Company NameVerridian Plc
Company StatusDissolved
Company Number06285443
CategoryPublic Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date8 August 2019 (4 years, 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 Malik Hossain
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(3 days after company formation)
Appointment Duration12 years, 1 month (closed 08 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressModhurima
Cowship Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AY
Wales
Director NameMrs Lina Hossain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2019)
RoleAccountant / Management Consultant
Country of ResidenceEngland
Correspondence AddressModhurima Cowship Lane
Cromhall
Wotton-Under-Edge
Gloucestershire
GL12 8AY
Wales
Director NameRodney James Leaver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Gloucester Road Berrow
Malvern
Worcestershire
WR13 6AE
Secretary NameMr Malik Hossain
NationalityBritish
StatusResigned
Appointed22 June 2007(3 days after company formation)
Appointment Duration6 years (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressModhurima
Cowship Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AY
Wales
Director NameMr Robert Alfred Brine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rockwood House
Gravel Hill Road Yate
Bristol
Avon
BS37 7BW
Director NameRichard John Harding
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cairns Road
Westbury Park
Bristol
Avon
BS6 7UA
Director NameMr David Kim Hempleman-Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatt House Old Jockey
Box
Corsham
Wiltshire
SN13 8DH
Director NameMr Marcus Raymond Dacombe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Cliff
8 Marine Parade
Clevedon
N Somerset
BS21 7QS
Director NameWilliam Paul Glen Haynes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Rockleaze
Sneyd Park
Bristol
Avon
BS9 1ND
Director NameMr Martin Cecil Tuckwell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2011)
RoleNon Exec
Country of ResidenceEngland
Correspondence Address5 Preston Avenue
Sutton Coldfield
West Midlands
B76 1HS
Director NameMr William David Percival Tomlin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameMr Robert Louis Gentilli
StatusResigned
Appointed28 February 2013(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2013)
RoleCompany Director
Correspondence Address40 Great James Street
London
WC1N 3HB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressD M Patel Fcca Fipa Baltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2011
Turnover£3,664,401
Gross Profit£1,706,756
Net Worth£300,368
Cash£17,187
Current Liabilities£1,048,615

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
9 January 2019Liquidators' statement of receipts and payments to 10 October 2018 (8 pages)
14 December 2017Liquidators' statement of receipts and payments to 10 October 2017 (10 pages)
14 December 2017Liquidators' statement of receipts and payments to 10 October 2017 (10 pages)
1 March 2017Liquidators' statement of receipts and payments to 10 October 2015 (6 pages)
1 March 2017Liquidators' statement of receipts and payments to 10 October 2015 (6 pages)
21 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (6 pages)
21 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (6 pages)
11 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
11 December 2014Liquidators statement of receipts and payments to 10 October 2014 (6 pages)
11 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
8 October 2014Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 40 Great James Street London WC1N 3HB England to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014 (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Statement of affairs with form 4.19 (6 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Statement of affairs with form 4.19 (6 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Appointment of Mrs Lina Hossain as a director (2 pages)
4 October 2013Appointment of Mrs Lina Hossain as a director (2 pages)
19 September 2013Termination of appointment of William Tomlin as a director (2 pages)
19 September 2013Termination of appointment of William Tomlin as a director (2 pages)
19 August 2013Termination of appointment of Robert Brine as a director (1 page)
19 August 2013Auditor's resignation (1 page)
19 August 2013Termination of appointment of Robert Brine as a director (1 page)
19 August 2013Auditor's resignation (1 page)
16 August 2013Satisfaction of charge 5 in full (2 pages)
16 August 2013Satisfaction of charge 5 in full (2 pages)
13 August 2013Director's details changed for Mr William David Percival Tomlin on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of Robert Gentilli as a secretary (1 page)
13 August 2013Termination of appointment of Robert Gentilli as a secretary (1 page)
13 August 2013Director's details changed for Mr William David Percival Tomlin on 13 August 2013 (2 pages)
31 July 2013Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 31 July 2013 (1 page)
3 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for david hempleman-adams.
(4 pages)
3 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for david hempleman-adams.
(4 pages)
27 June 2013Termination of appointment of Malik Hossain as a secretary (1 page)
27 June 2013Termination of appointment of Malik Hossain as a secretary (1 page)
30 May 2013Registered office address changed from 4 Harbour Crescent Gordano Gate Portishead Bristol BS20 7FT on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 4 Harbour Crescent Gordano Gate Portishead Bristol BS20 7FT on 30 May 2013 (1 page)
28 February 2013Appointment of Mr Robert Louis Gentilli as a secretary (1 page)
28 February 2013Appointment of Mr Robert Louis Gentilli as a secretary (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 600,000
(7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 600,000
(7 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 February 2012Termination of appointment of Rodney Leaver as a director (1 page)
28 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 February 2012Termination of appointment of Rodney Leaver as a director (1 page)
23 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 60,000.00
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 60,000.00
(4 pages)
20 December 2011Appointment of Mr William David Percival Tomlin as a director (2 pages)
20 December 2011Appointment of Mr William David Percival Tomlin as a director (2 pages)
20 December 2011Termination of appointment of Marcus Dacombe as a director (1 page)
20 December 2011Termination of appointment of Marcus Dacombe as a director (1 page)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Termination of appointment of Martin Tuckwell as a director (2 pages)
3 October 2011Termination of appointment of Martin Tuckwell as a director (2 pages)
9 August 2011Annual return made up to 18 July 2011. List of shareholders has changed (17 pages)
9 August 2011Annual return made up to 18 July 2011. List of shareholders has changed (17 pages)
8 July 2011Termination of appointment of David Hempleman-Adams as a director
  • ANNOTATION A second filed TM01 was registered on 03/07/2013.
(3 pages)
8 July 2011Termination of appointment of David Hempleman-Adams as a director
  • ANNOTATION A second filed TM01 was registered on 03/07/2013.
(3 pages)
8 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
8 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
30 March 2011Termination of appointment of William Haynes as a director (2 pages)
30 March 2011Termination of appointment of William Haynes as a director (2 pages)
18 October 2010Full accounts made up to 31 March 2010 (16 pages)
18 October 2010Full accounts made up to 31 March 2010 (16 pages)
19 August 2010Termination of appointment of Richard Harding as a director (1 page)
19 August 2010Termination of appointment of Richard Harding as a director (1 page)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
13 May 2010Appointment of Marcus Raymond Dacombe as a director (2 pages)
13 May 2010Appointment of Marcus Raymond Dacombe as a director (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2009Return made up to 19/06/09; full list of members (7 pages)
20 April 2009Director appointed martin tuckwell (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 January 2009Director appointed william paul glen haynes (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Return made up to 19/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2008Director appointed david hempleman-adams (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Ad 22/08/07\gbp si [email protected]=8125\gbp ic 24377/32502\ (2 pages)
22 May 2008Ad 22/08/07\gbp si [email protected]=4875\gbp ic 45127/50002\ (2 pages)
22 May 2008Ad 22/08/07\gbp si [email protected]=24375\gbp ic 2/24377\ (2 pages)
22 May 2008Ad 22/08/07\gbp si [email protected]=12625\gbp ic 32502/45127\ (2 pages)
22 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 December 2007New director appointed (2 pages)
5 December 2007New director appointed (3 pages)
27 September 2007Registered office changed on 27/09/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007New director appointed (2 pages)
9 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2007Nc inc already adjusted 22/08/07 (1 page)
9 September 2007Memorandum and Articles of Association (3 pages)
7 September 2007Application to commence business (2 pages)
7 September 2007Certificate of authorisation to commence business and borrow (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
19 June 2007Incorporation (10 pages)