VERDANT HOLDCO LIMITED

Register to unlock more data on OkredoRegister

VERDANT HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14299443

Incorporation date

16/08/2022

Size

Small

Contacts

Registered address

Registered address

18 Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon18/02/2026
Termination of appointment of Conor Mcmanus as a director on 2026-02-18
dot icon03/02/2026
Statement of capital following an allotment of shares on 2025-06-06
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2025
Director's details changed for Mr Loic Cerulus on 2025-12-11
dot icon18/12/2025
Director's details changed for Mr Conor Mcmanus on 2025-12-11
dot icon18/12/2025
Director's details changed for Matthies Richardson Harding on 2025-12-11
dot icon18/12/2025
Director's details changed for Christopher Jacobs on 2025-12-11
dot icon18/12/2025
Director's details changed for Mr Caine Bouwmeester on 2025-12-11
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon09/09/2025
Registration of charge 142994430002, created on 2025-09-05
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon06/08/2025
Director's details changed for Matthies Richardson Harding on 2025-04-24
dot icon22/04/2025
Director's details changed for Mr Conor Mcmanus on 2025-01-03
dot icon19/03/2025
Director's details changed for Christopher Jacobs on 2025-03-19
dot icon19/03/2025
Director's details changed for Matthies Richardson Harding on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Conor Mcmanus on 2025-03-19
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Solvency Statement dated 14/02/25
dot icon25/02/2025
Statement by Directors
dot icon25/02/2025
Statement of capital on 2025-02-25
dot icon31/12/2024
Registered office address changed from C/O Pario Renewables Limited 18 Riversway Business Village Navigation Way Preston PR2 2YP United Kingdom to 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2024-12-31
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon22/11/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Helen Mary Murphy as a director on 2024-09-06
dot icon16/09/2024
Appointment of Loic Cerulus as a director on 2024-09-06
dot icon13/09/2024
Director's details changed for Christopher Jacobs on 2024-09-12
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon22/03/2024
Termination of appointment of Amit Joshi as a director on 2024-03-18
dot icon19/03/2024
Appointment of Matthies Richardson Harding as a director on 2024-03-18
dot icon26/09/2023
Director's details changed for Conor Mcmanus on 2023-09-22
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon20/06/2023
Director's details changed for Ms Helen Mary Murphy on 2023-06-19
dot icon20/06/2023
Director's details changed for Christopher Jacobs on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Amit Joshi on 2023-06-19
dot icon20/06/2023
Director's details changed for Conor Mcmanus on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Caine Bouwmeester on 2023-06-19
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon11/05/2023
Registration of charge 142994430001, created on 2023-05-10
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon17/03/2023
Appointment of Christopher Jacobs as a director on 2023-03-16
dot icon17/03/2023
Appointment of Mr Amit Joshi as a director on 2023-03-16
dot icon17/03/2023
Appointment of Conor Mcmanus as a director on 2023-03-16
dot icon17/03/2023
Termination of appointment of Angela Louise Roshier as a director on 2023-03-16
dot icon17/03/2023
Appointment of Ms Helen Mary Murphy as a director on 2023-03-16
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon01/12/2022
Registered office address changed from D&M Financial Services (Uk) Limited 25 East Street Bromley BR1 1QE United Kingdom to C/O Pario Renewables Limited 18 Riversway Business Village Navigation Way Preston PR2 2YP on 2022-12-01
dot icon01/12/2022
Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2022-12-01
dot icon01/12/2022
Appointment of Pario Renewables Limited as a secretary on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 VERDANT HOLDCO LIMITED

VERDANT HOLDCO LIMITED is an(a) Active company incorporated on 16/08/2022 with the registered office located at 18 Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERDANT HOLDCO LIMITED?

toggle

VERDANT HOLDCO LIMITED is currently Active. It was registered on 16/08/2022 .

Where is VERDANT HOLDCO LIMITED located?

toggle

VERDANT HOLDCO LIMITED is registered at 18 Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does VERDANT HOLDCO LIMITED do?

toggle

VERDANT HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VERDANT HOLDCO LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Conor Mcmanus as a director on 2026-02-18.