Verrents Uk Limited

DataGardener
verrents uk limited
live
Small

Verrents Uk Limited

06869303Private Limited With Share Capital

Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, B314PT
Incorporated

03/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Verrents Uk Limited (06869303) is a private limited with share capital incorporated on 03/04/2009 (17 years old) and registered in longbridge, B314PT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Verrents uk limited is a business supplies and equipment company based out of aylesbury house 17-18 aylesbury street, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 03/04/2009
B314PT

Financial Overview

Total Assets

£744.5K

Liabilities

£3.01M

Net Assets

£-2.27M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

93
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Memorandum Articles
Category:Incorporation
Date:02-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2017
Resolution
Category:Resolution
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-05-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2013
Change Of Name Notice
Category:Change Of Name
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Legacy
Category:Mortgage
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Mortgage
Date:24-06-2009
Incorporation Company
Category:Incorporation
Date:03-04-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date11/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, Birmingham B31 4Pt, B314PTRegistered

Contact

01214771136
ver.com
Unit 2 Cofton Centre C/O Prg, Groveley Lane, Longbridge, B314PT