Company NameVerdantix Limited
DirectorsDavid Nicholas Metcalfe and Rodolphe Jean-Marie D'Arjuzon
Company StatusActive
Company Number06493909
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr David Nicholas Metcalfe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Rodolphe Jean-Marie D'Arjuzon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ritherdon Road
London
SW17 8QG
Secretary NameMr Rodolphe Jean-Marie D'Arjuzon
StatusCurrent
Appointed22 September 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Secretary NameYahui Sophie Wang
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Priory Road
London
Greater London
NW6 4SJ

Contact

Websiteverdantix.com
Email address[email protected]
Telephone020 33716784
Telephone regionLondon

Location

Registered AddressAlpha House
100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

43 at £1Rodolphe D'arjuzon
50.59%
Ordinary
42 at £1David Metcalfe
49.41%
Ordinary

Financials

Year2014
Net Worth£151
Cash£291,703
Current Liabilities£597,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 July 2023Registered office address changed from 18 Hatfields London SE1 8DJ England to 30 Stamford Street London SE1 9LQ on 31 July 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 December 2021Registered office address changed from 19 Hatfields London SE1 8DJ England to 18 Hatfields London SE1 8DJ on 21 December 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Director's details changed for Dr David Nicholas Metcalfe on 11 June 2019 (2 pages)
18 June 2019Change of details for Mr David Nicholas Metcalfe as a person with significant control on 11 June 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
24 September 2018Change of share class name or designation (2 pages)
11 September 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 100
(4 pages)
11 September 2018Sub-division of shares on 14 August 2018 (4 pages)
11 September 2018Resolutions
  • RES13 ‐ Sub div/ other business 19/08/2018
(2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Registered office address changed from 75 Farringdon Road London EC1M 3JY to 19 Hatfields London SE1 8DJ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 75 Farringdon Road London EC1M 3JY to 19 Hatfields London SE1 8DJ on 2 October 2017 (1 page)
24 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 85
(4 pages)
24 February 2016Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages)
24 February 2016Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 85
(4 pages)
22 February 2016Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages)
22 February 2016Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages)
4 March 2015Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 85
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 85
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 85
(4 pages)
4 March 2015Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages)
27 March 2014Registered office address changed from , Devon House 12-15 Dartmouth Street, London, SW1H 9BL on 27 March 2014 (1 page)
27 March 2014Registered office address changed from , Devon House 12-15 Dartmouth Street, London, SW1H 9BL on 27 March 2014 (1 page)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 85

Statement of capital on 2014-02-10
  • GBP 85
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 85

Statement of capital on 2014-02-10
  • GBP 85
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 85

Statement of capital on 2014-02-10
  • GBP 85
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 registered on 20/11/2014.
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Appointment of Mr Rodolphe Jean-Marie D'arjuzon as a secretary (1 page)
22 September 2010Termination of appointment of Yahui Wang as a secretary (1 page)
22 September 2010Appointment of Mr Rodolphe Jean-Marie D'arjuzon as a secretary (1 page)
22 September 2010Termination of appointment of Yahui Wang as a secretary (1 page)
3 March 2010Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Ad 27/03/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
17 April 2009Statement of affairs (12 pages)
17 April 2009Ad 27/03/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages)
17 April 2009Statement of affairs (12 pages)
13 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2009Director appointed rodolphe jean-marie sd'arjuzon (2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 April 2009Director appointed rodolphe jean-marie sd'arjuzon (2 pages)
27 February 2009Return made up to 05/02/09; full list of members (3 pages)
27 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2008Incorporation (18 pages)
5 February 2008Incorporation (18 pages)