Background WavePink WaveYellow Wave

VORTEX (YORKSHIRE) LTD (07610987)

VORTEX (YORKSHIRE) LTD (07610987) is an active UK company. incorporated on 20 April 2011. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VORTEX (YORKSHIRE) LTD has been registered for 15 years. Current directors include SHAW, Darren Malcolm.

Company Number
07610987
Status
active
Type
ltd
Incorporated
20 April 2011
Age
15 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAW, Darren Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VORTEX (YORKSHIRE) LTD

VORTEX (YORKSHIRE) LTD is an active company incorporated on 20 April 2011 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VORTEX (YORKSHIRE) LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07610987

LTD Company

Age

15 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

2 Holly Bush Court Boston Spa Wetherby West Yorkshire LS23 6TB England
From: 18 May 2012To: 23 August 2013
Mazars Llp Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom
From: 20 April 2011To: 18 May 2012
Timeline

3 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 16
Director Left
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAW, Darren Malcolm

Active
Walton Road, WetherbyLS22 5DZ
Born June 1967
Director
Appointed 20 Apr 2011

GARTON, Louisa Helen

Resigned
Walton Road, WetherbyLS22 5DZ
Born January 1976
Director
Appointed 08 May 2015
Resigned 09 May 2015

Persons with significant control

1

Mr Darren Shaw

Active
Walton Road, WetherbyLS22 5DZ
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2011
NEWINCIncorporation