Vertica Consulting Limited NORTHAMPTON


Founded in 2006, Vertica Consulting, classified under reg no. 05753481 is an active company. Currently registered at 2a Maple Court Ash Lane NN4 0NB, Northampton the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Christopher H., Justin T. and Marie K. and others. In addition one secretary - Marie K. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Vertica Consulting Limited Address / Contact

Office Address 2a Maple Court Ash Lane
Office Address2 Collingtree
Town Northampton
Post code NN4 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05753481
Date of Incorporation Thu, 23rd Mar 2006
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 July 2023

Justin T.

Position: Director

Appointed: 01 July 2023

Marie K.

Position: Director

Appointed: 18 April 2017

David T.

Position: Director

Appointed: 23 March 2006

Ralph S.

Position: Director

Appointed: 23 March 2006

Marie K.

Position: Secretary

Appointed: 23 March 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Marie K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ralph S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Marie K.

Notified on 1 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ralph S.

Notified on 23 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 23 March 2017
Ceased on 1 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth61 72989 064174 947   
Balance Sheet
Cash Bank In Hand18 35321 811105 246   
Cash Bank On Hand  105 246254 169240 15269 822
Current Assets91 139131 196309 377493 820414 969438 276
Debtors72 786109 385204 131239 651174 817368 454
Net Assets Liabilities Including Pension Asset Liability61 72989 064    
Other Debtors   5042 129898
Property Plant Equipment  111 
Tangible Fixed Assets19611   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve61 72889 063174 946   
Shareholder Funds61 72989 064174 947   
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8122 8122 812 
Amounts Owed By Group Undertakings     143 045
Amounts Owed To Group Undertakings  72 022111 04546 336 
Average Number Employees During Period   233
Creditors  134 431203 649115 039137 381
Creditors Due Within One Year29 56742 133134 431   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 812
Disposals Property Plant Equipment     2 813
Net Current Assets Liabilities61 57289 063174 946290 171299 930300 895
Number Shares Allotted 11   
Other Creditors  2 8195 6823 29270 978
Other Taxation Social Security Payable  59 59086 92265 41166 277
Par Value Share 11   
Property Plant Equipment Gross Cost  2 8132 8132 813 
Provisions For Liabilities Charges39     
Share Capital Allotted Called Up Paid111   
Tangible Fixed Assets Cost Or Valuation2 8132 813    
Tangible Fixed Assets Depreciation2 6172 812    
Tangible Fixed Assets Depreciation Charged In Period 195    
Total Assets Less Current Liabilities61 76889 064174 947290 172299 931300 895
Trade Creditors Trade Payables     126
Trade Debtors Trade Receivables  204 131239 147172 688224 511

Company filings

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

Company search

Advertisements