Background WavePink WaveYellow Wave

VERTISOFT LIMITED (04255492)

VERTISOFT LIMITED (04255492) is an active UK company. incorporated on 19 July 2001. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VERTISOFT LIMITED has been registered for 24 years. Current directors include CHAPMAN, Julian Ross.

Company Number
04255492
Status
active
Type
ltd
Incorporated
19 July 2001
Age
24 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Julian Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTISOFT LIMITED

VERTISOFT LIMITED is an active company incorporated on 19 July 2001 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VERTISOFT LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04255492

LTD Company

Age

24 Years

Incorporated 19 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

115 Chatham Street Reading Berkshire RG1 7JX
From: 19 July 2001To: 27 November 2019
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 15
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Owner Exit
Jun 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

BEMBRY, Caroline

Resigned
310 Knollwood Terrace, Roswell
Secretary
Appointed 10 Aug 2004
Resigned 21 Apr 2008

DHARWAR, Harpaul

Resigned
Walmer Lodge, WokinghamRG40 3DY
Secretary
Appointed 21 Apr 2008
Resigned 01 Jan 2012

LONGFELLOW, Brian

Resigned
9 First Avenue, LeedsLS19 6NJ
Secretary
Appointed 19 Jul 2001
Resigned 20 Jul 2001

MELLING, Jonathan Frederick

Resigned
1 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 20 Jul 2001
Resigned 03 Sept 2001

SEABROOK, William Henry James

Resigned
147 Hurlingham Road, LondonSW6 3NH
Secretary
Appointed 01 Aug 2001
Resigned 10 Aug 2004

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 31 Jan 2022
Resigned 01 Nov 2024

BEMBRY, Caroline

Resigned
310 Knollwood Terrace, Roswell
Born March 1971
Director
Appointed 10 Aug 2004
Resigned 21 Apr 2008

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 31 Jan 2022
Resigned 27 May 2022

CAPE, C Wayne

Resigned
9010 Nesbit Ferry Road, AlpharettaFOREIGN
Born April 1954
Director
Appointed 10 Aug 2004
Resigned 21 Apr 2008

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 12 Jun 2009
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
Chatham Street, ReadingRG1 7JX
Born April 1970
Director
Appointed 21 Apr 2008
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 21 Apr 2008
Resigned 06 Mar 2020

FORTUNE, Peter Stanley

Resigned
Gashes Lane, ReadingRG8 7PY
Born September 1958
Director
Appointed 21 Apr 2008
Resigned 15 May 2009

FRENCH, Beverly Jeanne

Resigned
200 Old Tree Trace, Roswell 30075FOREIGN
Born March 1954
Director
Appointed 01 Sept 2001
Resigned 10 Aug 2004

FRENCH, Donald Henry

Resigned
200 Old Tree Trace, RuswellFOREIGN
Born August 1950
Director
Appointed 01 Sept 2001
Resigned 10 Aug 2004

HEWITT, Robert David

Resigned
6 Harehill Close, WokingGU22 8UH
Born June 1956
Director
Appointed 19 Jul 2001
Resigned 20 Jul 2001

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 21 Apr 2008
Resigned 25 Mar 2021

SEABROOK, William Henry James

Resigned
147 Hurlingham Road, LondonSW6 3NH
Born June 1934
Director
Appointed 20 Jul 2001
Resigned 10 Aug 2004

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Corporate Drive, PortsmouthNH 03801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2022
CC04CC04
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 March 2007
363aAnnual Return
Gazette Notice Compulsary
30 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 October 2006
287Change of Registered Office
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Incorporation Company
19 July 2001
NEWINCIncorporation