Background WavePink WaveYellow Wave

VORTEX IOT LIMITED (11001894)

VORTEX IOT LIMITED (11001894) is an active UK company. incorporated on 9 October 2017. with registered office in Neath. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. VORTEX IOT LIMITED has been registered for 8 years. Current directors include JOHNSON, Martin.

Company Number
11001894
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Suite 5 Metal Box, Neath, SA11 1NJ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JOHNSON, Martin
SIC Codes
58290, 62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VORTEX IOT LIMITED

VORTEX IOT LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Neath. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. VORTEX IOT LIMITED was registered 8 years ago.(SIC: 58290, 62012, 62020, 62090)

Status

active

Active since 8 years ago

Company No

11001894

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

GLIMPSEPLUS LIMITED
From: 9 October 2017To: 27 October 2017
Contact
Address

Suite 5 Metal Box Milland Road Industrial Estate Neath, SA11 1NJ,

Previous Addresses

12th Floor 1 America Square Fenchurch Street London EC3N 2LS England
From: 24 December 2021To: 26 March 2024
Office Suites 2 & 4 at Metal Box Milland Road Industrial Estate Neath SA11 1NJ Wales
From: 27 August 2021To: 24 December 2021
Vortex Iot Ltd Tech Hub 221 High Street Swansea SA1 1NW Wales
From: 12 February 2018To: 27 August 2021
24 Penygroes Road Llanelli SA14 7LA United Kingdom
From: 9 October 2017To: 12 February 2018
Timeline

53 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Share Issue
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jul 19
Capital Update
Jul 19
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Loan Secured
Mar 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Loan Secured
Jan 22
Director Left
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jun 25
Director Left
Feb 26
25
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JOHNSON, Martin

Active
Metal Box, NeathSA11 1NJ
Born May 1973
Director
Appointed 04 Aug 2023

ANDERSON, Richard John

Resigned
1 America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 22 Dec 2021
Resigned 31 May 2022

BECKETT, Nicholas Paul

Resigned
Tech Hub, SwanseaSA1 1NW
Born February 1968
Director
Appointed 09 Oct 2017
Resigned 01 Jan 2020

CALLAGHAN, Stephen James

Resigned
1 America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
1 America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

DYCE, Alexander Hamilton

Resigned
Milland Road Industrial Estate, NeathSA11 1NJ
Born June 1951
Director
Appointed 14 Feb 2018
Resigned 22 Dec 2021

HERAVI, Behzad Momahed, Dr

Resigned
Milland Road Industrial Estate, NeathSA11 1NJ
Born July 1976
Director
Appointed 14 Feb 2018
Resigned 22 Dec 2021

MULLEN, Justin Oliver

Resigned
Milland Road Industrial Estate, NeathSA11 1NJ
Born July 1970
Director
Appointed 22 Oct 2018
Resigned 22 Dec 2021

SEATON, David John

Resigned
Milland Road Industrial Estate, NeathSA11 1NJ
Born November 1960
Director
Appointed 14 Feb 2018
Resigned 22 Dec 2021

SINCLAIR, David James

Resigned
Metal Box, NeathSA11 1NJ
Born August 1978
Director
Appointed 15 Sept 2023
Resigned 24 Dec 2025

SUTTON, Adrian

Resigned
1 America Square, LondonEC3N 2LS
Born November 1972
Director
Appointed 14 Feb 2018
Resigned 22 Dec 2021

WATSON, Michael Stuart

Resigned
1 America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 22 Dec 2021
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
1 America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mr Nicholas Paul Beckett

Ceased
Penygroes Road, LlanelliSA14 7LA
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2017
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Accounts Amended With Made Up Date
23 October 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Resolution
16 July 2019
RESOLUTIONSResolutions
Legacy
16 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 July 2019
SH19Statement of Capital
Legacy
16 July 2019
CAP-SSCAP-SS
Notification Of A Person With Significant Control Statement
11 July 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Resolution
27 October 2017
RESOLUTIONSResolutions
Incorporation Company
9 October 2017
NEWINCIncorporation