Background WavePink WaveYellow Wave

VERTEX SERVICES GROUP LIMITED (02522345)

VERTEX SERVICES GROUP LIMITED (02522345) is an active UK company. incorporated on 16 July 1990. with registered office in Swanley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. VERTEX SERVICES GROUP LIMITED has been registered for 35 years. Current directors include CURRAN, David Michael James, CURRAN, Patrick Brian, CURRAN, Sean William Joseph and 2 others.

Company Number
02522345
Status
active
Type
ltd
Incorporated
16 July 1990
Age
35 years
Address
5 White Oak Square, Swanley, BR8 7AG
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CURRAN, David Michael James, CURRAN, Patrick Brian, CURRAN, Sean William Joseph, SMITH, Leonard James, TANTRUM, Wayne Richard
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTEX SERVICES GROUP LIMITED

VERTEX SERVICES GROUP LIMITED is an active company incorporated on 16 July 1990 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. VERTEX SERVICES GROUP LIMITED was registered 35 years ago.(SIC: 43220)

Status

active

Active since 35 years ago

Company No

02522345

LTD Company

Age

35 Years

Incorporated 16 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

EVERGREEN FM LIMITED
From: 28 July 2004To: 4 February 2006
FACILITIES SOFTWARE INTERNATIONAL LIMITED
From: 12 November 1990To: 28 July 2004
SWELLPOINT LIMITED
From: 16 July 1990To: 12 November 1990
Contact
Address

5 White Oak Square London Road Swanley, BR8 7AG,

Timeline

17 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Funding Round
Mar 11
Director Joined
Jun 15
Loan Secured
Sept 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Oct 20
Director Joined
Feb 21
Director Left
May 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HARVEY, Christopher Robert

Active
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Secretary
Appointed 01 Oct 2001

CURRAN, David Michael James

Active
St Lawrence Bay, SouthminsterCM0 7NA
Born February 1952
Director
Appointed 01 Jan 2001

CURRAN, Patrick Brian

Active
Corringales, Bishops StortfordCM22 7BN
Born September 1947
Director
Appointed 13 Dec 2007

CURRAN, Sean William Joseph

Active
Oakwood Hill, LoughtonIG10 3TZ
Born November 1974
Director
Appointed 24 Jun 2015

SMITH, Leonard James

Active
Stock Road, ChelmsfordCM2 8PP
Born January 1948
Director
Appointed 01 Jan 2001

TANTRUM, Wayne Richard

Active
White Oak Square, SwanleyBR8 7AG
Born November 1963
Director
Appointed 01 Feb 2021

CARTWIRGHT, Brenda

Resigned
Country Gardens, CotteredSG9 9QZ
Secretary
Appointed N/A
Resigned 01 Aug 1993

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Secretary
Appointed 01 Jan 1997
Resigned 01 Oct 2001

SMITH, Leonard James

Resigned
80 Aberdour Road, IlfordIG3 9PG
Secretary
Appointed 01 Aug 1993
Resigned 01 Jan 1997

CARTWRIGHT, Robert Douglas John

Resigned
81 York Hill, LoughtonIG10 1HZ
Born February 1954
Director
Appointed 05 Oct 1990
Resigned 31 Oct 2000

DARLINGTON, Compton Elwyn

Resigned
433 Aldborough Road South, Newbury ParkIG3 8JN
Born August 1959
Director
Appointed 22 Oct 2001
Resigned 23 Mar 2004

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Born September 1941
Director
Appointed 01 Jan 1997
Resigned 01 Oct 2001

FARDELL, Robert John

Resigned
35 Belvedere Avenue, IlfordIG5 0UE
Born May 1957
Director
Appointed 13 Dec 2007
Resigned 01 Apr 2021

HORNER, Karl John

Resigned
13 Elmdene Avenue, HornchurchRM11 2QH
Born August 1967
Director
Appointed 22 Oct 2001
Resigned 23 Mar 2004

MITCHELL, James

Resigned
45 Damian Way, HassocksBN6 8BJ
Born June 1946
Director
Appointed 01 Oct 1996
Resigned 23 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr David Michael James Curran

Ceased
St Lawrence Bay, SouthminsterCM0 7NA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Leonard James Smith

Ceased
GoodmayesIG3 9PG
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018

Mr Patrick Brian Curran

Active
Dunmow Road, Hatfield HeathCM22 7BN
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Resolution
6 April 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
122122
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
2 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Memorandum Articles
17 October 2002
MEM/ARTSMEM/ARTS
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
155(6)a155(6)a
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
2 November 2001
288cChange of Particulars
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
287Change of Registered Office
Auditors Resignation Company
21 January 2000
AUDAUD
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
123Notice of Increase in Nominal Capital
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
22 October 1997
287Change of Registered Office
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
363aAnnual Return
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
403aParticulars of Charge Subject to s859A
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
6 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
24 February 1994
363b363b
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
28 May 1993
287Change of Registered Office
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
25 February 1992
287Change of Registered Office
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1991
363aAnnual Return
Legacy
13 August 1991
287Change of Registered Office
Legacy
13 August 1991
287Change of Registered Office
Legacy
12 November 1990
88(2)R88(2)R
Legacy
12 November 1990
224224
Certificate Change Of Name Company
9 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1990
287Change of Registered Office
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Memorandum Articles
17 October 1990
MEM/ARTSMEM/ARTS
Resolution
17 October 1990
RESOLUTIONSResolutions
Incorporation Company
16 July 1990
NEWINCIncorporation