London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 31 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Iain Stuart Blackwood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra House Green Lane Churt Surrey GU10 2PD |
Secretary Name | Teresa Ann Rose Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blencathra House Green Lane Churt Surrey GU10 2PD |
Director Name | Mr Paul James Beresford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Silver Birch Mews Greatham Liss Hampshire GU33 6DL |
Secretary Name | Mr Iain Stuart Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blencathra House Green Lane Churt Surrey GU10 2PD |
Director Name | George Stark |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Avenue Heights Reading Berkshire RG2 0EP |
Secretary Name | Mr Paul James Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Silver Birch Mews Greatham Liss Hampshire GU33 6DL |
Director Name | Mr George John Ford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NE |
Website | veriphy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0948931 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
750 at £1 | George Ford 31.07% Ordinary B |
---|---|
750 at £1 | Paul James Beresford 31.07% Ordinary C |
749 at £1 | George Stark 31.03% Ordinary A |
60 at £1 | John Maughan 2.49% Ordinary |
60 at £1 | Stuart Buchanan & Edith Buchanan 2.49% Ordinary |
30 at £1 | Stephen Laws 1.24% Ordinary |
15 at £1 | Dr James Gordon 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,067 |
Cash | £42,244 |
Current Liabilities | £126,279 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
5 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
5 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
27 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 050664780002, created on 9 December 2022 (62 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
13 April 2022 | Change of details for Davies Group Limited as a person with significant control on 1 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 5 April 2022 with updates (6 pages) |
9 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
5 November 2021 | Registration of charge 050664780001, created on 1 November 2021 (63 pages) |
2 June 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
22 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
27 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 April 2019 | Cessation of George John Ford as a person with significant control on 31 October 2018 (1 page) |
5 April 2019 | Cessation of George Stark as a person with significant control on 31 October 2018 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
5 April 2019 | Cessation of Paul James Beresford as a person with significant control on 31 October 2018 (1 page) |
7 January 2019 | Purchase of own shares. (3 pages) |
7 January 2019 | Purchase of own shares. (3 pages) |
7 January 2019 | Purchase of own shares. (3 pages) |
7 January 2019 | Cancellation of shares. Statement of capital on 30 October 2018
|
7 January 2019 | Notification of Davies Group Limited as a person with significant control on 16 October 2018 (2 pages) |
13 December 2018 | Resolutions
|
15 November 2018 | Appointment of Mr Antonio Debiase as a secretary on 31 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of George John Ford as a director on 31 October 2018 (1 page) |
15 November 2018 | Termination of appointment of George Stark as a director on 31 October 2018 (1 page) |
15 November 2018 | Termination of appointment of Paul James Beresford as a secretary on 31 October 2018 (1 page) |
15 November 2018 | Termination of appointment of Paul James Beresford as a director on 31 October 2018 (1 page) |
15 November 2018 | Appointment of Mr Daniel Mark Saulter as a director on 31 October 2018 (2 pages) |
15 November 2018 | Appointment of Mr Antonio Debiase as a director on 31 October 2018 (2 pages) |
15 November 2018 | Registered office address changed from 68 Jesmond Road West Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PQ to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 15 November 2018 (1 page) |
13 November 2018 | Second filing of Confirmation Statement dated 05/04/2017 (9 pages) |
13 November 2018 | Second filing of the annual return made up to 5 April 2016 (23 pages) |
13 November 2018 | Second filing of the annual return made up to 5 April 2014 (23 pages) |
13 November 2018 | Second filing of the annual return made up to 5 April 2012 (23 pages) |
13 November 2018 | Second filing of the annual return made up to 5 April 2013 (23 pages) |
13 November 2018 | Second filing of the annual return made up to 5 April 2015 (23 pages) |
15 October 2018 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
28 September 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Purchase of own shares. (3 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 April 2017 | 05/04/17 Statement of Capital gbp 2444.00
|
