Company NameVerditer Energy Ltd
DirectorsLuke Adam Harris and Kristina Harris
Company StatusActive
Company Number10087764
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Adam Harris
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Shoreditch High Street Lower Ground Floor
London
E1 6PJ
Director NameMrs Kristina Harris
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Shoreditch High Street Lower Ground Floor
London
E1 6PJ

Location

Registered Address231 Shoreditch High Street Lower Ground Floor
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 March 2022Director's details changed for Mr Luke Adam Harris on 3 April 2021 (2 pages)
31 March 2022Change of details for Mrs Kristina Harris as a person with significant control on 3 April 2021 (2 pages)
31 March 2022Registered office address changed from Unit 2B 24-26 Fournier Street London London E1 6QE England to 231 Shoreditch High Street Lower Ground Floor London E1 6PJ on 31 March 2022 (1 page)
31 March 2022Director's details changed for Mrs Kristina Harris on 3 April 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Change of details for Mrs Kristina Harris as a person with significant control on 13 June 2019 (2 pages)
20 June 2019Director's details changed for Mrs Kristina Harris on 13 June 2019 (2 pages)
20 June 2019Registered office address changed from Unit 1 Hunters Building 110 Curtain Road London London EC2A 3AH United Kingdom to Unit 2B 24-26 Fournier Street London London E1 6QE on 20 June 2019 (1 page)
20 June 2019Director's details changed for Mr Luke Adam Harris on 13 June 2019 (2 pages)
10 April 2019Cessation of Luke Adam Harris as a person with significant control on 1 November 2018 (1 page)
9 April 2019Change of details for Mrs Kristina Harris as a person with significant control on 29 March 2019 (2 pages)
9 April 2019Notification of Kristina Harris as a person with significant control on 1 November 2018 (2 pages)
9 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
8 April 2019Director's details changed for Mr Luke Adam Harris on 29 March 2019 (2 pages)
5 April 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 Hunters Building 110 Curtain Road London London EC2A 3AH on 5 April 2019 (1 page)
5 April 2019Director's details changed for Mrs Kristina Harris on 29 March 2019 (2 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Appointment of Mrs Kristina Harris as a director on 1 August 2018 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(26 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(26 pages)