Company NameVerbal Identity Ltd
DirectorChristopher John West
Company StatusActive
Company Number07911655
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher John West
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 King Edward Street
Oxford
OX1 4HL
Secretary NameMrs Charlotte Selmer-West
StatusCurrent
Appointed05 January 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address8 King Edward Street
Oxford
OX1 4HL

Contact

Websiteverbalidentity.com
Email address[email protected]
Telephone01482 817462
Telephone regionHull

Location

Registered Address352 Station Road
Harrow
HA1 2DE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Christopher West
100.00%
Ordinary

Financials

Year2014
Net Worth£12,099
Cash£12,168
Current Liabilities£59,369

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
1 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 September 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 22 Peterborough Road Harrow HA1 2BQ on 30 September 2020 (1 page)
20 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 March 2019Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 28 Ely Place 3rd Floor London EC1N 6TD on 12 March 2019 (1 page)
12 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 January 2019Notification of Christopher John West as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Withdrawal of a person with significant control statement on 18 January 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
10 March 2015Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages)
10 March 2015Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages)
10 March 2015Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Christopher Christopher West on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages)
10 March 2015Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Christopher Christopher West on 10 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
16 December 2013Registered office address changed from 7-14 Station Point Old Station Way Eynsham United Kingdom OX29 4TL United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 7-14 Station Point Old Station Way Eynsham United Kingdom OX29 4TL United Kingdom on 16 December 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)