Vertemax Group Ltd

DataGardener
live
Micro

Vertemax Group Ltd

07799556Private Limited With Share Capital

Spinney House Wilcox Close, Aylesham, Kent, CT33EP
Incorporated

06/10/2011

Company Age

14 years

Directors

5

Employees

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Vertemax Group Ltd (07799556) is a private limited with share capital incorporated on 06/10/2011 (14 years old) and registered in kent, CT33EP. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 06/10/2011
CT33EP

Financial Overview

Total Assets

£15.16M

Liabilities

£14.83M

Net Assets

£327.8K

Cash

£10.3K

Key Metrics

5

Directors

3

Shareholders

Board of Directors

5

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2023
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-11-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-11-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-06-2018
Resolution
Category:Resolution
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Incorporation Company
Category:Incorporation
Date:06-10-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date09/10/2025
Latest Accounts31/12/2024

Trading Addresses

Spinney House, Wilcox Close, Aylesham Industrial Estate, Ayle, Canterbury, CT33EPRegistered

Contact