Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vertical Garments Limited
Vertical Garments Limited is a liquidation company incorporated on 31 July 2006 with the registered office located in Leicester, Leicestershire. Vertical Garments Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
26 days ago
Company No
05891582
Private limited company
Age
19 years
Incorporated
31 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
55 days
Dated
31 July 2024
(1 year 2 months ago)
Next confirmation dated
31 July 2025
Was due on
14 August 2025
(1 month ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(8 days ago)
Learn more about Vertical Garments Limited
Contact
Update Details
Address
126 New Walk
Leicester
LE1 7JA
Address changed on
12 Sep 2025
(26 days ago)
Previous address was
Unit B Magna Road Wigston Leicestershire LE18 4ZH
Companies in LE1 7JA
Telephone
01162784333
Email
Available in Endole App
Website
Discoveryknitting.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Simon Andre Cook
Director • Manager • British • Lives in UK • Born in Nov 1966
Lynn Michelle Cook
Director • Manager • British • Lives in England • Born in Jul 1968
Mrs Lynn Michelle Cook
PSC • British • Lives in England • Born in Jul 1968
Mr Simon Andre Cook
PSC • British • Lives in UK • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.02K
Decreased by £11.37K (-85%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£303.12K
Decreased by £84.6K (-22%)
Total Liabilities
-£234.61K
Decreased by £38.96K (-14%)
Net Assets
£68.51K
Decreased by £45.64K (-40%)
Debt Ratio (%)
77%
Increased by 6.84% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
26 Days Ago on 12 Sep 2025
Voluntary Liquidator Appointed
26 Days Ago on 12 Sep 2025
Mr Simon Andre Cook Details Changed
1 Year 2 Months Ago on 9 Aug 2024
Mrs Lynn Michelle Cook Details Changed
1 Year 2 Months Ago on 9 Aug 2024
Mr Simon Andre Cook (PSC) Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Mr Simon Andre Cook Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Mrs Lynn Michelle Cook (PSC) Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Mrs Lynn Michelle Cook Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Vertical Garments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 12 Sep 2025
Resolutions
Submitted on 12 Sep 2025
Appointment of a voluntary liquidator
Submitted on 12 Sep 2025
Registered office address changed from Unit B Magna Road Wigston Leicestershire LE18 4ZH to 126 New Walk Leicester LE1 7JA on 12 September 2025
Submitted on 12 Sep 2025
Director's details changed for Mrs Lynn Michelle Cook on 9 August 2024
Submitted on 9 Aug 2024
Director's details changed for Mr Simon Andre Cook on 9 August 2024
Submitted on 9 Aug 2024
Director's details changed for Mr Simon Andre Cook on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mrs Lynn Michelle Cook on 7 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 7 Aug 2024
Change of details for Mrs Lynn Michelle Cook as a person with significant control on 7 August 2024
Submitted on 7 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs