Background WavePink WaveYellow Wave

VERTEX HYDROGEN LIMITED (13778834)

VERTEX HYDROGEN LIMITED (13778834) is an active UK company. incorporated on 2 December 2021. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERTEX HYDROGEN LIMITED has been registered for 4 years. Current directors include EGAN, John Patrick, GATHANI, Viral, MANSON-WHITTON, Christopher David John, Dr and 3 others.

Company Number
13778834
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
5th Floor, The Administration Building, Ellesmere Port, CH65 4HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGAN, John Patrick, GATHANI, Viral, MANSON-WHITTON, Christopher David John, Dr, RUIA, Prashant, SEIFERT, Joseph Simon, WAINWRIGHT, Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTEX HYDROGEN LIMITED

VERTEX HYDROGEN LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERTEX HYDROGEN LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13778834

LTD Company

Age

4 Years

Incorporated 2 December 2021

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

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

5th Floor, The Administration Building Stanlow Manufacturing Complex Ellesmere Port, CH65 4HB,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

PURI, Sunil Kumar

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Secretary
Appointed 02 Dec 2021

EGAN, John Patrick

Active
Swan House, StroudGL10 3RF
Born June 1972
Director
Appointed 02 Dec 2021

GATHANI, Viral

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Born June 1970
Director
Appointed 02 Dec 2021

MANSON-WHITTON, Christopher David John, Dr

Active
Swan House, StroudGL10 3RF
Born January 1974
Director
Appointed 02 Dec 2021

RUIA, Prashant

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Born June 1969
Director
Appointed 08 Jul 2022

SEIFERT, Joseph Simon

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Born August 1979
Director
Appointed 08 Jul 2022

WAINWRIGHT, Catherine

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Born November 1965
Director
Appointed 08 Jul 2022

BARDEN, Jonathan Peter

Resigned
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Born January 1962
Director
Appointed 02 Dec 2021
Resigned 08 Jul 2022

Persons with significant control

1

The Administration Building, Ellesmere PortCH65 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
3 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Memorandum Articles
10 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2021
NEWINCIncorporation