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
Vortex Developments 2014 Ltd
Vortex Developments 2014 Ltd is an active company incorporated on 17 March 2014 with the registered office located in Grays, Essex. Vortex Developments 2014 Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
08943127
Private limited company
Age
11 years
Incorporated
17 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1599 days
Dated
17 March 2020
(5 years ago)
Next confirmation dated
17 March 2021
Was due on
28 April 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2087 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Micro Entity
Next accounts for period
27 September 2018
Was due on
27 December 2019
(5 years ago)
Learn more about Vortex Developments 2014 Ltd
Contact
Address
53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
United Kingdom
Same address for the past
8 years
Companies in RM17 6ST
Telephone
Unreported
Email
Unreported
Website
Vortexexhaust.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Barry Clifford Mead
Director • Engineer • British • Lives in UK • Born in Mar 1956
Mead VT Group Holdings Limited
PSC
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
Mead VT Group Holdings Limited
Mr Barry Clifford Mead is a mutual person.
Active
Vortex Worldwide Limited
Mr Barry Clifford Mead is a mutual person.
Dissolved
Vortex UK 2014 Limited
Mr Barry Clifford Mead is a mutual person.
Dissolved
Vortex (London) Ltd
Mr Barry Clifford Mead is a mutual person.
Dissolved
Vortex Motoflo Limited
Mr Barry Clifford Mead is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£42.5K
Increased by £33.93K (+396%)
Total Liabilities
-£42.4K
Increased by £33.93K (+401%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0.93% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Compulsory Strike-Off Discontinued
5 Years Ago on 7 Jul 2020
Confirmation Submitted
5 Years Ago on 4 Jul 2020
Compulsory Strike-Off Suspended
5 Years Ago on 14 Mar 2020
Compulsory Gazette Notice
5 Years Ago on 25 Feb 2020
Sonny Charles Barry Coker Resigned
5 Years Ago on 10 Feb 2020
Mr Sonny Charles Barry Coker Appointed
5 Years Ago on 15 Nov 2019
Accounting Period Shortened
5 Years Ago on 27 Sep 2019
Accounting Period Shortened
6 Years Ago on 28 Jun 2019
Get Alerts
Get Credit Report
Discover Vortex Developments 2014 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Compulsory strike-off action has been discontinued
Submitted on 7 Jul 2020
Confirmation statement made on 17 March 2020 with no updates
Submitted on 4 Jul 2020
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2020
Termination of appointment of Sonny Charles Barry Coker as a director on 10 February 2020
Submitted on 4 Mar 2020
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2020
Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019
Submitted on 15 Nov 2019
Current accounting period shortened from 28 September 2018 to 27 September 2018
Submitted on 27 Sep 2019
Previous accounting period shortened from 29 September 2018 to 28 September 2018
Submitted on 28 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs