Company NameVersi Consulting Limited
DirectorRiyaz Versi
Company StatusActive
Company Number07698595
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Riyaz Versi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Verwood Road
North Harrow
London
Middlesex
HA2 6LD
Secretary NameMusarrat Versi
StatusCurrent
Appointed10 August 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address6 Verwood Road
North Harrow
London
Middlesex
HA2 6LD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address6 Verwood Road
North Harrow
London
Middlesex
HA2 6LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Musarrat Versi
50.00%
Ordinary
50 at £1Riyaz Versi
50.00%
Ordinary

Financials

Year2014
Net Worth£10,645
Cash£18,336
Current Liabilities£11,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
15 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
23 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
10 September 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
26 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
24 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 December 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
21 December 2016Unaudited abridged accounts made up to 31 March 2016 (6 pages)
19 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
12 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Appointment of Musarrat Versi as a secretary (1 page)
2 August 2012Appointment of Musarrat Versi as a secretary (1 page)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
15 July 2011Registered office address changed from 86 Victoria Road North Southsea Hants PO5 1QA United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 86 Victoria Road North Southsea Hants PO5 1QA United Kingdom on 15 July 2011 (1 page)
14 July 2011Appointment of Mr Riyaz Versi as a director (2 pages)
14 July 2011Appointment of Mr Riyaz Versi as a director (2 pages)
11 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
11 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
8 July 2011Incorporation (22 pages)
8 July 2011Incorporation (22 pages)