Vertex Solutions International Limited

DataGardener
vertex solutions international limited
live
Micro

Vertex Solutions International Limited

05888058Private Limited With Share Capital

C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, WD171HP
Incorporated

26/07/2006

Company Age

19 years

Directors

3

Employees

7

SIC Code

78200

Risk

very low risk

Company Overview

Registration, classification & business activity

Vertex Solutions International Limited (05888058) is a private limited with share capital incorporated on 26/07/2006 (19 years old) and registered in watford, WD171HP. The company operates under SIC code 78200 - temporary employment agency activities.

Vertex solutions ltd is a specialist it and technical recruitment company, with over 20 years of experience in consultancy, search and selection. we are knowledge leaders in the technology, research, software, development, science, it and energy sectors, and pride ourselves on being preferred recrui...

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 26/07/2006
WD171HP
7 employees

Financial Overview

Total Assets

£3.95M

Liabilities

£1.08M

Net Assets

£2.87M

Est. Turnover

£8.40M

AI Estimated
Unreported
Cash

£32.1K

Key Metrics

7

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Resolution
Category:Resolution
Date:05-06-2020
Memorandum Articles
Category:Incorporation
Date:05-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Resolution
Category:Resolution
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Legacy
Category:Mortgage
Date:12-05-2012
Resolution
Category:Resolution
Date:21-11-2011
Capital Alter Shares Consolidation
Category:Capital
Date:21-11-2011
Capital Allotment Shares
Category:Capital
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:26-04-2011
Resolution
Category:Resolution
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Legacy
Category:Annual Return
Date:24-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2009
Legacy
Category:Annual Return
Date:25-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:07-09-2007
Legacy
Category:Accounts
Date:29-03-2007
Legacy
Category:Mortgage
Date:14-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:23-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

1B Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP24TP
C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, Hertfordshire Wd17 1Hp, WD171HPRegistered

Contact

02038415116
careers@vertex-solutions.com
vertex-solutions.com
C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, WD171HP