Vertical Financial Services Limited

DataGardener
in liquidation
Micro

Vertical Financial Services Limited

08247189Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

10/10/2012

Company Age

13 years

Directors

5

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Vertical Financial Services Limited (08247189) is a private limited with share capital incorporated on 10/10/2012 (13 years old) and registered in brighton, BN411DH. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/10/2012
BN411DH

Financial Overview

Total Assets

£252.0K

Liabilities

£3.6K

Net Assets

£248.4K

Cash

£252.0K

Key Metrics

5

Directors

55

Shareholders

Board of Directors

4

Charges

5

Registered

2

Outstanding

3

Part Satisfied

0

Satisfied

Filed Documents

69
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2024
Resolution
Category:Resolution
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Capital Allotment Shares
Category:Capital
Date:27-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Resolution
Category:Resolution
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2016
Resolution
Category:Resolution
Date:26-04-2016
Capital Allotment Shares
Category:Capital
Date:14-04-2016
Resolution
Category:Resolution
Date:15-03-2016
Capital Allotment Shares
Category:Capital
Date:15-03-2016
Resolution
Category:Resolution
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Resolution
Category:Resolution
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:23-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Resolution
Category:Resolution
Date:03-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:18-03-2013
Resolution
Category:Resolution
Date:18-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Incorporation Company
Category:Incorporation
Date:10-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date28/03/2024
Latest Accounts30/06/2023

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered
Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, BR11LT

Contact

02082883525
vfslegal.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH