Background WavePink WaveYellow Wave

VERTICAL LIMITS LTD (08407555)

VERTICAL LIMITS LTD (08407555) is an active UK company. incorporated on 18 February 2013. with registered office in Ilford. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERTICAL LIMITS LTD has been registered for 13 years. Current directors include SUGLANI, Ram Shiv.

Company Number
08407555
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Unit 5 Clements Court, Ilford, IG1 2QY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SUGLANI, Ram Shiv
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTICAL LIMITS LTD

VERTICAL LIMITS LTD is an active company incorporated on 18 February 2013 with the registered office located in Ilford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERTICAL LIMITS LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08407555

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 28 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Unit 5 Clements Court Clements Lane Ilford, IG1 2QY,

Previous Addresses

Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP England
From: 23 June 2015To: 6 March 2017
44 Skylines Village Limeharbour Canary Wharf London E14 9TS
From: 18 February 2013To: 23 June 2015
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SUGLANI, Ram Shiv

Active
Clements Lane, IlfordIG1 2QY
Born April 1960
Director
Appointed 21 Dec 2017

DUPPATI, Ashok Kumar

Resigned
Clements Lane, IlfordIG1 2QY
Born October 1980
Director
Appointed 18 Feb 2013
Resigned 14 Oct 2018

MEHTA, Bharat

Resigned
Clements Lane, IlfordIG1 2QY
Born February 1960
Director
Appointed 05 Jun 2017
Resigned 22 Dec 2017

SUGLANI, Ram Shiv

Resigned
Clements Lane, IlfordIG1 2QY
Born April 1960
Director
Appointed 18 Feb 2013
Resigned 16 Jun 2017

Persons with significant control

1

Mr Ram Shiv Suglani

Active
Clements Lane, IlfordIG1 2QY
Born April 1960

Nature of Control

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

Filing History

47

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
2 November 2016
AR01AR01
Administrative Restoration Company
2 November 2016
RT01RT01
Gazette Dissolved Compulsory
2 August 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation