Background WavePink WaveYellow Wave

VERTOMCORY HOLDING LTD (13826718)

VERTOMCORY HOLDING LTD (13826718) is an active UK company. incorporated on 4 January 2022. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VERTOMCORY HOLDING LTD has been registered for 4 years. Current directors include LELIEVELD, Maurice Gaby, NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr..

Company Number
13826718
Status
active
Type
ltd
Incorporated
4 January 2022
Age
4 years
Address
8th Floor St Vincent House, Ipswich, IP1 1UQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LELIEVELD, Maurice Gaby, NOBLE, David Maxwell Scott, Mr., WILSON, Peter John, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTOMCORY HOLDING LTD

VERTOMCORY HOLDING LTD is an active company incorporated on 4 January 2022 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VERTOMCORY HOLDING LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13826718

LTD Company

Age

4 Years

Incorporated 4 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor St Vincent House 1 Cutler Street Ipswich, IP1 1UQ,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 22
Director Left
Jan 23
Funding Round
Jan 23
Funding Round
Jan 24
Funding Round
Dec 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CASTRO, Martin, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Secretary
Appointed 03 May 2022

LELIEVELD, Maurice Gaby

Active
1 Cutler Street, IpswichIP1 1UQ
Born June 1970
Director
Appointed 04 Jan 2022

NOBLE, David Maxwell Scott, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born August 1976
Director
Appointed 07 Mar 2022

WILSON, Peter John, Mr.

Active
1 Cutler Street, IpswichIP1 1UQ
Born October 1980
Director
Appointed 07 Mar 2022

NOBLE, David Maxwell Scott, Mr.

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born August 1976
Director
Appointed 04 Jan 2022
Resigned 08 Feb 2022

WASTELL, Graham Eduard Johannes

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born July 1970
Director
Appointed 04 Jan 2022
Resigned 01 Jan 2023

WILSON, Peter John, Mr.

Resigned
1 Cutler Street, IpswichIP1 1UQ
Born October 1980
Director
Appointed 04 Jan 2022
Resigned 08 Feb 2022

Persons with significant control

1

Vertom B.V.

Active
3190ae Hoogvliet, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Incorporation Company
4 January 2022
NEWINCIncorporation