VERULAM SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

VERULAM SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902254

Incorporation date

11/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Larkspur Grove, Finchingfield, Braintree, Essex CM7 4FRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Registered office address changed from 1 1 Larkspur Grove Finchingfield Braintree Essex CM7 4FR England to 1 Larkspur Grove Finchingfield Braintree Essex CM7 4FR on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon24/06/2025
Registered office address changed from 3 Longcroft Hempstead Saffron Walden Essex CB10 2PU England to 1 1 Larkspur Grove Finchingfield Braintree Essex CM7 4FR on 2025-06-24
dot icon09/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Director's details changed for Mrs Kelly Anne Tomlinson on 2024-06-18
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Change of details for Mr Kenneth Stephen Rirsch as a person with significant control on 2023-06-07
dot icon13/06/2023
Change of details for Mrs Kelly Anne Tomlinson as a person with significant control on 2023-06-07
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon18/01/2018
Micro company accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Kenneth Stephen Rirsch on 2015-10-01
dot icon17/02/2016
Director's details changed for Mr Kenneth Stephen Rirsch on 2015-12-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2016
Registered office address changed from 43 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AP to 3 Longcroft Hempstead Saffron Walden Essex CB10 2PU on 2016-02-17
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mrs Kelly Anne Tomlinson on 2015-05-11
dot icon11/05/2015
Registered office address changed from 18 Highfield Road Sandridge St. Albans Hertfordshire AL4 9BU to 43 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AP on 2015-05-11
dot icon15/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon12/05/2014
Registered office address changed from "Willsgrove" 10 the Chimes Dean Close High Wycombe Buckinghamshire HP12 3HR on 2014-05-12
dot icon10/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon09/04/2013
Appointment of Mrs Kelly Anne Tomlinson as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Kenneth Stephen Rirsch on 2010-05-11
dot icon11/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
574.87K
-
0.00
528.13K
-
2022
9
698.43K
-
0.00
679.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Kelly Anne
Director
09/04/2013 - Present
-
Rirsch, Kenneth Stephen
Director
11/05/2009 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERULAM SCIENTIFIC LIMITED

VERULAM SCIENTIFIC LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at 1 Larkspur Grove, Finchingfield, Braintree, Essex CM7 4FR. There are currently 2 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 VERULAM SCIENTIFIC LIMITED?

toggle

VERULAM SCIENTIFIC LIMITED is currently Active. It was registered on 11/05/2009 .

Where is VERULAM SCIENTIFIC LIMITED located?

toggle

VERULAM SCIENTIFIC LIMITED is registered at 1 Larkspur Grove, Finchingfield, Braintree, Essex CM7 4FR.

What does VERULAM SCIENTIFIC LIMITED do?

toggle

VERULAM SCIENTIFIC LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

What is the latest filing for VERULAM SCIENTIFIC LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-05-31.