VERIFORCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VERIFORCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06955372

Incorporation date

07/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon05/01/2026
Certificate of change of name
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon14/05/2025
Termination of appointment of Gemma Louise Archibald as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Hite Colby Lane as a director on 2025-05-01
dot icon07/02/2025
Resolutions
dot icon05/02/2025
Admin Removed The Resolution was administratively removed from the public register on 05/02/2025 as the material was not properly delivered.
dot icon23/12/2024
Termination of appointment of Alyn Franklin as a director on 2024-12-19
dot icon23/12/2024
Appointment of Mrs Gemma Louise Archibald as a director on 2024-12-19
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon02/12/2024
Notification of Dragon Uk Bidco Limited as a person with significant control on 2024-11-19
dot icon26/11/2024
Cessation of Alcumus Bidco Limited as a person with significant control on 2024-11-19
dot icon25/11/2024
Registration of charge 069553720014, created on 2024-11-21
dot icon22/11/2024
Satisfaction of charge 069553720013 in full
dot icon22/11/2024
Satisfaction of charge 069553720011 in full
dot icon22/11/2024
Satisfaction of charge 069553720012 in full
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon08/01/2024
Registration of charge 069553720013, created on 2024-01-01
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon04/12/2023
Second filing of Confirmation Statement dated 2023-07-07
dot icon04/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-30
dot icon28/11/2023
Statement of capital following an allotment of shares on 2022-09-28
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon11/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon31/10/2022
Termination of appointment of Suzie Chetri as a secretary on 2022-10-31
dot icon31/10/2022
Appointment of Ms Sam James as a secretary on 2022-10-31
dot icon11/10/2022
Resolutions
dot icon27/09/2022
Registration of charge 069553720012, created on 2022-09-23
dot icon19/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon12/07/2022
Termination of appointment of Mark Llewellyn Williams as a director on 2022-03-08
dot icon12/07/2022
Termination of appointment of Nicholas Rosenberg as a director on 2022-03-08
dot icon13/05/2022
Registration of charge 069553720011, created on 2022-05-11
dot icon05/05/2022
Satisfaction of charge 069553720008 in full
dot icon05/05/2022
Satisfaction of charge 069553720009 in full
dot icon05/05/2022
Satisfaction of charge 069553720007 in full
dot icon05/05/2022
Registration of charge 069553720010, created on 2022-04-29
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Registration of charge 069553720009, created on 2021-08-05
dot icon20/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Nicholas Rosenberg as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Chloe Chandra Holding as a director on 2019-08-28
dot icon12/08/2019
Registration of charge 069553720008, created on 2019-08-08
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon02/02/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon02/02/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon09/01/2019
Satisfaction of charge 069553720004 in full
dot icon09/01/2019
Satisfaction of charge 069553720006 in full
dot icon09/01/2019
Satisfaction of charge 069553720005 in full
dot icon20/12/2018
Registration of charge 069553720007, created on 2018-12-17
dot icon11/12/2018
Change of details for Alcumus Bidco Limited as a person with significant control on 2018-01-10
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon20/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon18/01/2018
Director's details changed for Mr Alyn Franklin on 2018-01-10
dot icon10/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-10
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon08/09/2017
Appointment of Miss Chloe Chandra Holding as a director on 2017-08-08
dot icon08/09/2017
Termination of appointment of Richard Swann as a director on 2017-08-08
dot icon08/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/03/2017
Auditor's resignation
dot icon03/11/2016
Registration of charge 069553720006, created on 2016-10-31
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon06/07/2016
Appointment of Mr Alyn Franklin as a director on 2016-07-01
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon15/04/2016
Termination of appointment of Arthur John Stringer as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Arthur Stringer as a secretary on 2016-04-08
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon30/10/2015
Resolutions
dot icon28/10/2015
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-10-28
dot icon22/10/2015
Appointment of Mr Mark Llewellyn Williams as a director on 2015-10-09
dot icon22/10/2015
Appointment of Mr Richard Swann as a director on 2015-10-09
dot icon22/10/2015
Termination of appointment of Dyson Peter Kelly Bogg as a director on 2015-10-09
dot icon22/10/2015
Termination of appointment of Robert Morgan as a director on 2015-10-09
dot icon14/10/2015
Registration of charge 069553720005, created on 2015-10-09
dot icon03/09/2015
Annual return made up to 2015-07-07. List of shareholders has changed
dot icon06/07/2015
Appointment of Mitre Secretaries Limited as a secretary on 2015-07-01
dot icon06/07/2015
Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-06
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/12/2014
Registration of charge 069553720004, created on 2014-12-19
dot icon17/10/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Anthony Livingstone as a secretary on 2014-06-30
dot icon07/08/2014
Termination of appointment of Anthony Livingstone as a director on 2014-06-30
dot icon31/07/2014
Appointment of Mr Arthur Stringer as a secretary on 2014-07-07
