Vertical Systems Limited ESSEX


Vertical Systems started in year 1983 as Private Limited Company with registration number 01741340. The Vertical Systems company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Essex at 14 Hemmells Laindon. Postal code: SS15 6ED.

The firm has 2 directors, namely Dennis G., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 16 August 1991 and Dennis G. has been with the company for the least time - from 18 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vertical Systems Limited Address / Contact

Office Address 14 Hemmells Laindon
Office Address2 Basildon
Town Essex
Post code SS15 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741340
Date of Incorporation Thu, 21st Jul 1983
Industry Business and domestic software development
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Dennis G.

Position: Director

Appointed: 18 January 2022

Peter H.

Position: Director

Appointed: 16 August 1991

Christopher N.

Position: Director

Appointed: 01 March 2018

Resigned: 26 October 2023

Peter B.

Position: Director

Appointed: 15 July 2016

Resigned: 25 February 2021

Robert B.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2018

Gordon T.

Position: Director

Appointed: 06 February 2012

Resigned: 30 September 2020

Nicola D.

Position: Director

Appointed: 06 February 2012

Resigned: 26 October 2023

Michael R.

Position: Director

Appointed: 01 November 2011

Resigned: 31 May 2014

Tracy H.

Position: Director

Appointed: 14 October 2008

Resigned: 10 October 2009

Carl F.

Position: Director

Appointed: 01 August 2008

Resigned: 13 October 2010

Dennis G.

Position: Director

Appointed: 16 July 2004

Resigned: 30 September 2020

Larry H.

Position: Director

Appointed: 08 February 2003

Resigned: 04 October 2010

Larry H.

Position: Secretary

Appointed: 08 February 2003

Resigned: 04 October 2010

Christopher T.

Position: Director

Appointed: 08 September 2002

Resigned: 16 July 2004

Martyn W.

Position: Director

Appointed: 01 August 2002

Resigned: 16 July 2004

Michael R.

Position: Director

Appointed: 01 August 2002

Resigned: 08 February 2003

Michael R.

Position: Secretary

Appointed: 01 August 2002

Resigned: 08 February 2003

Michael G.

Position: Director

Appointed: 01 August 2002

Resigned: 16 July 2004

Philip K.

Position: Director

Appointed: 01 August 2002

Resigned: 06 September 2002

Pamela H.

Position: Secretary

Appointed: 16 August 1991

Resigned: 01 August 2002

Roger G.

Position: Director

Appointed: 16 August 1991

Resigned: 01 August 2002

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats discovered, there is Notsallow 134 Limited from Basildon, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher N. This PSC has significiant influence or control over the company,. Moving on, there is Peter H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Notsallow 134 Limited

14 Hemmells, Basildon, Essex, SS15 6ED, England

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 04123898
Notified on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 1 April 2018
Ceased on 14 August 2023
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Ceased on 14 August 2023
Nature of control: significiant influence or control

Nicola D.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Stephanie C.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand146 087191 01864 55112 57915 449
Current Assets1 224 3311 183 2121 602 2921 797 0731 301 540
Debtors1 076 744990 6941 536 2411 782 9941 284 591
Net Assets Liabilities1 184 4781 295 7001 357 4301 124 482761 178
Other Debtors112 358321 391291 716222 377107 045
Total Inventories1 5001 5001 5001 5001 500
Property Plant Equipment182 596161 173166 718148 042 
Other
Accumulated Depreciation Impairment Property Plant Equipment771 543800 830824 374828 891845 059
Amounts Owed By Group Undertakings692 396369 284633 566548 931868 362
Amounts Owed To Group Undertakings336 603206 25389 584546 131464 910
Average Number Employees During Period3935282827
Bank Borrowings   416 667316 667
Bank Borrowings Overdrafts  416 667316 667216 667
Creditors9 7114 249416 667316 667863 896
Finished Goods1 5001 5001 5001 5001 500
Fixed Assets585 536564 113569 658550 982540 201
Increase From Depreciation Charge For Year Property Plant Equipment 29 28723 54420 64516 168
Investment Property302 940302 940302 940302 940302 940
Investment Property Fair Value Model302 940302 940302 940302 940 
Investments Fixed Assets100 000100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000100 000
Net Current Assets Liabilities608 653735 8361 204 439890 167437 644
Other Creditors48 37868 14031 97243 504103 299
Other Taxation Social Security Payable135 894108 562123 96392 05172 752
Property Plant Equipment Gross Cost954 139962 003991 092976 933207 943
Total Additions Including From Business Combinations Property Plant Equipment 7 86429 0895 6915 387
Total Assets Less Current Liabilities1 194 1891 299 9491 774 0971 441 149977 845
Trade Creditors Trade Payables89 59958 95864 752125 220122 935
Trade Debtors Trade Receivables271 990300 019610 9591 011 686309 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 128 
Disposals Property Plant Equipment   19 850 
Finance Lease Liabilities Present Value Total9 7114 2494 249  
Finance Lease Payments Owing Minimum Gross9 7115 9464 460  
Future Finance Charges On Finance Leases 694211  
Provisions-7 948-8 548   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements