Verex Premium Finance Limited

DataGardener
in liquidation
Micro

Verex Premium Finance Limited

07447397Private Limited With Share Capital

170A-172 High Street, Rayleigh, Essex, SS67BS
Incorporated

22/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Verex Premium Finance Limited (07447397) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in essex, SS67BS. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Micro
Incorporated 22/11/2010
SS67BS

Financial Overview

Total Assets

£5.61M

Liabilities

£5.59M

Net Assets

£19.5K

Turnover

£1.67M

Cash

£43.5K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

70
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2025
Resolution
Category:Resolution
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Resolution
Category:Resolution
Date:10-04-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-04-2018
Legacy
Category:Accounts
Date:05-04-2018
Legacy
Category:Other
Date:05-04-2018
Legacy
Category:Other
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Legacy
Category:Mortgage
Date:25-01-2011
Legacy
Category:Mortgage
Date:20-01-2011
Incorporation Company
Category:Incorporation
Date:22-11-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2024
Filing Date09/01/2025
Latest Accounts31/12/2022

Trading Addresses

170A-172 High Street, Rayleigh, SS67BSRegistered
730 Waterside Drive Aztec West, Almondsbury, Bristol, Avon, BS324UE

Contact

01923692000
keepitoriginal.co.uk
170A-172 High Street, Rayleigh, Essex, SS67BS