VERRANTI LIMITED - DUMMER
Company Profile | Company Filings |
Overview
VERRANTI LIMITED is a Private Limited Company from DUMMER ENGLAND and has the status: Active.
VERRANTI LIMITED was incorporated 14 years ago on 07/04/2010 and has the registered number: 07215650. The accounts status is DORMANT and accounts are next due on 31/12/2024.
VERRANTI LIMITED was incorporated 14 years ago on 07/04/2010 and has the registered number: 07215650. The accounts status is DORMANT and accounts are next due on 31/12/2024.
VERRANTI LIMITED - DUMMER
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GLEBE FARM
DUMMER
HAMPSHIRE
RG25 2AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CONVERSE BUSINESS SOLUTIONS LIMITED (until 30/09/2016)
CONVERSE BUSINESS SOLUTIONS LIMITED (until 30/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NEIL WILSON | May 1966 | British | Director | 2017-12-01 | CURRENT |
MR DAVID CHARLES PHILLIPS | Jun 1968 | British | Director | 2017-12-01 | CURRENT |
MR ALEX JAMES MOODY | Oct 1968 | British | Director | 2017-12-01 | CURRENT |
MR MATHEW OWEN KIRK | May 1970 | British | Director | 2017-12-01 | CURRENT |
DR PAUL JAMES BRADFORD | Oct 1968 | British | Director | 2017-12-01 | CURRENT |
MR JAMES NEIL WILSON | Secretary | 2017-12-01 | CURRENT | ||
MR MURRAY FLETCHER | Mar 1974 | British | Director | 2010-04-07 UNTIL 2017-12-01 | RESIGNED |
MR ANDREW ROBERT FRANKS EDWARDS | Oct 1967 | British | Director | 2010-04-07 UNTIL 2017-12-01 | RESIGNED |
MR SEAMUS JOHN O'NEILL | Jul 1974 | Irish | Director | 2010-04-07 UNTIL 2017-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul James Bradford | 2017-12-01 - 2017-12-01 | 10/1968 | Dummer Hampshire | Significant influence or control |
Livingbridge 5 Lp | 2017-12-01 - 2017-12-01 | London | Significant influence or control | |
Southern Communications Holdings Limited | 2017-12-01 | Dummer Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Murray Fletcher | 2016-07-04 - 2017-12-01 | 3/1974 | Egham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Robert Franks Edwards | 2016-07-04 - 2017-12-01 | 10/1967 | Egham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Seamus John O'Neill | 2016-04-06 - 2017-12-01 | 7/1974 | Egham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-29 | 31-03-2023 | 1,434,579 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-29 | 31-03-2022 | 1,434,579 equity |
verranti limited - Accounts to registrar - small 17.2 | 2017-08-12 | 31-12-2016 | £231,531 Cash £134,530 equity |
Converse Business Solutions Limited - Abbreviated accounts 16.1 | 2016-07-08 | 31-12-2015 | £37,780 Cash £62,077 equity |
Converse Business Solutions Limited - Limited company - abbreviated - 11.6 | 2015-09-29 | 31-12-2014 | £20,282 Cash £19,297 equity |
Converse Business Solutions Limited - Limited company - abbreviated - 11.0.0 | 2014-09-16 | 31-12-2013 | £78,231 Cash £8,367 equity |