Company NameVerismo Consulting Limited
Company StatusDissolved
Company Number04739260
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin John Smithies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFoxwillow Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Secretary NameSarah Smithies
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwillow Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Director NameMrs Sarah Smithies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(2 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwillow Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29a High Street
West Wickham
Kent
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Benjamin John Smithies
100.00%
Ordinary

Financials

Year2014
Net Worth£72,806
Cash£80,047
Current Liabilities£26,152

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
24 November 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 24 November 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 June 2010 (1 page)
9 June 2010Secretary's details changed for Sarah Smithies on 10 April 2010 (1 page)
9 June 2010Director's details changed for Mr Benjamin John Smithies on 10 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Benjamin John Smithies on 10 April 2010 (2 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Sarah Smithies on 10 April 2010 (2 pages)
9 June 2010Secretary's details changed for Sarah Smithies on 10 April 2010 (1 page)
9 June 2010Director's details changed for Sarah Smithies on 10 April 2010 (2 pages)
9 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 9 June 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Director and secretary's change of particulars / sarah smithies / 13/08/2008 (1 page)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Director and secretary's change of particulars / sarah smithies / 13/08/2008 (1 page)
4 June 2009Director's change of particulars / benjamin smithies / 13/08/2008 (1 page)
4 June 2009Director's change of particulars / benjamin smithies / 13/08/2008 (1 page)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 18/04/08; no change of members (7 pages)
22 May 2008Return made up to 18/04/08; no change of members (7 pages)
21 May 2008Registered office changed on 21/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
21 May 2008Registered office changed on 21/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 18/04/05; full list of members (6 pages)
22 April 2005Return made up to 18/04/05; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
10 May 2003Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 May 2003Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
8 May 2003Registered office changed on 08/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
18 April 2003Incorporation (17 pages)
18 April 2003Incorporation (17 pages)