Verex Carbon Solutions Limited

DataGardener
dissolved

Verex Carbon Solutions Limited

08117414Private Limited With Share Capital

Suite 1D, Widford Business Centre, Chelmsford, CM13AG
Incorporated

25/06/2012

Company Age

13 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Verex Carbon Solutions Limited (08117414) is a private limited with share capital incorporated on 25/06/2012 (13 years old) and registered in chelmsford, CM13AG. The company operates under SIC code 70229.

Private Limited With Share Capital
SIC: 70229
Incorporated 25/06/2012
CM13AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Filed Documents

48
Gazette Dissolved Compulsory
Category:Gazette
Date:02-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2012
Termination Director Company With Name
Category:Officers
Date:25-06-2012
Incorporation Company
Category:Incorporation
Date:25-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/03/2026
Filing Date04/03/2025
Latest Accounts29/06/2024

Trading Addresses

Leigh House Weald Road, Brentwood, Essex, CM144SX
Suite 1D, Widford Business Centre, Chelmsford, Essex Cm1 3Ag, CM13AGRegistered

Contact

Suite 1D, Widford Business Centre, Chelmsford, CM13AG