Company NameVerve Technology Group Limited
DirectorDavid Robert Day
Company StatusActive
Company Number04460988
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Previous NamesVipergas.Co.Uk. Ltd. and Viper Technology Group Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Robert Day
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2008(5 years, 10 months after company formation)
Appointment Duration16 years
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QZ
Director NameMichael Bowra
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsyde Lodge Ettrickbridge
Selkirk
TD7 5JN
Scotland
Director NameChristopher William Johnstone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RolePublisher
Correspondence Address25 Corben Close
Allington
Maidstone
Kent
ME16 0FH
Secretary NameCarol Johnstone
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Corben Close
Allington
Maidstone
Kent
ME16 0FH
Secretary NameMarion Joan Day-Wilson
NationalityBritish
StatusResigned
Appointed23 April 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address158 Bath Close
Peckham
London
SE15 2JU
Secretary NameMr David Robert Day
StatusResigned
Appointed01 January 2011(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressV118 Vox Studios Durham Street
London
SE11 5JH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitevipergas.co.uk
Email address[email protected]

Location

Registered Address25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1David West
100.00%
Ordinary

Financials

Year2014
Net Worth£14,831
Cash£61,349
Current Liabilities£54,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

13 January 2021Registered office address changed from V118 Vox Studios Durham Street London SE11 5JH England to 310 Cannon Wharf Pell Street London SE8 5EN on 13 January 2021 (1 page)
2 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of David Robert Day as a secretary on 1 April 2020 (1 page)
28 May 2020Compulsory strike-off action has been discontinued (1 page)
27 May 2020Micro company accounts made up to 31 March 2019 (8 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Registered office address changed from The Light Bulb 1 Filament Walk London SW18 4GQ England to V118 Vox Studios Durham Street London SE11 5JH on 15 November 2019 (1 page)
8 August 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Registered office address changed from 6 Hays Lane London SE1 2HB England to The Light Bulb 1 Filament Walk London SW18 4GQ on 7 December 2018 (1 page)
4 September 2018Secretary's details changed for Mr David Robert Day on 31 August 2018 (1 page)
31 August 2018Director's details changed for Mr David Robert Day on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr David Robert Day as a person with significant control on 31 August 2018 (2 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Secretary's details changed for Mr David Robert West on 9 July 2014 (1 page)
7 September 2017Secretary's details changed for Mr David Robert West on 9 July 2014 (1 page)
6 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Director's details changed for Mr David Robert West on 1 October 2015 (3 pages)
6 July 2016Director's details changed for Mr David Robert West on 1 October 2015 (3 pages)
5 July 2016Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 6 Hays Lane London SE1 2HB on 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 6 Hays Lane London SE1 2HB on 5 July 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60
(4 pages)
10 March 2015Company name changed vipergas.co.uk. LTD.\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed vipergas.co.uk. LTD.\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 July 2014Director's details changed for Mr David Robert West on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page)
14 July 2014Director's details changed for Mr David Robert West on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr David Robert West on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page)
14 July 2014Registered office address changed from City Business Centre 33 St Olavs Court Canada Water London SE16 2XB England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 14 July 2014 (1 page)
14 July 2014Secretary's details changed for Mr David Robert West on 1 July 2014 (1 page)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60
(4 pages)
14 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60
(4 pages)
14 July 2014Registered office address changed from City Business Centre 33 St Olavs Court Canada Water London SE16 2XB England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 14 July 2014 (1 page)
22 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
22 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 60
(5 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 60
(5 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 60
(5 pages)
3 December 2013Purchase of own shares. (3 pages)
17 November 2013Termination of appointment of Michael Bowra as a director (1 page)
17 November 2013Termination of appointment of Michael Bowra as a director (1 page)
5 July 2013Director's details changed for Mr David Robert West on 26 May 2013 (2 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Mr David Robert West on 26 May 2013 (2 pages)
5 July 2013Secretary's details changed for Mr David Robert West on 26 May 2013 (2 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 July 2013Secretary's details changed for Mr David Robert West on 26 May 2013 (2 pages)
4 July 2013Director's details changed for Michael Bowra on 8 February 2013 (2 pages)
4 July 2013Director's details changed for Michael Bowra on 8 February 2013 (2 pages)
4 July 2013Director's details changed for Michael Bowra on 8 February 2013 (2 pages)
28 May 2013Registered office address changed from Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Otterburn House 8-12 Bromley Road Beckenham Kent BR3 5JE England on 28 May 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom on 19 December 2012 (1 page)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2012Director's details changed for Mr David Robert West on 3 March 2012 (2 pages)
4 March 2012Director's details changed for Mr David Robert West on 3 March 2012 (2 pages)
4 March 2012Director's details changed for Mr David Robert West on 3 March 2012 (2 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
2 January 2011Director's details changed for Mr David Robert West on 1 January 2011 (2 pages)
2 January 2011Director's details changed for Mr David Robert West on 1 January 2011 (2 pages)
2 January 2011Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page)
2 January 2011Director's details changed for Mr David Robert West on 1 January 2011 (2 pages)
2 January 2011Termination of appointment of Marion Day-Wilson as a secretary (1 page)
2 January 2011Appointment of Mr David Robert West as a secretary (1 page)
2 January 2011Appointment of Mr David Robert West as a secretary (1 page)
2 January 2011Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page)
2 January 2011Termination of appointment of Marion Day-Wilson as a secretary (1 page)
2 January 2011Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 January 2011 (1 page)
11 September 2010Termination of appointment of Christopher Johnstone as a director (1 page)
11 September 2010Termination of appointment of Christopher Johnstone as a director (1 page)
11 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
11 September 2010Director's details changed for Mr David Robert West on 15 April 2010 (2 pages)
11 September 2010Director's details changed for Michael Bowra on 13 June 2010 (2 pages)
11 September 2010Director's details changed for Michael Bowra on 13 June 2010 (2 pages)
11 September 2010Director's details changed for Mr David Robert West on 15 April 2010 (2 pages)
11 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 25 Corben Close Allington Maidstone Kent ME16 0FH on 4 May 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
7 May 2009Director's change of particulars / david west / 01/06/2008 (1 page)
7 May 2009Director's change of particulars / david west / 01/06/2008 (1 page)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 October 2008Ad 21/09/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2008Nc inc already adjusted 21/09/08 (1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2008Ad 21/09/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
16 October 2008Nc inc already adjusted 21/09/08 (1 page)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
28 May 2008Director's change of particulars / michael bowra / 23/04/2008 (1 page)
28 May 2008Director's change of particulars / michael bowra / 23/04/2008 (1 page)
13 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Registered office changed on 30/04/2008 from unit A6 imperial business estate west mill gravesend kent DA11 0DL (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Appointment terminated secretary carol johnstone (1 page)
30 April 2008Appointment terminated secretary carol johnstone (1 page)
30 April 2008Registered office changed on 30/04/2008 from unit A6 imperial business estate west mill gravesend kent DA11 0DL (1 page)
28 April 2008Secretary appointed marion joan day-wilson (1 page)
28 April 2008Director appointed david robert west (2 pages)
28 April 2008Director appointed david robert west (2 pages)
28 April 2008Secretary appointed marion joan day-wilson (1 page)
30 July 2007Return made up to 13/06/07; no change of members (7 pages)
30 July 2007Return made up to 13/06/07; no change of members (7 pages)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 June 2006Return made up to 13/06/06; full list of members (7 pages)
16 June 2006Return made up to 13/06/06; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
4 July 2005Return made up to 13/06/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
1 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
28 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (20 pages)
13 June 2002Incorporation (20 pages)