Verus Energy Limited

DataGardener
verus energy limited
in liquidation
Micro

Verus Energy Limited

06777093Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

19/12/2008

Company Age

17 years

Directors

3

Employees

4

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Verus Energy Limited (06777093) is a private limited with share capital incorporated on 19/12/2008 (17 years old) and registered in whitefield, M457TA. The company operates under SIC code 35110 - production of electricity.

Verus energy limited is an utilities company based out of c/o d p c vernon road, stoke-on-trent, united kingdom.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 19/12/2008
M457TA
4 employees

Financial Overview

Total Assets

£676.7K

Liabilities

£7.2K

Net Assets

£669.6K

Cash

£342.8K

Key Metrics

4

Employees

3

Directors

44

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

96
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2025
Resolution
Category:Resolution
Date:18-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2024
Resolution
Category:Resolution
Date:20-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2021
Capital Cancellation Shares
Category:Capital
Date:05-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:14-04-2021
Resolution
Category:Resolution
Date:12-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Memorandum Articles
Category:Incorporation
Date:16-03-2021
Resolution
Category:Resolution
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2021
Resolution
Category:Resolution
Date:31-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Legacy
Category:Capital
Date:02-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-12-2019
Legacy
Category:Insolvency
Date:02-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
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:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Capital Allotment Shares
Category:Capital
Date:29-11-2013
Resolution
Category:Resolution
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Capital Allotment Shares
Category:Capital
Date:14-03-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-03-2013
Resolution
Category:Resolution
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Termination Secretary Company With Name
Category:Officers
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Capital Allotment Shares
Category:Capital
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Resolution
Category:Resolution
Date:19-05-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-05-2010
Resolution
Category:Resolution
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-01-2010
Legacy
Category:Capital
Date:02-12-2009
Legacy
Category:Capital
Date:30-11-2009
Resolution
Category:Resolution
Date:25-11-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:26-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Officers
Date:06-02-2009
Legacy
Category:Capital
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Address
Date:22-01-2009
Resolution
Category:Resolution
Date:23-12-2008
Legacy
Category:Officers
Date:19-12-2008
Incorporation Company
Category:Incorporation
Date:19-12-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date30/09/2024
Latest Accounts31/05/2024

Trading Addresses

21 Gloucester Place, London, W1U8HR
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

02070224943
info@verusenergy.co.uk
verusenergy.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA