Company NameVersa Accountants Ltd
Company StatusIn Administration
Company Number08748886
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Previous NamesBerkeley Accountants & Tax Advisors Ltd and Berkeley Accountants & Tax Advisers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Albert Steven Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Jamie Duncan McGilvray
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMs Ling Su
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Zihao Shao
Date of BirthMarch 1991 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed19 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Stephen Gary Potter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP

Location

Registered AddressC/O Thornton Ones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

51 at £1Albert Steven Turner
51.00%
Ordinary
49 at £1Jamie Duncan Mcgilvray
49.00%
Ordinary

Financials

Year2014
Net Worth£3,410
Cash£15,905
Current Liabilities£16,107

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

27 July 2023Delivered on: 27 July 2023
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 23 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
23 May 2020Registration of charge 087488860001, created on 20 May 2020 (44 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
19 September 2019Appointment of Mr Zihao Shao as a director on 19 September 2019 (2 pages)
31 July 2019Director's details changed for Ms Su Ling on 1 July 2019 (2 pages)
12 July 2019Appointment of Mr Stephen Gary Potter as a director on 1 July 2019 (2 pages)
12 July 2019Appointment of Ms Su Ling as a director on 1 July 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 December 2018Director's details changed for Mr Jamie Duncan Mcgilvray on 3 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Jamie Duncan Mcgilvray on 3 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Albert Steven Turner on 3 December 2018 (2 pages)
27 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 1,000
(3 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
15 November 2018Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to 99 - 101 Kingsland Road London E2 8AG on 15 November 2018 (1 page)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 March 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
4 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
20 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 December 2015Registered office address changed from Flat 16 Derby Lodge East End Road London N3 3QG to 30 Station Lane Hornchurch Essex RM12 6NJ on 6 December 2015 (1 page)
6 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
6 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(4 pages)
6 December 2015Registered office address changed from Flat 16 Derby Lodge East End Road London N3 3QG to 30 Station Lane Hornchurch Essex RM12 6NJ on 6 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
18 February 2014Company name changed berkeley accountants & tax advisors LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed berkeley accountants & tax advisors LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(28 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(28 pages)