Background WavePink WaveYellow Wave

VERTICALLY URBAN HOLDINGS LIMITED (14516491)

VERTICALLY URBAN HOLDINGS LIMITED (14516491) is an active UK company. incorporated on 30 November 2022. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 1 other business activities. VERTICALLY URBAN HOLDINGS LIMITED has been registered for 3 years. Current directors include ASHALL, Anthony Mark, ASTLEY, Melissa Jane, BURT, Terence William and 2 others.

Company Number
14516491
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 years
Address
Typhoon House Moxon Way, Leeds, LS25 6FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ASHALL, Anthony Mark, ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter, VEAL, Jonathan Robert
SIC Codes
27400, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTICALLY URBAN HOLDINGS LIMITED

VERTICALLY URBAN HOLDINGS LIMITED is an active company incorporated on 30 November 2022 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 1 other business activity. VERTICALLY URBAN HOLDINGS LIMITED was registered 3 years ago.(SIC: 27400, 46690)

Status

active

Active since 3 years ago

Company No

14516491

LTD Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Typhoon House Moxon Way Sherburn In Elmet Leeds, LS25 6FB,

Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 24
Funding Round
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Oct 24
Funding Round
Nov 24
Share Buyback
Nov 24
Capital Reduction
Nov 24
Funding Round
Dec 24
13
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ASHALL, Anthony Mark

Active
Moxon Way, LeedsLS25 6FB
Born July 1962
Director
Appointed 30 Nov 2022

ASTLEY, Melissa Jane

Active
Moxon Way, LeedsLS25 6FB
Born November 1977
Director
Appointed 30 Nov 2022

BURT, Terence William

Active
Moxon Way, LeedsLS25 6FB
Born June 1956
Director
Appointed 30 Nov 2022

LITTLER, Andrew Peter

Active
Moxon Way, LeedsLS25 6FB
Born September 1974
Director
Appointed 30 Nov 2022

VEAL, Jonathan Robert

Active
Moxon Way, LeedsLS25 6FB
Born August 1984
Director
Appointed 30 Nov 2022

Persons with significant control

1

Mr Andrew Peter Littler

Active
Moxon Way, LeedsLS25 6FB
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Cancellation Shares
9 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Incorporation Company
30 November 2022
NEWINCIncorporation