Company NameVerrolyne Training Ltd
DirectorMarie Veronique Annabelle Augustin
Company StatusActive
Company Number08930684
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Marie Veronique Annabelle Augustin
Date of BirthMay 1983 (Born 41 years ago)
NationalityMauritian
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Romford
RM1 2LX
Director NameMr Jean Nicolas D'Entrecasteaux
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2014(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2014)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Romford
RM1 2LX

Location

Registered AddressThe Hubb Business Centre
335 -351 Rainham Road South
Dagenham
RM10 8QR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

26 July 2023Registered office address changed from 101 Victoria Road Romford RM1 2LX England to The Hubb Business Centre 335 -351 Rainham Road South Dagenham RM10 8QR on 26 July 2023 (1 page)
28 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Director's details changed for Miss Marie Veronique Annabelle Augustin on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Miss Marie Veronique Annabelle Augustin on 19 April 2017 (2 pages)
10 April 2017Director's details changed for Miss Marie Veronique Annabelle Augustin on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Miss Marie Veronique Annabelle Augustin on 1 April 2017 (2 pages)
10 April 2017Registered office address changed from PO Box Prospects 117 Merton Road London SW19 1ED England to 101 Victoria Road Romford RM1 2LX on 10 April 2017 (1 page)
10 April 2017Registered office address changed from PO Box Prospects 117 Merton Road London SW19 1ED England to 101 Victoria Road Romford RM1 2LX on 10 April 2017 (1 page)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Registered office address changed from 101 Victoria Road Romford RM1 2LX to PO Box Prospects 117 Merton Road London SW19 1ED on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Registered office address changed from 101 Victoria Road Romford RM1 2LX to PO Box Prospects 117 Merton Road London SW19 1ED on 3 April 2017 (1 page)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 4 December 2014 (1 page)
21 August 2014Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages)
28 April 2014Registered office address changed from 34 Carlisle Road Romford RM1 2QL United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 34 Carlisle Road Romford RM1 2QL United Kingdom on 28 April 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)