Vortex Iot Limited (11001894) is a private limited with share capital incorporated on 09/10/2017 (8 years old) and registered in neath, SA111NJ. The company operates under SIC code 58290 and is classified as Micro.
Vortex is a dynamic and market-leading company at the forefront of smart city technologies.the company builds environmental sensors, networks and data solutions to support decarbonisation efforts globally. as experts in the latest iot, ai, 5g and lidar technology, vortex enables smart cities & smart...
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2026
Legacy
Category:Accounts
Date:03-02-2026
Legacy
Category:Other
Date:03-02-2026
Legacy
Category:Other
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-03-2025
Legacy
Category:Accounts
Date:07-03-2025
Legacy
Category:Other
Date:13-02-2025
Legacy
Category:Other
Date:13-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-02-2024
Legacy
Category:Accounts
Date:26-02-2024
Legacy
Category:Other
Date:26-02-2024
Legacy
Category:Other
Date:26-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-11-2023
Legacy
Category:Accounts
Date:09-11-2023
Legacy
Category:Other
Date:09-11-2023
Legacy
Category:Other
Date:09-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
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
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Capital Allotment Shares
Category:Capital
Date:28-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2022
Memorandum Articles
Category:Incorporation
Date:06-01-2022
Resolution
Category:Resolution
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:17-12-2021
Capital Allotment Shares
Category:Capital
Date:15-12-2021
Capital Allotment Shares
Category:Capital
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-07-2021
Resolution
Category:Resolution
Date:28-06-2021
Capital Allotment Shares
Category:Capital
Date:28-06-2021
Capital Allotment Shares
Category:Capital
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Capital Allotment Shares
Category:Capital
Date:25-11-2020
Accounts Amended With Made Up Date
Category:Accounts
Date:23-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2020
Capital Allotment Shares
Category:Capital
Date:12-02-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Resolution
Category:Resolution
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Capital Allotment Shares
Category:Capital
Date:16-07-2019
Resolution
Category:Resolution
Date:16-07-2019
Legacy
Category:Capital
Date:16-07-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-07-2019
Legacy
Category:Insolvency
Date:16-07-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2019
Capital Allotment Shares
Category:Capital
Date:24-10-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Capital Allotment Shares
Category:Capital
Date:31-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:17-04-2018
Resolution
Category:Resolution
Date:12-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Innovate Grants
5
This company received a grant of £458601.0 for Smart Citiesing And Air Pollution Sensors For Smart Cities. The project started on 01/04/2019 and ended on 30/06/2021.
This company received a grant of £116091.0 for Rodio: Railway Optical Detection Of Intrusions And Obstacles. The project started on 01/05/2018 and ended on 31/10/2019.
+3 more grants available
Import / Export
Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months1
Risk Assessment
moderate risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date29/01/2026
Latest Accounts31/05/2025
Trading Addresses
Suite 5, The Metal Box, Milland Road Industrial Estate, Neath, SA111NJRegistered