ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vertex Underwriting Management Limited

Vertex Underwriting Management Limited is an active company incorporated on 2 September 2016 with the registered office located in Wolverhampton, Shropshire. Vertex Underwriting Management Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10356904
Private limited company
Age
9 years
Incorporated 2 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 September 2025
Due by 15 September 2025 (3 days remaining)
Last change occurred 12 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Hope Cottage
Draycott
Wolverhampton
WV5 7EA
Address changed on 20 May 2024 (1 year 3 months ago)
Previous address was PO Box 4385 10356904 - Companies House Default Address Cardiff CF14 8LH
Telephone
02071185590
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • American • Lives in United States • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anchorage Global Limited
Mr Kent Yantis Whitaker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£216
Increased by £216 (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£216
Decreased by £173 (-44%)
Total Liabilities
-£720
Decreased by £335.65K (-100%)
Net Assets
-£504
Increased by £335.48K (-100%)
Debt Ratio (%)
333%
Decreased by 86137.62% (-100%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
12 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Joseph Michael Lewis Resigned
1 Year 5 Months Ago on 18 Mar 2024
Thayer Group Limited (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Mr Kent Yantis Whitaker Appointed
1 Year 6 Months Ago on 1 Mar 2024
Kent Yantis Whitaker (PSC) Appointed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years Ago on 12 Sep 2023
Joseph Michael Lewis (PSC) Resigned
2 Years 2 Months Ago on 26 Jun 2023
Get Credit Report
Discover Vertex Underwriting Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 1 September 2024 with updates
Submitted on 13 Sep 2024
Registered office address changed from PO Box 4385 10356904 - Companies House Default Address Cardiff CF14 8LH to Hope Cottage Draycott Wolverhampton WV5 7EA on 20 May 2024
Submitted on 20 May 2024
Submitted on 22 Apr 2024
Termination of appointment of Joseph Michael Lewis as a director on 18 March 2024
Submitted on 20 Mar 2024
Cessation of Thayer Group Limited as a person with significant control on 1 March 2024
Submitted on 20 Mar 2024
Notification of Kent Yantis Whitaker as a person with significant control on 1 March 2024
Submitted on 4 Mar 2024
Appointment of Mr Kent Yantis Whitaker as a director on 1 March 2024
Submitted on 4 Mar 2024
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year