nd, June 2023
Free Download (44 pages)

Company search