London
SE1 1LB
Director Name | Mr Rodolphe Jean-Marie D'Arjuzon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ritherdon Road London SW17 8QG |
Secretary Name | Mr Rodolphe Jean-Marie D'Arjuzon |
---|---|
Status | Current |
Appointed | 22 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Secretary Name | Yahui Sophie Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Priory Road London Greater London NW6 4SJ |
Website | verdantix.com |
---|---|
Email address | [email protected] |
Telephone | 020 33716784 |
Telephone region | London |
Registered Address | Alpha House 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
43 at £1 | Rodolphe D'arjuzon 50.59% Ordinary |
---|---|
42 at £1 | David Metcalfe 49.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £291,703 |
Current Liabilities | £597,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
31 July 2023 | Registered 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 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 December 2021 | Registered office address changed from 19 Hatfields London SE1 8DJ England to 18 Hatfields London SE1 8DJ on 21 December 2021 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Director's details changed for Dr David Nicholas Metcalfe on 11 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr David Nicholas Metcalfe as a person with significant control on 11 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
24 September 2018 | Change of share class name or designation (2 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
11 September 2018 | Sub-division of shares on 14 August 2018 (4 pages) |
11 September 2018 | Resolutions
|
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Registered office address changed from 75 Farringdon Road London EC1M 3JY to 19 Hatfields London SE1 8DJ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 75 Farringdon Road London EC1M 3JY to 19 Hatfields London SE1 8DJ on 2 October 2017 (1 page) |
24 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages) |
24 February 2016 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages) |
22 February 2016 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 15 March 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages) |
4 March 2015 | Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Dr David Nicholas Metcalfe on 1 August 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages) |
27 March 2014 | Registered office address changed from , Devon House 12-15 Dartmouth Street, London, SW1H 9BL on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from , Devon House 12-15 Dartmouth Street, London, SW1H 9BL on 27 March 2014 (1 page) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
Statement of capital on 2014-02-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from , 1 Little Argyll Street, London, Greater London, W1F 7BQ on 1 February 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Appointment of Mr Rodolphe Jean-Marie D'arjuzon as a secretary (1 page) |
22 September 2010 | Termination of appointment of Yahui Wang as a secretary (1 page) |
22 September 2010 | Appointment of Mr Rodolphe Jean-Marie D'arjuzon as a secretary (1 page) |
22 September 2010 | Termination of appointment of Yahui Wang as a secretary (1 page) |
3 March 2010 | Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Rodolphe Jean-Marie D'arjuzon on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr David Nicholas Metcalfe on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Ad 27/03/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
17 April 2009 | Statement of affairs (12 pages) |
17 April 2009 | Ad 27/03/09\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
17 April 2009 | Statement of affairs (12 pages) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Director appointed rodolphe jean-marie sd'arjuzon (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Director appointed rodolphe jean-marie sd'arjuzon (2 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 February 2008 | Incorporation (18 pages) |
5 February 2008 | Incorporation (18 pages) |