Verbatim Portfolio Management Limited

DataGardener
live
Micro

Verbatim Portfolio Management Limited

07037051Private Limited With Share Capital

Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NA
Incorporated

09/10/2009

Company Age

16 years

Directors

4

Employees

2

SIC Code

64205

Risk

very low risk

Company Overview

Registration, classification & business activity

Verbatim Portfolio Management Limited (07037051) is a private limited with share capital incorporated on 09/10/2009 (16 years old) and registered in west yorkshire, HD16NA. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Micro
Incorporated 09/10/2009
HD16NA
2 employees

Financial Overview

Total Assets

£53.6K

Liabilities

£0

Net Assets

£53.6K

Cash

£0

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2025
Legacy
Category:Accounts
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2016
Auditors Resignation Company
Category:Auditors
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2015
Legacy
Category:Accounts
Date:29-09-2015
Legacy
Category:Other
Date:29-09-2015
Legacy
Category:Other
Date:29-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Resolution
Category:Resolution
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Legacy
Category:Other
Date:07-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2014
Legacy
Category:Other
Date:12-09-2014
Resolution
Category:Resolution
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-08-2013
Legacy
Category:Other
Date:02-08-2013
Legacy
Category:Other
Date:15-07-2013
Legacy
Category:Other
Date:15-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-01-2013
Termination Secretary Company With Name
Category:Officers
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-04-2010
Incorporation Company
Category:Incorporation
Date:09-10-2009

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NARegistered

Contact

08081240007
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NA