Vertical Future Limited LONDON


Founded in 2016, Vertical Future, classified under reg no. 10379325 is an active company. Currently registered at 3 Creekside SE8 4SA, London the company has been in the business for 8 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 6 directors in the the firm, namely Marco F., Adam P. and Stephen P. and others. In addition one secretary - Armand H. - is with the company. As of 26 April 2024, there were 12 ex directors - John R., Simon T. and others listed below. There were no ex secretaries.

Vertical Future Limited Address / Contact

Office Address 3 Creekside
Town London
Post code SE8 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10379325
Date of Incorporation Fri, 16th Sep 2016
Industry Other human health activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Armand H.

Position: Secretary

Appointed: 14 February 2023

Marco F.

Position: Director

Appointed: 10 February 2023

Adam P.

Position: Director

Appointed: 09 October 2021

Stephen P.

Position: Director

Appointed: 12 July 2021

Fiona N.

Position: Director

Appointed: 09 July 2021

Ines U.

Position: Director

Appointed: 15 September 2020

James B.

Position: Director

Appointed: 16 September 2016

John R.

Position: Director

Appointed: 15 March 2022

Resigned: 06 April 2022

Simon T.

Position: Director

Appointed: 12 July 2021

Resigned: 24 March 2022

Earthworm Capital Nominees Limited

Position: Corporate Director

Appointed: 04 October 2019

Resigned: 12 July 2021

Edmund C.

Position: Director

Appointed: 16 March 2019

Resigned: 15 October 2022

Geoffrey W.

Position: Director

Appointed: 08 January 2018

Resigned: 26 March 2019

Yeshpaul S.

Position: Director

Appointed: 08 January 2018

Resigned: 19 July 2019

Derek F.

Position: Director

Appointed: 15 April 2017

Resigned: 15 July 2019

Olwen W.

Position: Director

Appointed: 15 April 2017

Resigned: 19 September 2020

Nadim A.

Position: Director

Appointed: 15 April 2017

Resigned: 24 June 2021

Marie-Alexandrine B.

Position: Director

Appointed: 15 April 2017

Resigned: 03 March 2022

Hamish D.

Position: Director

Appointed: 15 April 2017

Resigned: 13 December 2021

Orr V.

Position: Director

Appointed: 15 April 2017

Resigned: 17 July 2019

Nazira A.

Position: Director

Appointed: 01 April 2017

Resigned: 17 April 2023

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is James B. This PSC and has 50,01-75% shares.

James B.

Notified on 16 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand57 153161 366 1 939 372359 4524 747 698
Current Assets86 458203 26735 0451 970 338963 86614 002 883
Debtors21 30525 20123 04518 966589 4146 751 792
Net Assets Liabilities-47 82466 395-92 3291 992 931-73 078 
Other Debtors21 3057 3402 4434 332474 5465 165 233
Property Plant Equipment58 47383 91477 415198 997190 5121 878 657
Total Inventories8 00016 70012 00012 00015 0002 503 393
Other
Accrued Liabilities Deferred Income1 0002 5005 38124 218634 468 
Accumulated Depreciation Impairment Property Plant Equipment1 2987 88819 01243 76468 156168 970
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 2987 88819 01243 764  
Additions Other Than Through Business Combinations Property Plant Equipment 32 0314 625146 33415 907 
Average Number Employees During Period51018262046
Bank Borrowings97 24741 49641 90460 432  
Bank Overdrafts  20 099   
Called Up Share Capital Not Paid    88 
Creditors88 80779 53469 84060 4322 332 9511 542 405
Depreciation Rate Used For Property Plant Equipment 5555 
Fixed Assets58 47383 91477 415198 9971 089 6834 842 612
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 651  147 520568 214
Increase From Depreciation Charge For Year Property Plant Equipment1 2982 1882 4112 9032 903121 880
Net Current Assets Liabilities-17 49062 015-99 9041 854 366-1 369 08512 460 478
Nominal Value Allotted Share Capital 119119182  
Nominal Value Shares Issued In Period   182183 
Number Shares Issued Fully Paid 119 493119 493181 953183 353249 551
Other Creditors95 508124 42177 43145 2062 329 717456 167
Other Remaining Borrowings    530 000 
Other Taxation Social Security Payable 3 9585 500   
Par Value Share1001190000
Prepayments Accrued Income948786  3 495 
Property Plant Equipment Gross Cost59 77191 80296 427242 761258 6682 047 627
Raw Materials Consumables8 00016 70012 00012 00015 000 
Taxation Social Security Payable  5 50028 35344 020 
Total Assets Less Current Liabilities40 983145 929-22 4892 053 363-279 40217 303 090
Total Borrowings97 24789 90780 31771 097530 000 
Trade Creditors Trade Payables  16 0617 5303 2341 086 238
Trade Debtors Trade Receivables 17 07520 60214 634114 8681 586 559
Unpaid Contributions To Pension Schemes  5461 677  
Company Contributions To Money Purchase Plans Directors 372    
Director Remuneration 32 28322 500   
Director Remuneration Benefits Including Payments To Third Parties 32 65522 500   
Amount Specific Advance Or Credit Directors392     
Amount Specific Advance Or Credit Made In Period Directors392     
Bank Borrowings Overdrafts88 807     
Total Additions Including From Business Combinations Property Plant Equipment59 771    1 831 181
Accumulated Amortisation Impairment Intangible Assets    194 397896 746
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 066
Disposals Property Plant Equipment     42 222
Increase From Amortisation Charge For Year Intangible Assets     702 349
Intangible Assets    899 1712 864 205
Intangible Assets Gross Cost    1 093 5683 760 951
Investments Fixed Assets     99 750
Merchandise    15 0002 503 393
Nominal Value Shares Issued Specific Share Issue     0
Other Investments Other Than Loans     99 750
Total Additions Including From Business Combinations Intangible Assets     2 667 383

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (15 pages)

Company search

Advertisements