Background WavePink WaveYellow Wave

VERTEXA LTD (16453955)

VERTEXA LTD (16453955) is an active UK company. incorporated on 15 May 2025. with registered office in Thetford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. VERTEXA LTD has been registered for 0 years. Current directors include MANDRIKAS, Andrejus.

Company Number
16453955
Status
active
Type
ltd
Incorporated
15 May 2025
Age
0 years
Address
6 Poppy Close, Thetford, IP24 2XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MANDRIKAS, Andrejus
SIC Codes
46900, 47910, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTEXA LTD

VERTEXA LTD is an active company incorporated on 15 May 2025 with the registered office located in Thetford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. VERTEXA LTD was registered 0 years ago.(SIC: 46900, 47910, 70229, 82990)

Status

active

Active since N/A years ago

Company No

16453955

LTD Company

Age

N/A Years

Incorporated 15 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 15 February 2027
Period: 15 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

SCREEN-ANALYTICA LTD
From: 15 May 2025To: 20 January 2026
Contact
Address

6 Poppy Close Thetford, IP24 2XP,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 15 May 2025To: 7 January 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANDRIKAS, Andrejus

Active
ThetfordIP242XP
Born August 1989
Director
Appointed 06 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 06 Jan 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 May 2025
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Andrejus Mandrikas

Active
ThetfordIP242XP
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 06 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 06 Jan 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 May 2025
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Certificate Change Of Name Company
20 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Incorporation Company
15 May 2025
NEWINCIncorporation