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Paul James Beresford on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Mr Paul James Beresford on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 May 2012 | Director's details changed for George John Ford on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for George John Ford on 18 May 2012 (2 pages) |
8 May 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
8 May 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2011 | Resolutions
|
4 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2011 | Change of share class name or designation (3 pages) |
4 October 2011 | Change of share class name or designation (3 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2011 | Annual return made up to 5 April 2011 (15 pages) |
15 June 2011 | Annual return made up to 5 April 2011 (15 pages) |
15 June 2011 | Annual return made up to 5 April 2011 (15 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 June 2010 | Registered office address changed from the Basement 70 Jesmond Road West Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PQ on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from , the Basement 70 Jesmond Road West, Jesmond, Newcastle upon Tyne, Tyne and Wear, NE2 4PQ on 10 June 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 (15 pages) |
12 April 2010 | Annual return made up to 5 April 2010 (15 pages) |
12 April 2010 | Annual return made up to 5 April 2010 (15 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from, 9 st. Georges yard, castle, street, farnham, surrey, GU9 7LW (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 9 st. Georges yard, castle street, farnham surrey GU9 7LW (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (6 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (6 pages) |
1 July 2008 | Return made up to 08/03/08; full list of members (6 pages) |
1 July 2008 | Return made up to 08/03/08; full list of members (6 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Ad 29/01/08\gbp si 30@1=30\gbp ic 2414/2444\ (2 pages) |
30 April 2008 | Ad 28/01/08\gbp si 37@1=37\gbp ic 2377/2414\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Ad 29/01/08\gbp si 30@1=30\gbp ic 2414/2444\ (2 pages) |
30 April 2008 | Ad 28/01/08\gbp si 37@1=37\gbp ic 2377/2414\ (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 89 - 91 jesmond road newcastle upon tyne NE2 1NH (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 89 - 91 jesmond road, newcastle upon tyne, NE2 1NH (1 page) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Ad 12/11/07--------- £ si 24@1=24 £ ic 2353/2377 (2 pages) |
28 November 2007 | Ad 12/11/07--------- £ si 24@1=24 £ ic 2353/2377 (2 pages) |
28 November 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Ad 05/06/07--------- £ si 12@1=12 £ ic 2341/2353 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Ad 05/06/07--------- £ si 12@1=12 £ ic 2341/2353 (2 pages) |
5 July 2007 | Company name changed complete solutions LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed complete solutions LIMITED\certificate issued on 05/07/07 (2 pages) |
23 May 2007 | Ad 04/05/07--------- £ si 46@1=46 £ ic 2295/2341 (2 pages) |
23 May 2007 | Ad 04/05/07--------- £ si 46@1=46 £ ic 2295/2341 (2 pages) |
17 May 2007 | Ad 26/04/07--------- £ si 46@1=46 £ ic 2249/2295 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Ad 26/04/07--------- £ si 46@1=46 £ ic 2249/2295 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Ad 04/07/06--------- £ si 744@1=744 £ ic 1505/2249 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 04/07/06--------- £ si 744@1=744 £ ic 1505/2249 (2 pages) |
12 July 2006 | Resolutions
|
14 June 2006 | Ad 10/04/06--------- £ si 505@1=505 £ ic 1000/1505 (2 pages) |
14 June 2006 | Ad 10/04/06--------- £ si 505@1=505 £ ic 1000/1505 (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Nc inc already adjusted 10/04/06 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Nc inc already adjusted 10/04/06 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 26-27 downing street farnham surrey GU9 7PD (1 page) |
3 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 26-27 downing street, farnham, surrey GU9 7PD (1 page) |
3 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2005 | Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 12 churchfields, kingsley, bordon, hampshire, GU35 9PJ (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 12 churchfields, kingsley bordon hampshire GU35 9PJ (1 page) |
25 October 2005 | Director resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 May 2005 | Return made up to 08/03/05; full list of members
|
25 May 2005 | Return made up to 08/03/05; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: 20 east avenue, heath end, farnham, surrey GU9 0RA (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 20 east avenue heath end farnham surrey GU9 0RA (1 page) |
8 March 2004 | Incorporation (21 pages) |
8 March 2004 | Incorporation (21 pages) |