• UK
  • VORTEX COMMERCE LTD - Ls1 Headrow, 113 The Headrow, Leeds, LS1 5JW, United Kingdom

Company Information

Company registration number
08038297
Company Status
LIVE
Country
United Kingdom
Registered Address
Ls1 Headrow
113 The Headrow
Leeds
LS1 5JW
England
Ls1 Headrow, 113 The Headrow, Leeds, LS1 5JW, England UK

Management

Managing Directors
BRUCE STANLEY MEAD
JAMES ROSS HYETT

Company Details

Type of Business
ltd
Incorporated
2012-04-19
Age Of Company
2012-04-19 12 years
SIC/NACE
62090 - Other information technology service activities

Ownership

Beneficial Owners
Mr James Hyett
Mr Bruce Mead

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-01-31
Last Date: 2015-04-30

VORTEX COMMERCE LTD Company Description

VORTEX COMMERCE LTD is a ltd registered in United Kingdom with the Company reg no 08038297. Its current trading status is "live". It was registered 2012-04-19. It has declared SIC or NACE codes as "62090 - Other information technology service activities". It has 2 directors It can be contacted at Ls1 Headrow .
More information

Get VORTEX COMMERCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Vortex Commerce Ltd - Ls1 Headrow, 113 The Headrow, Leeds, LS1 5JW, United Kingdom

2012-04-19 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for VORTEX COMMERCE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 17/05/16 FULL LIST (2016-05-31) - AR01

    Add to Cart
     
  • 30/04/15 TOTAL EXEMPTION SMALL (2016-01-26) - AA

    Add to Cart
     
  • 17/05/15 FULL LIST (2015-05-27) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED JAMES HYETT (2015-04-17) - AP01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2015-01-23) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2014-10-04) - DISS40

    Add to Cart
     
  • 17/05/14 FULL LIST (2014-10-03) - AR01

    Add to Cart
     
  • FIRST GAZETTE (2014-09-16) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/04/2014 FROM (2014-04-03) - AD01

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2014-01-08) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS (2013-02-08) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE STANLEY MEAD / 27/04/2012 (2013-02-06) - CH01

    Add to Cart
     
  • 17/05/13 FULL LIST (2013-05-20) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE STANLEY MEAD / 24/07/2012 (2012-08-21) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WITHERS / 24/07/2012 (2012-08-21) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/08/2012 FROM (2012-08-21) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/08/2012 FROM (2012-08-08) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-04-19) - NEWINC

    Add to Cart
     

expand_less