Background WavePink WaveYellow Wave

VERTU DEVELOPMENTS LIMITED (10472199)

VERTU DEVELOPMENTS LIMITED (10472199) is an active UK company. incorporated on 10 November 2016. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VERTU DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include GRIFFITHS, Nigel Stephen, MURDOCH-GRIFFITHS, Samuel James.

Company Number
10472199
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
Unit D Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Nigel Stephen, MURDOCH-GRIFFITHS, Samuel James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTU DEVELOPMENTS LIMITED

VERTU DEVELOPMENTS LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VERTU DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10472199

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit D Xenon Park Worcester Avenue Wheatley Doncaster, DN2 4NB,

Previous Addresses

Unit 12 Merchant Way Doncaster DN2 4QR United Kingdom
From: 10 November 2016To: 10 November 2022
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Loan Secured
Jun 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Nigel Stephen

Active
Wheatley, DoncasterDN2 4NB
Born June 1966
Director
Appointed 10 Nov 2016

MURDOCH-GRIFFITHS, Samuel James

Active
Wheatley, DoncasterDN2 4NB
Born February 1993
Director
Appointed 10 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Emily Lorna Murdoch-Griffiths

Active
Wheatley, DoncasterDN2 4NB
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2020

Mr Nigel Stephen Griffiths

Ceased
Merchant Way, DoncasterDN2 4QR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Ceased 10 Nov 2019

Mr Samuel James Murdoch-Griffiths

Active
Wheatley, DoncasterDN2 4NB
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
10 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Incorporation Company
10 November 2016
NEWINCIncorporation