Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTEX DATA SCIENCE LIMITED
Company Information for

VERTEX DATA SCIENCE LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03153391
Private Limited Company
Liquidation

Company Overview

About Vertex Data Science Ltd
VERTEX DATA SCIENCE LIMITED was founded on 1996-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Vertex Data Science Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERTEX DATA SCIENCE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in GL50
 
Telephone02920380213
 
Filing Information
Company Number 03153391
Company ID Number 03153391
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 10:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTEX DATA SCIENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERTEX DATA SCIENCE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN KEITH JAMES
Company Secretary 2012-12-21
GAVIN KEITH JAMES
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLM COFFEY
Director 2010-08-23 2013-04-08
DEBBIE FARMAN
Company Secretary 2012-07-02 2012-12-21
ANNE LOUISE SHEFFIELD
Company Secretary 2008-08-18 2012-07-02
JEFFREY GEORGE JOHN CHITTENDEN
Director 2007-03-26 2011-07-15
EDWARD MARK CHARLESWORTH
Director 2009-04-21 2010-08-23
PETER NICHOLAS COLLINS
Director 2009-04-21 2010-08-23
KESHAV CHANDRA GAUR
Director 2009-05-19 2010-08-23
SUSAN GLEESON BUFFAM
Director 2008-11-05 2010-08-23
ALBERT JOHN HALL
Director 2007-03-26 2010-08-23
DAVID MICHAEL CHILD
Director 2007-09-06 2009-08-21
ANDREA ADAMS
Director 2007-09-06 2008-11-05
TIMOTHY LLOYD BIRKETT
Company Secretary 2007-03-27 2008-08-18
RICHARD HALTON GRAHAM
Director 2007-03-26 2008-08-08
DAVID EDWARDS
Director 2007-09-06 2008-04-30
ANDREW JAMES HUNT
Director 2004-03-18 2007-08-03
TIMOTHY MICHAEL RAYNER
Company Secretary 1998-04-01 2007-03-27
THOMAS WATERWORTH DRURY
Director 1996-04-01 2007-03-26
JOHN ANTHONY GITTINS
Director 1999-11-16 2007-03-26
ANDREW MARK DUTTON
Director 2004-03-18 2006-03-31
HILARY JANE CAMPBELL
Director 1996-06-01 2005-09-30
ANDREW JOSEPH DESIRA
Director 2004-03-18 2004-11-17
DUNCAN JAMES AITCHISON
Director 2001-04-11 2001-10-17
DEREK GREEN
Director 1998-03-27 1999-09-28
BRYAN JOHN KINSELLA
Director 1998-05-01 1999-09-24
DAVID MICHAEL COX
Director 1997-08-08 1998-09-29
ADRIAN BENNINGTON FISHER
Director 1997-08-08 1998-08-01
PETER NORMAN APPLEWHITE
Company Secretary 1996-04-01 1998-03-31
DEREK LEWIS
Director 1996-04-01 1998-03-27
JOHN BERRINGTON
Director 1996-06-01 1997-03-31
IAN GEORGE DOSSETT
Director 1996-06-01 1997-03-31
PETER NORMAN APPLEWHITE
Director 1996-04-01 1996-04-18
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-01-31 1996-04-01
INHOCO FORMATIONS LIMITED
Nominated Director 1996-01-31 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN KEITH JAMES VTX SUBCO LIMITED Director 2012-03-13 CURRENT 2006-10-31 Liquidation
GAVIN KEITH JAMES VTX HOLDINGS LIMITED Director 2012-03-13 CURRENT 2006-10-31 Liquidation
GAVIN KEITH JAMES VERTEX GROUP LIMITED Director 2012-03-13 CURRENT 2007-01-11 Liquidation
GAVIN KEITH JAMES VERTEX LIFE AND PENSIONS LIMITED Director 2008-08-18 CURRENT 1993-06-28 Dissolved 2014-07-22
GAVIN KEITH JAMES FS CONNEXIONS UK LIMITED Director 2008-01-02 CURRENT 1991-04-08 Dissolved 2014-05-20
GAVIN KEITH JAMES VERTEX LIMITED Director 2008-01-02 CURRENT 2003-06-24 Dissolved 2014-03-18
GAVIN KEITH JAMES EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED Director 2008-01-02 CURRENT 1999-06-14 Dissolved 2016-11-23
GAVIN KEITH JAMES OTTER RISK SOLUTIONS LIMITED Director 2008-01-02 CURRENT 2002-07-30 Dissolved 2016-11-23
GAVIN KEITH JAMES VERTEX ADMINISTRATION LIMITED Director 2008-01-02 CURRENT 1987-06-08 Dissolved 2017-08-10
GAVIN KEITH JAMES VERTEX INDIA LIMITED Director 2008-01-02 CURRENT 2002-01-25 Dissolved 2017-08-10
GAVIN KEITH JAMES VERTEX FINANCIAL SERVICES HOLDINGS LIMITED Director 2008-01-02 CURRENT 1995-01-11 Liquidation
GAVIN KEITH JAMES VERTEX CUSTOMER MANAGEMENT LIMITED. Director 2008-01-02 CURRENT 2002-09-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28Voluntary liquidation Statement of receipts and payments to 2023-11-03
2023-01-05Voluntary liquidation Statement of receipts and payments to 2022-11-03
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-11-03
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-03
2021-02-03600Appointment of a voluntary liquidator
2021-02-03LIQ01Voluntary liquidation declaration of solvency
2021-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-04
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM Office B223 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX United Kingdom
2020-08-14SH19Statement of capital on 2020-08-14 GBP 7,071,579.97
2020-07-08SH19Statement of capital on 2020-07-08 GBP 100,000
2020-07-08SH20Statement by Directors
