Verdant Regeneration Limited

DataGardener
live
Micro

Verdant Regeneration Limited

12257645Private Limited With Share Capital

Ward Recycling Office, Griffon Road, Ilkeston, DE74RF
Incorporated

11/10/2019

Company Age

6 years

Directors

2

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Verdant Regeneration Limited (12257645) is a private limited with share capital incorporated on 11/10/2019 (6 years old) and registered in ilkeston, DE74RF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/10/2019
DE74RF
4 employees

Financial Overview

Total Assets

£56.98M

Liabilities

£56.59M

Net Assets

£392.7K

Est. Turnover

£29.30M

AI Estimated
Unreported
Cash

£10.17M

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

50
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Resolution
Category:Resolution
Date:17-12-2021
Memorandum Articles
Category:Incorporation
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Capital Allotment Shares
Category:Capital
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2020
Resolution
Category:Resolution
Date:19-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2020
Incorporation Company
Category:Incorporation
Date:11-10-2019

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Ward Recycling Office, Griffon Road, Ilkeston, Derbyshire De7 4Rf, DE74RFRegistered

Contact

Ward Recycling Office, Griffon Road, Ilkeston, DE74RF