Vertas Environmental Ltd

DataGardener
vertas environmental ltd
live
Micro

Vertas Environmental Ltd

07058155Private Limited With Share Capital

2 Friars Bridge Road, Ipswich, Suffolk, IP11RR
Incorporated

27/10/2009

Company Age

16 years

Directors

5

Employees

7

SIC Code

39000

Risk

moderate risk

Company Overview

Registration, classification & business activity

Vertas Environmental Ltd (07058155) is a private limited with share capital incorporated on 27/10/2009 (16 years old) and registered in suffolk, IP11RR. The company operates under SIC code 39000 and is classified as Micro.

Vertas environmental offer a brokerage and consultancy service between our clients and the whole uk marketplace. this allows us to offer impartial advice on the most suitable and cost-effective disposal and recycling methods for your particular location.we recognise that each of our customers has di...

Private Limited With Share Capital
SIC: 39000
Micro
Incorporated 27/10/2009
IP11RR
7 employees

Financial Overview

Total Assets

£2.35M

Liabilities

£2.35M

Net Assets

£-2.5K

Est. Turnover

£2.39M

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

5

Directors

3

Shareholders

2

CCJs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2025
Legacy
Category:Accounts
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2025
Legacy
Category:Accounts
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2023
Legacy
Category:Accounts
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2023
Legacy
Category:Accounts
Date:13-01-2023
Legacy
Category:Other
Date:13-01-2023
Legacy
Category:Other
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-11-2021
Legacy
Category:Accounts
Date:12-11-2021
Legacy
Category:Other
Date:12-11-2021
Legacy
Category:Other
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-12-2020
Legacy
Category:Accounts
Date:15-12-2020
Legacy
Category:Other
Date:15-12-2020
Legacy
Category:Other
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2019
Legacy
Category:Accounts
Date:10-10-2019
Legacy
Category:Other
Date:10-10-2019
Legacy
Category:Other
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:29-03-2018
Resolution
Category:Resolution
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Resolution
Category:Resolution
Date:19-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Change Of Name Notice
Category:Change Of Name
Date:22-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Incorporation Company
Category:Incorporation
Date:27-10-2009

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

2 Friars Bridge Road, Ipswich, IP11RRRegistered
Beacon House, Landmark Business Park, Ipswich, Suffolk, IP15PB

Contact

441473263600
2 Friars Bridge Road, Ipswich, Suffolk, IP11RR