Company Information for VORTEX CREATES LIMITED
FLOOR 4, EATON HOUSE, COVENTRY, WEST MIDLANDS, CV1 2FJ,
|
Company Registration Number
06691649
Private Limited Company
Active |
Company Name | |
---|---|
VORTEX CREATES LIMITED | |
Legal Registered Office | |
FLOOR 4 EATON HOUSE COVENTRY WEST MIDLANDS CV1 2FJ Other companies in CV6 | |
Company Number | 06691649 | |
---|---|---|
Company ID Number | 06691649 | |
Date formed | 2008-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:02:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
||
NICOLA SAHIRA DAWN RICHARDSON |
||
MARIANNE TAVINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLDESIGN LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2003-12-09 | Liquidation | |
RAVENSTALL LTD | Company Secretary | 2017-11-01 | CURRENT | 2008-04-08 | Active | |
PYRAMID DESIGN (WARWICK) LIMITED | Company Secretary | 2017-06-12 | CURRENT | 1984-11-13 | Liquidation | |
PREMILET LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1994-07-29 | Active | |
ZERO CASES EUROPE LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-16 | |
ZERO CASES (UK) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2001-12-05 | Liquidation | |
GORS DDU LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2008-04-01 | Active | |
LLOYDS INDUSTRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 1986-10-10 | In Administration/Administrative Receiver | |
LLOYDS BEDROOM DESIGN LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
LLOYDS INVESTMENTS LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1994-06-17 | Liquidation | |
ENGINEERING ENTERPRISES CO. (UK) LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-01-26 | Active | |
IVOR LEGOV ENTERPRISES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2018-01-09 | |
ATHENA ARTS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-02-27 | Dissolved 2014-05-27 | |
RESILIENCE WORKS LTD | Company Secretary | 2008-11-30 | CURRENT | 2008-11-25 | Active | |
SNOWBEAM LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-08-08 | Active | |
PATROLGUARD LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-11 | Active | |
KARADEN FLEET SOLUTIONS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
A BAG OF GOODIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-16 | Dissolved 2013-11-19 | |
MAINCOR LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-03-12 | Active | |
THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-08-09 | Dissolved 2014-02-04 | |
ENVIRONMENTAL CONNECTIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-06-10 | Dissolved 2014-05-06 | |
HILLDEAN CONSULTANCY LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
OAKLEY GROUNDWORK & CONSTRUCTION LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-20 | Dissolved 2015-04-21 | |
J.J.BARTLETT HOLDINGS LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-24 | |
OPUS PLATINUM SERVICE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2014-02-04 | |
PRC BUILDING & MAINTENANCE LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2014-02-28 | |
WEEDWORLD LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2003-03-26 | Dissolved 2014-04-16 | |
WACCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-23 | Active | |
SELECTRIX (UK) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-16 | |
J R MOTOR COMPANY (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-07-23 | Active | |
PETER GRAHAM CONSULTANCY SERVICES LTD | Company Secretary | 2005-05-01 | CURRENT | 1996-01-15 | Active - Proposal to Strike off | |
DESOGUS & GOODYER PROPERTIES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
CHAMBERLAINS SECURITY LTD | Company Secretary | 2004-11-23 | CURRENT | 2004-05-19 | Dissolved 2015-12-29 | |
ACRES (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2002-09-05 | Active - Proposal to Strike off | |
KEYS PROPERTY INVESTMENT LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2001-01-31 | Active | |
J P ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2000-12-13 | Dissolved 2014-05-20 | |
C J D ENTERTAINMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-01-29 | Dissolved 2016-08-02 | |
SILVERSTONE RECRUITMENT LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
I 2 I PROMOTIONS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 2003-05-29 | Dissolved 2013-09-10 | |
ANNA MARIA DESOGUS LIMITED | Company Secretary | 2003-05-04 | CURRENT | 2003-05-03 | Active | |
GLOBAL ULTRAFREEZE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
CONQUIRA LIMITED | Company Secretary | 2000-12-30 | CURRENT | 2000-12-29 | Active | |
SPECIAL BUYING SERVICES INC. LIMITED | Company Secretary | 2000-02-03 | CURRENT | 1991-01-31 | Active | |
LISS INVESTMENTS LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1997-12-08 | Dissolved 2014-09-23 | |
COVENTRY ARTSPACE LIMITED | Director | 2014-09-19 | CURRENT | 1991-08-16 | Active | |
FOXFORD SCHOOL TRUST | Director | 2012-03-08 | CURRENT | 2010-03-02 | Active - Proposal to Strike off | |
CHANGING CULTURES LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution The company create two new classes of shares known as ordinary "a" shares of 1 each and ordinary "b" shares of 1 each / the chairman be authorised to sign such documentation as was considered necessary 29/09/2023< | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM Unit B17 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB England | ||
Director's details changed for Ms Nicola Sahira Dawn Richardson on 2023-07-04 | ||
Change of details for Ms Nicola Sahira Dawn Richardson as a person with significant control on 2023-07-04 | ||
Change of details for Ms Marianne Taviner as a person with significant control on 2023-07-04 | ||
Director's details changed for Ms Marianne Taviner on 2023-07-04 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CH01 | Director's details changed for Ms Nicola Sahira Dawn Richardson on 2022-09-09 | |
PSC04 | Change of details for Ms Nicola Sahira Dawn Richardson as a person with significant control on 2022-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM Unit a20 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB | |
PSC04 | Change of details for Ms Nicola Sahira Dawn Richardson as a person with significant control on 2019-04-16 | |
CH01 | Director's details changed for Ms Marianne Taviner on 2019-04-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/14 FROM 11 Highdown Road Leamington Spa Warwickshire CV31 1XT | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/12 FROM Studio 6 Manor Farm Workshops Hunningham Road Offchurch Warwickshire CV33 9AG | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE TAVINER / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SAHIRA DAWN RICHARDSON / 08/09/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2010-09-08 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
88(2) | AD 09/09/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED NICOLA SAHIRA DAWN RICHARDSON | |
288a | DIRECTOR APPOINTED MARIANNE TAVINER | |
288a | SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-09-30 | £ 11,954 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 3,983 |
Creditors Due Within One Year | 2012-09-30 | £ 3,983 |
Creditors Due Within One Year | 2011-09-30 | £ 1,274 |
Creditors and other liabilities
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 CREATES LIMITED
Cash Bank In Hand | 2013-09-30 | £ 5,477 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 2,338 |
Cash Bank In Hand | 2012-09-30 | £ 2,338 |
Current Assets | 2013-09-30 | £ 10,665 |
Current Assets | 2012-09-30 | £ 3,038 |
Current Assets | 2012-09-30 | £ 3,038 |
Current Assets | 2011-09-30 | £ 1,342 |
Debtors | 2013-09-30 | £ 5,188 |
Debtors | 2011-09-30 | £ 1,300 |
Tangible Fixed Assets | 2013-09-30 | £ 1,622 |
Tangible Fixed Assets | 2012-09-30 | £ 1,273 |
Tangible Fixed Assets | 2012-09-30 | £ 1,273 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as VORTEX CREATES LIMITED are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
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. |