VERTICALITY LTD
WELLINGBOROUGH ONLINE IT SOLUTIONS (UK) LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7PA
Company number 03825406
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address VERTICALITY LTD, UNITS 15-17, STRIXTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7PA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Termination of appointment of Robert John De Main as a director on 30 April 2016. The most likely internet sites of VERTICALITY LTD are www.verticality.co.uk, and www.verticality.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and six months. The distance to to Kettering Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verticality Ltd is a Private Limited Company. The company registration number is 03825406. Verticality Ltd has been working since 13 August 1999. The present status of the company is Active. The registered address of Verticality Ltd is Verticality Ltd Units 15 17 Strixton Wellingborough Northamptonshire Nn29 7pa. The company`s financial liabilities are £956.98k. It is £314.51k against last year. The cash in hand is £345.26k. It is £36.33k against last year. And the total assets are £1498.17k, which is £289.36k against last year. GRAINGER, Stephen is a Secretary of the company. GRAINGER, Stephen is a Director of the company. LOVER, Alexander James is a Director of the company. MAHER, Sean Daniel is a Director of the company. MCDONAGH, Adrian John Martin is a Director of the company. Secretary MCDONAGH, Martin has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director DE MAIN, Robert John has been resigned. Director MCDONAGH, Martin has been resigned. Director WHITEHEAD, Dean James has been resigned. Director WHITEHEAD, Dean James has been resigned. Director WHITTINGTON, Dean Bertie has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


verticality Key Finiance

LIABILITIES £956.98k
+48%
CASH £345.26k
+11%
TOTAL ASSETS £1498.17k
+23%
All Financial Figures

Current Directors

Secretary
GRAINGER, Stephen
Appointed Date: 01 February 2009

Director
GRAINGER, Stephen
Appointed Date: 21 August 2002
49 years old

Director
LOVER, Alexander James
Appointed Date: 08 March 2010
49 years old

Director
MAHER, Sean Daniel
Appointed Date: 08 March 2010
41 years old

Director
MCDONAGH, Adrian John Martin
Appointed Date: 06 March 2000
49 years old

Resigned Directors

Secretary
MCDONAGH, Martin
Resigned: 01 February 2009
Appointed Date: 13 August 1999

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
DE MAIN, Robert John
Resigned: 30 April 2016
Appointed Date: 01 December 2007
49 years old

Director
MCDONAGH, Martin
Resigned: 01 February 2009
Appointed Date: 13 August 1999
50 years old

Director
WHITEHEAD, Dean James
Resigned: 28 January 2009
Appointed Date: 09 January 2007
48 years old

Director
WHITEHEAD, Dean James
Resigned: 07 August 2000
Appointed Date: 13 August 1999
48 years old

Director
WHITTINGTON, Dean Bertie
Resigned: 20 April 2009
Appointed Date: 22 May 2006
45 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Adrian John Martin Mcdonagh Ba(Hons)
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Grainger
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERTICALITY LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2016
Confirmation statement made on 13 August 2016 with updates
11 May 2016
Termination of appointment of Robert John De Main as a director on 30 April 2016
20 Apr 2016
Director's details changed for Mr. Sean Daniel Maher on 16 June 2014
18 Apr 2016
Director's details changed for Mr. Alexander James Lover on 15 March 2015
...
... and 68 more events
17 Aug 1999
New director appointed
17 Aug 1999
Director resigned
17 Aug 1999
Secretary resigned
17 Aug 1999
Registered office changed on 17/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
13 Aug 1999
Incorporation

VERTICALITY LTD Charges

18 April 2013
Charge code 0382 5406 0002
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
22 December 1999
Debenture
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…