dot icon31/07/2014
Appointment of Mr Arthur John Stringer as a director on 2014-07-07
dot icon22/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Dominic Dalli as a director
dot icon09/01/2014
Appointment of Robert Morgan as a director
dot icon08/01/2014
Appointment of Robert Morgan as a director
dot icon07/01/2014
Termination of appointment of Timothy Pettifor as a director
dot icon16/12/2013
Resolutions
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon05/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Dominic Stefan Dalli on 2012-07-05
dot icon01/08/2012
Director's details changed for Mr Martin William Smith on 2012-07-05
dot icon01/08/2012
Director's details changed for Timothy John Pettifor on 2012-07-05
dot icon31/07/2012
Director's details changed for Anthony Livingstone on 2012-07-06
dot icon31/07/2012
Secretary's details changed for Anthony Livingstone on 2012-07-06
dot icon18/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr Dyson Peter Kelly Bogg as a director
dot icon28/03/2012
Termination of appointment of Philip Hinson as a director
dot icon28/03/2012
Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 2012-03-28
dot icon11/10/2011
Termination of appointment of Lawrence Waterman as a director
dot icon11/10/2011
Termination of appointment of Karen Baxter as a director
dot icon22/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon04/08/2011
Appointment of Anthony Livingstone as a secretary
dot icon04/08/2011
Termination of appointment of Philip Hinson as a secretary
dot icon08/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 2011-02-03
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon20/10/2010
Change of share class name or designation
dot icon20/10/2010
Change of share class name or designation
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Particulars of variation of rights attached to shares
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon20/10/2010
Memorandum and Articles of Association
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Particulars of variation of rights attached to shares
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon28/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon25/09/2010
Statement of capital following an allotment of shares on 2009-08-10
dot icon14/09/2010
Current accounting period extended from 2009-12-31 to 2010-12-31
dot icon10/09/2010
Ad 10/08/09\gbp si [email protected]=140.5\gbp ic 155500/155640.5\
dot icon10/09/2010
Ad 10/08/09\gbp si [email protected]=234.5\gbp ic 155265.5/155500\
dot icon10/09/2010
Ad 10/08/09\gbp si [email protected]=85717\gbp ic 69548.5/155265.5\
dot icon06/09/2010
Ad 10/08/09\gbp si 10000@1=10000\gbp ic 59548.5/69548.5\
dot icon06/09/2010
Ad 10/08/09\gbp si 5000@1=5000\gbp ic 54548.5/59548.5\
dot icon06/09/2010
Ad 10/08/09\gbp si 40000@1=40000\gbp ic 14548.5/54548.5\
dot icon06/09/2010
Ad 10/08/09\gbp si 7500@1=7500\gbp ic 7048.5/14548.5\
dot icon06/09/2010
Ad 10/08/09\gbp si [email protected]=117\gbp ic 6931.5/7048.5\
dot icon06/09/2010
Ad 10/08/09\gbp si [email protected]=14\gbp ic 6917.5/6931.5\
dot icon06/09/2010
Ad 10/08/09\gbp si [email protected]=2494.5\gbp ic 4423/6917.5\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=94\gbp ic 4329/4423\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=469\gbp ic 3860/4329\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=47\gbp ic 3813/3860\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=29.5\gbp ic 3783.5/3813\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=11\gbp ic 3772.5/3783.5\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=43.5\gbp ic 3729/3772.5\
dot icon03/09/2010
Ad 10/08/09\gbp si [email protected]=3326\gbp ic 403/3729\
dot icon02/09/2010
Ad 10/08/09\gbp si [email protected]=50.5\gbp ic 352.5/403\
dot icon02/09/2010
Ad 10/08/09\gbp si [email protected]=234.5\gbp ic 118/352.5\
dot icon02/09/2010
Ad 10/08/09\gbp si [email protected]=47\gbp ic 71/118\
dot icon02/09/2010
Ad 10/08/09\gbp si [email protected]=70.5\gbp ic 0.5/71\
dot icon27/08/2010
Appointment of Timothy John Pettifor as a director
dot icon19/01/2010
Appointment of Mr Martin William Smith as a director
dot icon16/09/2009
Nc inc already adjusted 10/08/09
dot icon16/09/2009
Resolutions
dot icon25/08/2009
Registered office changed on 25/08/2009 from 25 victoria street london SW1H 0EH
dot icon25/08/2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
dot icon25/08/2009
Director appointed anthony livingstone
dot icon25/08/2009
Director appointed dominic dalli
dot icon25/08/2009
Director appointed lawrence waterman
dot icon25/08/2009
Director appointed karen baxter
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2009
Incorporation

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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
07/08/2009 - 30/06/2014
37
MITRE SECRETARIES LIMITED
Corporate Secretary
01/07/2015 - 24/01/2019
480
Morgan, Robert
Director
20/03/2013 - 09/10/2015
-
Baxter, Karen
Director
07/08/2009 - 09/09/2011
11
Waterman, Lawrence Stuart
Director
07/08/2009 - 15/09/2011
7

Persons with Significant Control

2
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 VERIFORCE HOLDINGS LIMITED

VERIFORCE HOLDINGS LIMITED is an(a) Active company incorporated on 07/07/2009 with the registered office located at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW. There are currently 3 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 VERIFORCE HOLDINGS LIMITED?

toggle

VERIFORCE HOLDINGS LIMITED is currently Active. It was registered on 07/07/2009 .

Where is VERIFORCE HOLDINGS LIMITED located?

toggle

VERIFORCE HOLDINGS LIMITED is registered at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW.

What does VERIFORCE HOLDINGS LIMITED do?

toggle

VERIFORCE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for VERIFORCE HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Certificate of change of name.