About

Registered Number: 04255492
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 1600 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Founded in 2001, Vertisoft Ltd has its registered office in Reading, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEMBRY, Caroline 10 August 2004 21 April 2008 1
CAPE, C Wayne 10 August 2004 21 April 2008 1
FRENCH, Beverly Jeanne 01 September 2001 10 August 2004 1
FRENCH, Donald Henry 01 September 2001 10 August 2004 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 27 November 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 20 January 2011
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 12 March 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 04 August 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 05 April 2007
DISS40 - Notice of striking-off action discontinued 27 March 2007
363a - Annual Return 19 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
287 - Change in situation or address of Registered Office 25 October 2006
363s - Annual Return 19 August 2005
225 - Change of Accounting Reference Date 18 January 2005
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
363s - Annual Return 17 August 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 22 May 2003
225 - Change of Accounting Reference Date 12 March 2003
363s - Annual Return 05 September 2002
225 - Change of Accounting Reference Date 10 May 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.