Background WavePink WaveYellow Wave

VERTAS (DERBYSHIRE) TRADED LIMITED (12490008)

VERTAS (DERBYSHIRE) TRADED LIMITED (12490008) is an active UK company. incorporated on 28 February 2020. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. VERTAS (DERBYSHIRE) TRADED LIMITED has been registered for 6 years. Current directors include BUET, Keith Paul, GOULD, Julian Russell, HENNING, Christopher and 2 others.

Company Number
12490008
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
2 Friars Bridge Road, Ipswich, IP1 1RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BUET, Keith Paul, GOULD, Julian Russell, HENNING, Christopher, SELF, Matthew James, SURTEES, Ian
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTAS (DERBYSHIRE) TRADED LIMITED

VERTAS (DERBYSHIRE) TRADED LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. VERTAS (DERBYSHIRE) TRADED LIMITED was registered 6 years ago.(SIC: 81100)

Status

active

Active since 6 years ago

Company No

12490008

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

2 Friars Bridge Road Ipswich, IP1 1RR,

Previous Addresses

Beacon House 53-65 White House Road Ipswich IP1 5PB England
From: 28 February 2020To: 1 April 2023
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
May 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BUET, Keith Paul

Active
Friars Bridge Road, IpswichIP1 1RR
Born March 1960
Director
Appointed 07 Apr 2022

GOULD, Julian Russell

Active
Friars Bridge Road, IpswichIP1 1RR
Born May 1966
Director
Appointed 29 Apr 2024

HENNING, Christopher

Active
Friars Bridge Road, IpswichIP1 1RR
Born January 1972
Director
Appointed 01 Apr 2023

SELF, Matthew James

Active
Friars Bridge Road, IpswichIP1 1RR
Born December 1979
Director
Appointed 01 Jul 2021

SURTEES, Ian

Active
Friars Bridge Road, IpswichIP1 1RR
Born November 1971
Director
Appointed 02 Feb 2026

JOHNSON, Duncan Stewart

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born May 1964
Director
Appointed 20 Aug 2020
Resigned 02 Feb 2026

MASSINGHAM, David John

Resigned
White House Road, IpswichIP1 5PB
Born June 1965
Director
Appointed 20 Aug 2020
Resigned 18 Nov 2022

ROWE, Andrew Richard

Resigned
White House Road, IpswichIP1 5PB
Born June 1970
Director
Appointed 20 Aug 2020
Resigned 01 Jul 2021

STONE, Paul

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born January 1971
Director
Appointed 20 Aug 2020
Resigned 17 Sept 2023

SURTEES, Ian

Resigned
White House Road, IpswichIP1 5PB
Born November 1971
Director
Appointed 28 Feb 2020
Resigned 07 Apr 2022

YARHAM, Marcus Stanley

Resigned
White House Road, IpswichIP1 5PB
Born February 1974
Director
Appointed 28 Feb 2020
Resigned 05 Jun 2020

Persons with significant control

1

Friars Bridge Road, IpswichIP1 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Incorporation Company
28 February 2020
NEWINCIncorporation