ONVERO

Register to unlock more data on OkredoRegister

ONVERO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549009

Incorporation date

30/09/2002

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon30/09/2025
Termination of appointment of Sarah Joanne Churchman as a director on 2025-09-30
dot icon29/09/2025
Amended full accounts made up to 2025-03-31
dot icon22/09/2025
Appointment of Mrs Tejal Maniar as a director on 2025-09-17
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Cessation of Claudine Alexia Adeyemi-Adams as a person with significant control on 2025-05-14
dot icon15/05/2025
Cessation of Will Smith as a person with significant control on 2025-05-14
dot icon15/05/2025
Notification of a person with significant control statement
dot icon08/05/2025
Change of name notice
dot icon08/05/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/05/2025
Certificate of change of name
dot icon31/03/2025
Registered office address changed from , Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2025-03-31
dot icon19/03/2025
Director's details changed for Miss Claudine Alexia Adeyemi on 2025-01-01
dot icon19/03/2025
Change of details for Miss Claudine Alexia Adeyemi as a person with significant control on 2025-01-01
dot icon18/03/2025
Director's details changed for Mr Richard Leslie Kramer on 2024-05-01
dot icon28/02/2025
Appointment of Ms Jennie Rebecca Martha Drimmer as a director on 2025-02-28
dot icon10/12/2024
Amended full accounts made up to 2024-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon02/02/2024
Appointment of Miss Jigna Gajarawala as a secretary on 2024-01-01
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon23/10/2023
Termination of appointment of Michelle Davies as a secretary on 2023-10-20
dot icon23/10/2023
Cessation of Darra Singh as a person with significant control on 2023-10-17
dot icon23/10/2023
Termination of appointment of Darra Singh as a director on 2023-10-17
dot icon23/10/2023
Notification of Will Smith as a person with significant control on 2023-10-18
dot icon23/10/2023
Notification of Claudine Alexia Adeyemi as a person with significant control on 2023-10-18
dot icon13/02/2023
Registered office address changed from , 105 Judd Street, London, WC1H 9NE, England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2023-02-13
dot icon18/11/2022
Amended full accounts made up to 2022-03-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon15/10/2021
Registered office address changed from , 7-14 Great Dover Street, London, SE1 4YR, England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2021-10-15
dot icon19/03/2019
Registered office address changed from , 32 - 36, Loman Street, London, SE1 0EH to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-03-19
dot icon10/06/2013
Rectified TM01 was removed from the register on 11/09/2013 as it was invalid
dot icon13/12/2010
Registered office address changed from , 3 Floor Downstream, 1 London Bridge, London, SE1 9BG on 2010-12-13
dot icon07/12/2004
Registered office changed on 07/12/04 from:\2ND floor the tower building, 11 york road, london, SE1 7NX
dot icon27/03/2003
Registered office changed on 27/03/03 from:\1268 london road, london, SW16 4ER
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,682,573.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
967.41K
-
0.00
1.68M
-
2022
16
967.41K
-
0.00
1.68M
-

Employees

2022

Employees

16 Ascended- *

Net Assets(GBP)

967.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Jonathan Nigel
Director
01/06/2013 - 27/07/2022
9
Singh, Darra
Director
05/11/2020 - 17/10/2023
5
Gaskell, Harry
Director
21/09/2011 - 05/11/2020
2
Jackson, Heather
Director
01/10/2014 - 05/11/2020
22
Johnson, Christopher Simon Paul
Director
22/11/2005 - 25/09/2007
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONVERO

ONVERO is an(a) Active company incorporated on 30/09/2002 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AF. There are currently 9 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ONVERO?

toggle

ONVERO is currently Active. It was registered on 30/09/2002 .

Where is ONVERO located?

toggle

ONVERO is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does ONVERO do?

toggle

ONVERO operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does ONVERO have?

toggle

ONVERO had 16 employees in 2022.

What is the latest filing for ONVERO?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-14 with no updates.