Verteris Consulting Limited was formally closed on 2019-09-17.
Verteris Consulting was a private limited company that was located at 3 Denton Croft, Dorridge, Solihull, B93 8SE, West Midlands, ENGLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2016-03-03) was run by 2 directors.
Director Amanda W. who was appointed on 06 April 2016.
Director Mark W. who was appointed on 03 March 2016.
The company was officially classified as "information technology consultancy activities" (62020).
The most recent confirmation statement was sent on 2018-03-02 and last time the annual accounts were sent was on 31 March 2018.
Verteris Consulting Limited Address / Contact
Office Address
3 Denton Croft
Office Address2
Dorridge
Town
Solihull
Post code
B93 8SE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10039701
Date of Incorporation
Thu, 3rd Mar 2016
Date of Dissolution
Tue, 17th Sep 2019
Industry
Information technology consultancy activities
End of financial Year
31st March
Company age
3 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Sat, 16th Mar 2019
Last confirmation statement dated
Fri, 2nd Mar 2018
Company staff
Amanda W.
Position: Director
Appointed: 06 April 2016
Mark W.
Position: Director
Appointed: 03 March 2016
People with significant control
Mark W.
Notified on
6 April 2016
Nature of control:
significiant influence or control
Amanda W.
Notified on
6 March 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
Balance Sheet
Current Assets
60 711
58 034
Other
Creditors
43 500
40 132
Fixed Assets
1 152
978
Net Current Assets Liabilities
17 211
17 902
Total Assets Less Current Liabilities
18 363
18 880
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, June 2019
dissolution
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2018-03-31
filed on: 8th, November 2018
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2018-03-06
filed on: 6th, March 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-03-02
filed on: 6th, March 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-03-31
filed on: 9th, June 2017
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2017-03-02
filed on: 9th, March 2017
confirmation statement
Free Download
(6 pages)
AP01
New director was appointed on 2016-04-06
filed on: 24th, June 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 3 Denton Croft Dorridge Solihull West Midlands B93 8SE on 2016-05-27
filed on: 27th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.