2020-07-08CAP-SSSolvency Statement dated 26/06/20
2020-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Acknowledgement of previous reduction 26/06/2020
2020-05-26SH20Statement by Directors
2020-05-26SH19Statement of capital on 2020-05-26 GBP 100,000
2020-05-26CAP-SSSolvency Statement dated 14/05/20
2020-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 9999999.97
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27AUDAUDITOR'S RESIGNATION
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 9999999.97
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2016-09-15
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Gavin Keith James on 2015-12-31
2015-11-26RES13Resolutions passed:
  • That any and all claims which sole shareholder of the company are hereby waived 12/11/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2015-10-01
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2015-07-14AD04Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR GAVIN KEITH JAMES on 2015-06-09
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 9999999.97
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-31
2014-09-06ANNOTATIONClarification
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-02-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 9999999.97
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21SH19Statement of capital on 2013-10-21 GBP 9,999,999.97
2013-10-21SH20STATEMENT BY DIRECTORS
2013-10-21CAP-SSSOLVENCY STATEMENT DATED 10/10/13
2013-10-21RES13REDUCTION OF SHARE PREMIUM 10/10/2013
2013-10-21RES06REDUCE ISSUED CAPITAL 10/10/2013
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLM COFFEY
2013-02-20AR0131/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEITH JAMES / 13/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM COFFEY / 12/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM COFFEY / 12/02/2013
2012-12-21AP03SECRETARY APPOINTED GAVIN KEITH JAMES
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE FARMAN
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-06AD02SAIL ADDRESS CHANGED FROM: VERTEX DATA SCIENCE LIMITED GEMINI RETAIL PARK 1050 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZD ENGLAND
2012-07-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD
2012-07-02AP03SECRETARY APPOINTED DEBBIE FARMAN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHEFFIELD
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, 6TH FLOOR 4 GROSVENOR PLACE, LONDON, SW1X 7DL, UNITED KINGDOM
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENY
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE SHEFFIELD / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE SHEFFIELD / 23/02/2012
2012-02-14AR0131/01/12 FULL LIST
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-25AD02SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 12/04/2011
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21RES01ADOPT ARTICLES 19/04/2011
2011-02-10AR0131/01/11 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 17/12/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEOD
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GLEESON BUFFAM
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLESWORTH
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KESHAV GAUR
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HALL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SULLIVAN
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN
2010-09-03AP01DIRECTOR APPOINTED COLM COFFEY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to VERTEX DATA SCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-17
Notices to2020-11-17
Resolution2020-11-17
Fines / Sanctions
No fines or sanctions have been issued against VERTEX DATA SCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATORY ENGLISH LAW SECURITY DOCUMENT 2012-06-08 Satisfied GUGGENHEIM CORPORATE FUNDING, LLC AS AGENT AND TRUSTEE FOR THE LENDERS
SECURITY AGREEMENT (CASH OVER SHARES) 2011-10-31 Satisfied GUGGENHEIM CORPORATE FUNDING LLC AS AGENT AND TRUSTEE FOR THE LENDERS
ENGLISH LAW SECURITY DOCUMENT 2011-10-31 Satisfied GUGGENHEIM CORPORATE FUNDING, LLC AS AGENT AND TRUSTEE FOR THE LENDERS
AN ENGLISH LAW SECURITY DOCUMENT 2011-04-27 Satisfied GUGGENHEIM CORPORATE FUNDING, LLC
A MORTGAGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-04-08 Satisfied BANC OF AMERICA SECURITIES LIMITED
SECURITY SUPPLEMENT 2010-04-01 Satisfied BANC OF AMERICA SECURITIES LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-06-19 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2007-05-17 Satisfied BANK OF AMERICA SECURITIES LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of VERTEX DATA SCIENCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VERTEX DATA SCIENCE LIMITED owns 17 domain names.

