Vertex Management Services Limited COLCHESTER


Founded in 2014, Vertex Management Services, classified under reg no. 09241105 is an active company. Currently registered at 14 Crownfields Crown Street CO7 6AT, Colchester the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2018/01/26 Vertex Management Services Limited is no longer carrying the name Citynet.

The firm has 2 directors, namely Hussein D., David C.. Of them, David C. has been with the company the longest, being appointed on 25 January 2018 and Hussein D. has been with the company for the least time - from 18 July 2019. As of 29 April 2024, there were 2 ex directors - Daniel C., David C. and others listed below. There were no ex secretaries.

Vertex Management Services Limited Address / Contact

Office Address 14 Crownfields Crown Street
Office Address2 Dedham
Town Colchester
Post code CO7 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09241105
Date of Incorporation Tue, 30th Sep 2014
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Hussein D.

Position: Director

Appointed: 18 July 2019

David C.

Position: Director

Appointed: 25 January 2018

Daniel C.

Position: Director

Appointed: 01 October 2017

Resigned: 26 March 2023

David C.

Position: Director

Appointed: 30 September 2014

Resigned: 01 October 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is David C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Hussein D. This PSC owns 75,01-100% shares. Moving on, there is David C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 28 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hussein D.

Notified on 28 June 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

David C.

Notified on 1 January 2018
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Daniel C.

Notified on 1 October 2017
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citynet January 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 1001006 0799 78552 070307 27667 747904
Current Assets   6 07915 17152 070 67 7472 713
Debtors    386   1 809
Net Assets Liabilities    2 90912 57916 03016 9152 634
Other Debtors    386   1 809
Cash Bank In Hand100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Creditors   5 97912 38839 491291 24650 83279
Dividend Per Share Interim        14 619
Number Shares Issued Fully Paid    100100100100100
Other Creditors   5 97911 60337 223290 43750 624 
Par Value Share11   1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 000    
Taxation Social Security Payable     2 26880920879
Net Current Assets Liabilities  1001002 783    
Number Shares Allotted100100       
Other Taxation Social Security Payable    784    
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities1001001001002 783    
Trade Creditors Trade Payables    1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements