Company NameVeriphy Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number05066478
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameComplete Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed31 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Iain Stuart Blackwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra House
Green Lane
Churt
Surrey
GU10 2PD
Secretary NameTeresa Ann Rose Blackwood
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlencathra House
Green Lane
Churt
Surrey
GU10 2PD
Director NameMr Paul James Beresford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(1 year, 7 months after company formation)
Appointment Duration13 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silver Birch Mews
Greatham
Liss
Hampshire
GU33 6DL
Secretary NameMr Iain Stuart Blackwood
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra House
Green Lane
Churt
Surrey
GU10 2PD
Director NameGeorge Stark
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Avenue Heights
Reading
Berkshire
RG2 0EP
Secretary NameMr Paul James Beresford
NationalityBritish
StatusResigned
Appointed11 November 2005(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Silver Birch Mews
Greatham
Liss
Hampshire
GU33 6DL
Director NameMr George John Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NE

Contact

Websiteveriphy.co.uk
Email address[email protected]
Telephone0845 0948931
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at £1George Ford
31.07%
Ordinary B
750 at £1Paul James Beresford
31.07%
Ordinary C
749 at £1George Stark
31.03%
Ordinary A
60 at £1John Maughan
2.49%
Ordinary
60 at £1Stuart Buchanan & Edith Buchanan
2.49%
Ordinary
30 at £1Stephen Laws
1.24%
Ordinary
15 at £1Dr James Gordon
0.62%
Ordinary

