Versarien Graphene Limited

DataGardener
in administration
Micro

Versarien Graphene Limited

07475659Private Limited With Share Capital

C/O Leonard Curtis, Riverside House, Manchester, M35EN
Incorporated

21/12/2010

Company Age

15 years

Directors

3

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Versarien Graphene Limited (07475659) is a private limited with share capital incorporated on 21/12/2010 (15 years old) and registered in manchester, M35EN. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Versarien technologies limited is an automotive company based out of cinderford, england, united kingdom.

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 21/12/2010
M35EN

Financial Overview

Total Assets

£1.89M

Liabilities

£7.21M

Net Assets

£-5.32M

Turnover

£92.4K

Cash

£12.8K

Key Metrics

3

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:24-12-2025
Legacy
Category:Miscellaneous
Date:28-11-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-10-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2021
Resolution
Category:Resolution
Date:28-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Auditors Resignation Company
Category:Auditors
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Miscellaneous
Category:Miscellaneous
Date:17-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Capital Allotment Shares
Category:Capital
Date:30-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:12-06-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-04-2013
Capital Allotment Shares
Category:Capital
Date:27-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2013
Capital Allotment Shares
Category:Capital
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Capital Allotment Shares
Category:Capital
Date:05-03-2012
Capital Allotment Shares
Category:Capital
Date:05-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2011
Capital Allotment Shares
Category:Capital
Date:04-08-2011
Incorporation Company
Category:Incorporation
Date:21-12-2010

Import / Export

Imports
12 Months1
60 Months12
Exports
12 Months1
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date04/05/2024
Latest Accounts30/09/2023

Trading Addresses

Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, GL170QZ
C/O Leonard Curtis, Riverside House, Manchester, M3 5En, M35ENRegistered

Contact

01844275171
info@versarien.co.uksales@versarien.co.uk
versarien.co.uk
C/O Leonard Curtis, Riverside House, Manchester, M35EN