Background WavePink WaveYellow Wave

VERTIK-AL LIMITED (02634525)

VERTIK-AL LIMITED (02634525) is an active UK company. incorporated on 2 August 1991. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VERTIK-AL LIMITED has been registered for 34 years. Current directors include ASHCROFT, Rebecca Louise, BEST, Andrew, PARK-DAVIES, John.

Company Number
02634525
Status
active
Type
ltd
Incorporated
2 August 1991
Age
34 years
Address
Yardley Brook Industrial Park, Birmingham, B33 9TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ASHCROFT, Rebecca Louise, BEST, Andrew, PARK-DAVIES, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTIK-AL LIMITED

VERTIK-AL LIMITED is an active company incorporated on 2 August 1991 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VERTIK-AL LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02634525

LTD Company

Age

34 Years

Incorporated 2 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

THERMAL ALUMINIUM SYSTEMS LIMITED
From: 2 August 1991To: 22 December 1992
Contact
Address

Yardley Brook Industrial Park Lea Ford Road Shard End Birmingham, B33 9TX,

Timeline

18 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 19
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Aug 22
Director Left
Oct 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ASHCROFT, Rebecca Louise

Active
Yardley Brook Industrial Park, BirminghamB33 9TX
Born February 1975
Director
Appointed 01 Jul 2022

BEST, Andrew

Active
Yardley Brook Industrial Park, BirminghamB33 9TX
Born September 1971
Director
Appointed 03 Apr 2018

PARK-DAVIES, John

Active
Yardley Brook Industrial Park, BirminghamB33 9TX
Born March 1969
Director
Appointed 08 Mar 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Aug 1991
Resigned 02 Aug 1991

LOCK, Maxine Jean

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Secretary
Appointed 02 Aug 1991
Resigned 08 Mar 2017

BROWN, Graham Charles Bishop

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born April 1954
Director
Appointed 08 Mar 2017
Resigned 01 Oct 2019

GIBBS, Richard

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born August 1975
Director
Appointed 19 Mar 2008
Resigned 16 Oct 2025

GIBBS, Richard

Resigned
4 Ludworth Avenue, BirminghamB37 7FS
Born August 1975
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Aug 1991
Resigned 02 Aug 1991

LOCK, Maxine Jean

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born January 1956
Director
Appointed 08 Dec 1992
Resigned 08 Mar 2017

LOCK, Michael Stuart

Resigned
Highcroft, Yarningale CommonCV35 8HN
Born March 1954
Director
Appointed 08 Dec 1992
Resigned 31 Mar 2009

LOCK, Miles Leonard

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born January 1956
Director
Appointed 08 Dec 1992
Resigned 08 Mar 2017

LOCK, Wade Anthony

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born June 1965
Director
Appointed 02 Aug 1991
Resigned 08 Mar 2018

MACKIE, Angus John Kinmond

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born April 1962
Director
Appointed 08 Mar 2017
Resigned 01 Jan 2026

SWALLOW, Kevin

Resigned
Yardley Brook Industrial Park, BirminghamB33 9TX
Born August 1966
Director
Appointed 03 Apr 2018
Resigned 09 Jun 2022

Persons with significant control

1

Motion Finance Ltd

Active
Lea Ford Road, BirminghamB33 9TX

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Medium
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
28 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2016
AAAnnual Accounts
Legacy
6 January 2016
AGREEMENT2AGREEMENT2
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
17 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2015
AAAnnual Accounts
Legacy
7 January 2015
AGREEMENT2AGREEMENT2
Legacy
18 December 2014
PARENT_ACCPARENT_ACC
Legacy
18 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2013
AAAnnual Accounts
Legacy
16 October 2013
PARENT_ACCPARENT_ACC
Legacy
16 October 2013
AGREEMENT2AGREEMENT2
Legacy
16 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
190190
Legacy
3 October 2007
353353
Legacy
5 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Certificate Change Of Name Company
21 December 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
287Change of Registered Office
Legacy
5 February 1992
224224
Legacy
30 October 1991
287Change of Registered Office
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Incorporation Company
2 August 1991
NEWINCIncorporation