Company Information for VORTEX INNOVATION LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
03297146
Private Limited Company
Liquidation |
Company Name | |
---|---|
VORTEX INNOVATION LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in KT7 | |
Company Number | 03297146 | |
---|---|---|
Company ID Number | 03297146 | |
Date formed | 1996-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 05:49:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VORTEX INNOVATIONS PTY LTD | VIC 3008 | Active | Company formed on the 2018-01-19 | |
VORTEX INNOVATION USA INCORPORATED | New Jersey | Unknown | ||
VORTEX INNOVATION LABS LLC | California | Unknown | ||
VORTEX INNOVATIONS (AUSTRALIA) PTY. LTD. | Active | Company formed on the 2018-07-19 | ||
Vortex Innovations LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2021-02-19 | |
VORTEX INNOVATIONS LIMITED | VICTORIA HOUSE 18 DALSTON GARDENS STANMORE HA7 1BU | Active | Company formed on the 2022-10-21 |
Officer | Role | Date Appointed |
---|---|---|
LYNDA HELEN GILLING-SMITH |
||
PETER LYON HARRIS |
||
THIEN VOON HOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY LAWRENCE GILLING-SMITH |
Company Secretary | ||
GEOFFREY LAWRENCE GILLING-SMITH |
Director | ||
THIEN VOON HOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON CARDIOVASCULAR GROUP (LCVG) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-12 | Dissolved 2014-10-14 | |
NOVOTEK INNOVATION LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2018-07-09 | |
CARE CONNECT UK LIMITED | Director | 2003-04-01 | CURRENT | 2002-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM C/O Bda Associates Limited Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Thien Voon How on 2016-12-30 | |
CH01 | Director's details changed for Mrs Lynda Helen Gilling-Smith on 2016-10-04 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LYNDA GILLING-SMITH | |
AP01 | DIRECTOR APPOINTED MRS LYNDA HELEN GILLING-SMITH | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM C/O Body Dubois Associates Llp Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM C/O Body Dubois Limited 103 High Street Esher Surrey KT10 9QE England | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEEIM HOW / 30/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLING-SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY GILLING-SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM BURTON HOUSE COTTAGE BURTON TARPORLEY CHESHIRE CW6 0ER | |
AP01 | DIRECTOR APPOINTED THEEIM HOW | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LYON HARRIS / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAWRENCE GILLING-SMITH / 07/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 88 RODNEY STREET LIVERPOOL L1 9AR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-01-21 |
Appointmen | 2019-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VORTEX INNOVATION LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as VORTEX INNOVATION LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | VORTEX INNOVATION LIMITED | Event Date | 2019-01-21 |
Initiating party | Event Type | Appointmen | |
Defending party | VORTEX INNOVATION LIMITED | Event Date | 2019-01-21 |
Name of Company: VORTEX INNOVATION LIMITED Company Number: 03297146 Nature of Business: Medical Equipment Consultancy Registered office: C/O BDA Associates Limited, Annecy Court, Ferry Works, Summer R… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |