Vertali Ltd BROMSGROVE


Vertali started in year 2013 as Private Limited Company with registration number 08662195. The Vertali company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bromsgrove at Unit 13 Buntsford Drive. Postal code: B60 3DJ. Since Wednesday 3rd August 2022 Vertali Ltd is no longer carrying the name Uk Hb Marketing.

The company has 10 directors, namely Helen T., Linda M. and George D. and others. Of them, George D., Wendy D., Tony A., Linda W., Abigail D., Mark W., Gary D., Fay D. have been with the company the longest, being appointed on 3 October 2023 and Helen T. and Linda M. have been with the company for the least time - from 15 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Amanda W. who worked with the the company until 1 May 2014.

Vertali Ltd Address / Contact

Office Address Unit 13 Buntsford Drive
Office Address2 The Courtyard
Town Bromsgrove
Post code B60 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08662195
Date of Incorporation Fri, 23rd Aug 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Helen T.

Position: Director

Appointed: 15 November 2023

Linda M.

Position: Director

Appointed: 15 November 2023

George D.

Position: Director

Appointed: 03 October 2023

Wendy D.

Position: Director

Appointed: 03 October 2023

Tony A.

Position: Director

Appointed: 03 October 2023

Linda W.

Position: Director

Appointed: 03 October 2023

Abigail D.

Position: Director

Appointed: 03 October 2023

Mark W.

Position: Director

Appointed: 03 October 2023

Gary D.

Position: Director

Appointed: 03 October 2023

Fay D.

Position: Director

Appointed: 03 October 2023

Nicholas D.

Position: Director

Appointed: 10 May 2020

Resigned: 03 October 2023

George D.

Position: Director

Appointed: 01 April 2018

Resigned: 10 May 2020

Nicholas D.

Position: Director

Appointed: 01 May 2014

Resigned: 01 April 2018

Amanda W.

Position: Secretary

Appointed: 23 August 2013

Resigned: 01 May 2014

Stuart H.

Position: Director

Appointed: 23 August 2013

Resigned: 01 May 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Linda W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas D. This PSC owns 75,01-100% shares.

Linda W.

Notified on 3 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control: 75,01-100% shares

Company previous names

Uk Hb Marketing August 3, 2022
Universal Engineering Products May 26, 2018
Unviersal Engineering Products September 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100     
Balance Sheet
Current Assets    88 97956 471140 831111 62277 150
Net Assets Liabilities   100-41 418-36 55276 28330 000479
Net Assets Liabilities Including Pension Asset Liability100100100100     
Reserves/Capital
Shareholder Funds100100100100     
Other
Average Number Employees During Period    13666
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100
Creditors    175 35493 12366 76344 16733 333
Fixed Assets      1 6124 6412 369
Net Current Assets Liabilities    -41 518-36 65274 57169 42631 343
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    44 857 5033 80999 714
Total Assets Less Current Liabilities   100-41 418-36 55276 28374 16733 812
Number Shares Allotted100100100100     
Par Value Share1111     
Share Capital Allotted Called Up Paid100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 15th November 2023.
filed on: 15th, November 2023
Free Download (2 pages)

Company search