Background WavePink WaveYellow Wave

NOWVERTICAL UK HOLDINGS LTD (14540938)

NOWVERTICAL UK HOLDINGS LTD (14540938) is an active UK company. incorporated on 14 December 2022. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. NOWVERTICAL UK HOLDINGS LTD has been registered for 3 years. Current directors include GARBER, Andre Ethan.

Company Number
14540938
Status
active
Type
ltd
Incorporated
14 December 2022
Age
3 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARBER, Andre Ethan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWVERTICAL UK HOLDINGS LTD

NOWVERTICAL UK HOLDINGS LTD is an active company incorporated on 14 December 2022 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NOWVERTICAL UK HOLDINGS LTD was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14540938

LTD Company

Age

3 Years

Incorporated 14 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 14 December 2022To: 8 May 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Owner Exit
Dec 22
Company Founded
Dec 22
Loan Secured
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 14 Dec 2022

GARBER, Andre Ethan

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born August 1987
Director
Appointed 14 Dec 2022

GRUJICIC, Sasha Aleksandar

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born November 1979
Director
Appointed 30 May 2023
Resigned 12 Jan 2024

TROUSDELL, Daren Frederick Donald

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born October 1979
Director
Appointed 14 Dec 2022
Resigned 30 May 2023

VIRANI, Alim

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born May 1983
Director
Appointed 14 Dec 2022
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Daren Frederick Donald Trousdell

Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Ceased 14 Dec 2022
33rd Floor, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 December 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 December 2022
NEWINCIncorporation