Financials

Year2014
Net Worth£57,067
Cash£42,244
Current Liabilities£126,279

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
5 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
5 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
27 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 December 2022Registration of charge 050664780002, created on 9 December 2022 (62 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 September 2022Registered 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 2022Change of details for Davies Group Limited as a person with significant control on 1 April 2022 (2 pages)
13 April 2022Confirmation statement made on 5 April 2022 with updates (6 pages)
9 March 2022Full accounts made up to 30 June 2021 (19 pages)
5 November 2021Registration of charge 050664780001, created on 1 November 2021 (63 pages)
2 June 2021Accounts for a small company made up to 30 June 2020 (19 pages)
22 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
27 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 April 2019Cessation of George John Ford as a person with significant control on 31 October 2018 (1 page)
5 April 2019Cessation of George Stark as a person with significant control on 31 October 2018 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
5 April 2019Cessation of Paul James Beresford as a person with significant control on 31 October 2018 (1 page)
7 January 2019Purchase of own shares. (3 pages)
7 January 2019Purchase of own shares. (3 pages)
7 January 2019Purchase of own shares. (3 pages)
7 January 2019Cancellation of shares. Statement of capital on 30 October 2018
  • GBP 2,294
(6 pages)
7 January 2019Notification of Davies Group Limited as a person with significant control on 16 October 2018 (2 pages)
13 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2018Appointment of Mr Antonio Debiase as a secretary on 31 October 2018 (2 pages)
15 November 2018Termination of appointment of George John Ford as a director on 31 October 2018 (1 page)
15 November 2018Termination of appointment of George Stark as a director on 31 October 2018 (1 page)
15 November 2018Termination of appointment of Paul James Beresford as a secretary on 31 October 2018 (1 page)
15 November 2018Termination of appointment of Paul James Beresford as a director on 31 October 2018 (1 page)
15 November 2018Appointment of Mr Daniel Mark Saulter as a director on 31 October 2018 (2 pages)
15 November 2018Appointment of Mr Antonio Debiase as a director on 31 October 2018 (2 pages)
15 November 2018Registered 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 2018Second filing of Confirmation Statement dated 05/04/2017 (9 pages)
13 November 2018Second filing of the annual return made up to 5 April 2016 (23 pages)
13 November 2018Second filing of the annual return made up to 5 April 2014 (23 pages)
13 November 2018Second filing of the annual return made up to 5 April 2012 (23 pages)
13 November 2018Second filing of the annual return made up to 5 April 2013 (23 pages)
13 November 2018Second filing of the annual return made up to 5 April 2015 (23 pages)
15 October 2018Amended total exemption full accounts made up to 30 June 2018 (10 pages)
28 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Purchase of own shares. (3 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
18 April 201705/04/17 Statement of Capital gbp 2444.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 13/11/2018.
(9 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,414
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2018.
(10 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,414
(8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,414
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2018.
(9 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,414
(8 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,414
(8 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Paul James Beresford on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Mr Paul James Beresford on 23 June 2014 (1 page)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,414
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2018.
(9 pages)
23 June 2014Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,414
(8 pages)
23 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,414
(8 pages)
23 June 2014Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Paul James Beresford on 23 June 2014 (2 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2018.
(9 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 May 2012Director's details changed for George John Ford on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2018.
(9 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for George John Ford on 18 May 2012 (2 pages)
8 May 2012Amended accounts made up to 30 June 2011 (6 pages)
8 May 2012Amended accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Particulars of variation of rights attached to shares (2 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2011Particulars of variation of rights attached to shares (2 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2011Particulars of variation of rights attached to shares (2 pages)
4 October 2011Change of share class name or designation (3 pages)
4 October 2011Change of share class name or designation (3 pages)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2011Particulars of variation of rights attached to shares (2 pages)
15 June 2011Annual return made up to 5 April 2011 (15 pages)
15 June 2011Annual return made up to 5 April 2011 (15 pages)
15 June 2011Annual return made up to 5 April 2011 (15 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 June 2010Registered 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 2010Registered 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 2010Annual return made up to 5 April 2010 (15 pages)
12 April 2010Annual return made up to 5 April 2010 (15 pages)
12 April 2010Annual return made up to 5 April 2010 (15 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Registered office changed on 23/09/2009 from, 9 st. Georges yard, castle, street, farnham, surrey, GU9 7LW (1 page)
23 September 2009Registered office changed on 23/09/2009 from 9 st. Georges yard, castle street, farnham surrey GU9 7LW (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Return made up to 08/03/09; full list of members (6 pages)
3 April 2009Return made up to 08/03/09; full list of members (6 pages)
1 July 2008Return made up to 08/03/08; full list of members (6 pages)
1 July 2008Return made up to 08/03/08; full list of members (6 pages)
30 April 2008Resolutions
  • RES13 ‐ Allotment of shares 29/01/2008
(1 page)
30 April 2008Ad 29/01/08\gbp si 30@1=30\gbp ic 2414/2444\ (2 pages)
30 April 2008Ad 28/01/08\gbp si 37@1=37\gbp ic 2377/2414\ (2 pages)
30 April 2008Resolutions
  • RES13 ‐ Allotment of shares 28/01/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Allotment of shares 28/01/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Allotment of shares 29/01/2008
(1 page)
30 April 2008Ad 29/01/08\gbp si 30@1=30\gbp ic 2414/2444\ (2 pages)
30 April 2008Ad 28/01/08\gbp si 37@1=37\gbp ic 2377/2414\ (2 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: 89 - 91 jesmond road newcastle upon tyne NE2 1NH (1 page)
14 January 2008Registered office changed on 14/01/08 from: 89 - 91 jesmond road, newcastle upon tyne, NE2 1NH (1 page)
17 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 November 2007Resolutions
  • RES13 ‐ Re allotment of shares 12/11/07
(1 page)
28 November 2007Ad 12/11/07--------- £ si 24@1=24 £ ic 2353/2377 (2 pages)
28 November 2007Ad 12/11/07--------- £ si 24@1=24 £ ic 2353/2377 (2 pages)
28 November 2007Resolutions
  • RES13 ‐ Re allotment of shares 12/11/07
(1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Ad 05/06/07--------- £ si 12@1=12 £ ic 2341/2353 (2 pages)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Ad 05/06/07--------- £ si 12@1=12 £ ic 2341/2353 (2 pages)
5 July 2007Company name changed complete solutions LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed complete solutions LIMITED\certificate issued on 05/07/07 (2 pages)
23 May 2007Ad 04/05/07--------- £ si 46@1=46 £ ic 2295/2341 (2 pages)
23 May 2007Ad 04/05/07--------- £ si 46@1=46 £ ic 2295/2341 (2 pages)
17 May 2007Ad 26/04/07--------- £ si 46@1=46 £ ic 2249/2295 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2007Resolutions
  • RES13 ‐ 46 shares @ £1 each 26/04/07
(1 page)
17 May 2007Resolutions
  • RES13 ‐ 46 shares @ £1 each 26/04/07
(1 page)
17 May 2007Ad 26/04/07--------- £ si 46@1=46 £ ic 2249/2295 (2 pages)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2007Return made up to 08/03/07; full list of members (3 pages)
5 April 2007Return made up to 08/03/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Ad 04/07/06--------- £ si 744@1=744 £ ic 1505/2249 (2 pages)
12 July 2006Resolutions
  • RES13 ‐ Allot sh 04/07/06
(1 page)
12 July 2006Ad 04/07/06--------- £ si 744@1=744 £ ic 1505/2249 (2 pages)
12 July 2006Resolutions
  • RES13 ‐ Allot sh 04/07/06
(1 page)
14 June 2006Ad 10/04/06--------- £ si 505@1=505 £ ic 1000/1505 (2 pages)
14 June 2006Ad 10/04/06--------- £ si 505@1=505 £ ic 1000/1505 (2 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES13 ‐ Allot sh 10/04/06
(1 page)
26 May 2006Nc inc already adjusted 10/04/06 (1 page)
26 May 2006Resolutions
  • RES13 ‐ Allot sh 10/04/06
(1 page)
26 May 2006Nc inc already adjusted 10/04/06 (1 page)
3 May 2006Registered office changed on 03/05/06 from: 26-27 downing street farnham surrey GU9 7PD (1 page)
3 May 2006Return made up to 08/03/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 26-27 downing street, farnham, surrey GU9 7PD (1 page)
3 May 2006Return made up to 08/03/06; full list of members (3 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2005Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 12 churchfields, kingsley, bordon, hampshire, GU35 9PJ (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 12 churchfields, kingsley bordon hampshire GU35 9PJ (1 page)
25 October 2005Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
25 May 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
24 March 2004Registered office changed on 24/03/04 from: 20 east avenue, heath end, farnham, surrey GU9 0RA (1 page)
24 March 2004Registered office changed on 24/03/04 from: 20 east avenue heath end farnham surrey GU9 0RA (1 page)
8 March 2004Incorporation (21 pages)
8 March 2004Incorporation (21 pages)