Background WavePink WaveYellow Wave

VERTIGO MANAGEMENT LIMITED (05994521)

VERTIGO MANAGEMENT LIMITED (05994521) is an active UK company. incorporated on 10 November 2006. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VERTIGO MANAGEMENT LIMITED has been registered for 19 years. Current directors include FORSTER, Michael.

Company Number
05994521
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
Westgarth, Newcastle Upon Tyne, NE20 0SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORSTER, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTIGO MANAGEMENT LIMITED

VERTIGO MANAGEMENT LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VERTIGO MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05994521

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CRUSH MANAGEMENT LIMITED
From: 10 November 2006To: 10 January 2007
Contact
Address

Westgarth Ryal Newcastle Upon Tyne, NE20 0SA,

Previous Addresses

, Baker Tilly 1 st James' Gate, Newcastle upon Tyne, NE1 4AD, United Kingdom
From: 28 November 2011To: 16 May 2013
, the Charlton Williamson, Partnership Llp 77 Osborne Road, Newcastle upon Tyne, Tyne & Wear, NE2 2AN
From: 10 November 2006To: 28 November 2011
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 18
New Owner
Jul 24
Owner Exit
Aug 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FORSTER, Michael

Active
Westgarth, Newcastle Upon TyneNE20 0SA
Secretary
Appointed 10 Nov 2006

FORSTER, Michael

Active
Westgarth, Newcastle Upon TyneNE20 0SA
Born April 1969
Director
Appointed 10 Nov 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Nov 2006
Resigned 10 Nov 2006

PEARCE, Amanda Jane

Resigned
70 Lynwood Road, Thames DittonKT7 0DJ
Born June 1964
Director
Appointed 10 Nov 2006
Resigned 30 Aug 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Nov 2006
Resigned 10 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Caroline Elizabeth Bates

Ceased
Ryal, Newcastle Upon TyneNE20 0SA
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2024
Ceased 23 Jul 2024

Mr Michael Forster

Active
Ryal, Newcastle Upon TyneNE20 0SA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Resolution
27 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Legacy
23 March 2007
287Change of Registered Office
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2006
NEWINCIncorporation