citizen-first.co.uk   citizen1st.co.uk   citizenfirst.co.uk   firstrevenue.co.uk   uuia.co.uk   db-mortgages.co.uk   morweb.co.uk   vertex.co.uk   vertexdatascience.co.uk   vertexfs.co.uk   frauk.co.uk   marlborough-sterling.co.uk   marlboroughsterling.co.uk   marlboroughstirling.co.uk   vertexfinancialservices.co.uk   vertexindia.co.uk   contactplusvoice.co.uk  

Trademarks

Trademark applications by VERTEX DATA SCIENCE LIMITED

VERTEX DATA SCIENCE LIMITED is the Original Applicant for the trademark VERTEX BUSINESS SERVICES ™ (77752208) through the USPTO on the 2009-06-04
The color(s) dark brown and orange is/are claimed as a feature of the mark.
VERTEX DATA SCIENCE LIMITED is the Owner at publication for the trademark VERTEX BUSINESS SERVICES ™ (77752208) through the USPTO on the 2009-06-04
The color(s) dark brown and orange is/are claimed as a feature of the mark.
VERTEX DATA SCIENCE LIMITED is the 1st new owner after publication for the trademark VERTEX OUTSOURCING ™ (78316444) through the USPTO on the 2003-10-21
"OUTSOURCING"
VERTEX DATA SCIENCE LIMITED is the Original registrant for the trademark VERTEX OUTSOURCING ™ (78316444) through the USPTO on the 2003-10-21
"OUTSOURCING"
Income
Government Income

Government spend with VERTEX DATA SCIENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2011-03-07 GBP £44,203 NNDR REFUNDS UNALLOCATED CODES
Knowsley Council 2011-02-11 GBP £949 PAYMENT OF CLIENT FEE CULTURAL AND RELATED SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VERTEX DATA SCIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VERTEX DATA SCIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVERTEX DATA SCIENCE LIMITEDEvent Date2020-11-17
Name of Company: VERTEX DATA SCIENCE LIMITED Company Number: 03153391 Nature of Business: Activities of Call Centres Previous Name of Company: Inhoco 481 Limited Registered office: c/o Begbies Traynor…
 
Initiating party Event TypeNotices to
Defending partyVERTEX DATA SCIENCE LIMITEDEvent Date2020-11-17
 
Initiating party Event TypeResolution
Defending partyVERTEX DATA SCIENCE LIMITEDEvent Date2020-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTEX DATA SCIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTEX DATA SCIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.