About

Registered Number: 08365632
Date of Incorporation: 18/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP,

 

Vertigo Energy Ltd was registered on 18 January 2013, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Cruickshank, Sarah, Wright, Jennifer, Milne, Jeremy Bruce at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Jeremy Bruce 25 March 2014 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 25 March 2014 04 June 2020 1
WRIGHT, Jennifer 09 August 2016 11 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CH04 - Change of particulars for corporate secretary 22 July 2020
AP01 - Appointment of director 14 July 2020
AD01 - Change of registered office address 03 July 2020
CH04 - Change of particulars for corporate secretary 03 July 2020
AP04 - Appointment of corporate secretary 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 November 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 29 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 10 August 2016
CH01 - Change of particulars for director 01 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 23 October 2014
SH01 - Return of Allotment of shares 24 September 2014
SH01 - Return of Allotment of shares 14 April 2014
RESOLUTIONS - N/A 02 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AP01 - Appointment of director 26 March 2014
AP03 - Appointment of secretary 26 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AR01 - Annual Return 20 January 2014
AA01 - Change of accounting reference date 05 September 2013
AD01 - Change of registered office address 04 September 2013
NEWINC - New incorporation documents 18 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.