VERILOCATION HOLDCO LIMITED

Register to unlock more data on OkredoRegister

VERILOCATION HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12591006

Incorporation date

07/05/2020

Size

Group

Contacts

Registered address

Registered address

36 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2020)
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon01/05/2025
Satisfaction of charge 125910060001 in full
dot icon01/05/2025
Appointment of Mr Kevin Bradley as a director on 2025-04-30
dot icon01/05/2025
Satisfaction of charge 125910060002 in full
dot icon01/05/2025
Satisfaction of charge 125910060003 in full
dot icon01/05/2025
Cessation of Stefan Albertsson as a person with significant control on 2025-04-30
dot icon01/05/2025
Certificate of change of name
dot icon01/05/2025
Appointment of Ms Katharine Mansell as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30
dot icon01/05/2025
Notification of Brillian Uk Limited as a person with significant control on 2025-04-30
dot icon01/05/2025
Termination of appointment of Tony Ferguson as a secretary on 2025-04-30
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon01/05/2025
Appointment of Mr Michael Dufton as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30
dot icon06/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/06/2024
Registration of charge 125910060003, created on 2024-06-13
dot icon07/05/2024
Cessation of Vehco Ab as a person with significant control on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon03/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2023
Group of companies' accounts made up to 2021-12-31
dot icon14/07/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon16/02/2023
Termination of appointment of Tore Stefan Albertsson as a director on 2023-02-15
dot icon16/02/2023
Termination of appointment of Rasmus Hermann Pedersen as a director on 2023-02-15
dot icon14/02/2023
Director's details changed for Mr Claes Sture Bertil Ödman on 2023-02-13
dot icon13/02/2023
Termination of appointment of Andrew Shaw as a director on 2022-11-14
dot icon13/02/2023
Appointment of Tony Ferguson as a secretary on 2023-01-02
dot icon18/08/2022
Termination of appointment of Andrew William Overton as a director on 2022-07-31
dot icon21/07/2022
Appointment of Mr Paul Stanley Lawrence as a director on 2022-07-18
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/05/2021
Appointment of Mr Claes Sture Bertil Ödman as a director on 2021-05-03
dot icon25/05/2021
Termination of appointment of Johan Anders Frilund as a director on 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon25/03/2021
Appointment of Mr Johan Anders Frilund as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Jim Sumner as a director on 2021-03-01
dot icon29/09/2020
Registration of charge 125910060002, created on 2020-09-25
dot icon24/09/2020
Notification of Stefan Albertsson as a person with significant control on 2020-06-30
dot icon24/09/2020
Notification of Vehco Ab as a person with significant control on 2020-06-30
dot icon24/09/2020
Cessation of Michael Robert Phillips as a person with significant control on 2020-09-24
dot icon21/07/2020
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to 36 Queensbridge Northampton Northamptonshire NN4 7BF on 2020-07-21
dot icon10/07/2020
Appointment of Mr Andrew William Overton as a director on 2020-06-30
dot icon10/07/2020
Appointment of Mr Andrew Shaw as a director on 2020-06-30
dot icon10/07/2020
Appointment of Mr Jim Sumner as a director on 2020-06-30
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon19/05/2020
Registration of charge 125910060001, created on 2020-05-16
dot icon18/05/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon07/05/2020
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, Andrew William
Director
30/06/2020 - 31/07/2022
15
Sumner, Jim
Director
30/06/2020 - 01/03/2021
22
Shaw, Andrew
Director
29/06/2020 - 13/11/2022
31
Lawrence, Paul Stanley
Director
18/07/2022 - 30/04/2025
21
Dufton, Michael
Director
30/04/2025 - Present
27

Persons with Significant Control

6
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 VERILOCATION HOLDCO LIMITED

VERILOCATION HOLDCO LIMITED is an(a) Active company incorporated on 07/05/2020 with the registered office located at 36 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 VERILOCATION HOLDCO LIMITED?

toggle

VERILOCATION HOLDCO LIMITED is currently Active. It was registered on 07/05/2020 .

Where is VERILOCATION HOLDCO LIMITED located?

toggle

VERILOCATION HOLDCO LIMITED is registered at 36 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does VERILOCATION HOLDCO LIMITED do?

toggle

VERILOCATION 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 VERILOCATION HOLDCO LIMITED?

toggle

The latest filing was on 24/09/2025: Group of companies' accounts made up to 2024-12-31.