Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERRIDIAN PLC
Company Information for

VERRIDIAN PLC

D M PATEL FCCA FIPA BALTIC HOUSE, 4 & 5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
Company Registration Number
06285443
Public Limited Company
Liquidation

Company Overview

About Verridian Plc
VERRIDIAN PLC was founded on 2007-06-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Verridian Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERRIDIAN PLC
 
Legal Registered Office
D M PATEL FCCA FIPA BALTIC HOUSE
4 & 5 BALTIC STREET EAST
LONDON
EC1Y 0UJ
Other companies in EC1Y
 
Filing Information
Company Number 06285443
Company ID Number 06285443
Date formed 2007-06-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 11/08/2013
Latest return 28/02/2013
Return next due 28/03/2014
Type of accounts FULL
Last Datalog update: 2018-07-04 11:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERRIDIAN PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERRIDIAN PLC
The following companies were found which have the same name as VERRIDIAN PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERRIDIAN CREATIVE LIMITED 4 HARBOUR CRESCENT PORTISHEAD BRISTOL ENGLAND BS20 7FT Dissolved Company formed on the 2012-08-07
VERRIDIAN RECRUITMENT AND TRAINING PARTNERSHIP LTD Unit 7a Radford Crescent RADFORD CRESCENT Billericay CM12 0DU Active - Proposal to Strike off Company formed on the 2013-07-22
VERRIDIAN RECRUITMENT LIMITED KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL ENGLAND BS20 7AN Dissolved Company formed on the 2011-07-20
VERRIDIAN TRAINING LIMITED KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL ENGLAND BS20 7AN Dissolved Company formed on the 2011-07-20

Company Officers of VERRIDIAN PLC

Current Directors
Officer Role Date Appointed
LINA HOSSAIN
Director 2013-09-06
MALIK HOSSAIN
Director 2007-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID PERCIVAL TOMLIN
Director 2011-12-16 2013-09-06
ROBERT LOUIS GENTILLI
Company Secretary 2013-02-28 2013-08-13
ROBERT ALFRED BRINE
Director 2007-10-01 2013-08-05
MALIK HOSSAIN
Company Secretary 2007-06-22 2013-06-27
RODNEY JAMES LEAVER
Director 2007-06-22 2012-01-29
MARCUS RAYMOND DACOMBE
Director 2008-03-17 2011-12-09
MARTIN CECIL TUCKWELL
Director 2008-11-01 2011-08-31
DAVID KIM HEMPLEMAN-ADAMS
Director 2007-11-01 2011-07-01
WILLIAM PAUL GLEN HAYNES
Director 2008-10-01 2011-03-10
RICHARD JOHN HARDING
Director 2007-10-01 2009-09-07
HANOVER DIRECTORS LIMITED
Nominated Director 2007-06-19 2007-06-21
HCS SECRETARIAL LIMITED
Nominated Director 2007-06-19 2007-06-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-06-19 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALIK HOSSAIN JUICY APPS LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
MALIK HOSSAIN VERRIDIAN RECRUITMENT LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-12-17
MALIK HOSSAIN VERRIDIAN TRAINING LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-12-17
MALIK HOSSAIN POSITIVE LEARNING PARTNERSHIP LTD Director 2011-05-23 CURRENT 2011-05-23 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2017:LIQ. CASE NO.1
2017-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2015
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2016
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 40 GREAT JAMES STREET LONDON WC1N 3HB ENGLAND
2013-10-164.20STATEMENT OF AFFAIRS/4.19
2013-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-04AP01DIRECTOR APPOINTED MRS LINA HOSSAIN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLIN
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINE
2013-08-19AUDAUDITOR'S RESIGNATION
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GENTILLI
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PERCIVAL TOMLIN / 13/08/2013
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN ENGLAND
2013-07-03ANNOTATIONClarification
2013-07-03RP04SECOND FILING FOR FORM TM01
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY MALIK HOSSAIN
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4 HARBOUR CRESCENT GORDANO GATE PORTISHEAD BRISTOL BS20 7FT
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 600000
2013-02-28AR0128/02/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MR ROBERT LOUIS GENTILLI
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-29AR0128/02/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LEAVER
2012-02-28AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-23SH0115/12/11 STATEMENT OF CAPITAL GBP 60000.00
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DACOMBE
2011-12-20AP01DIRECTOR APPOINTED MR WILLIAM DAVID PERCIVAL TOMLIN
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TUCKWELL
2011-08-09AR0118/07/11 CHANGES
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEMPLEMAN-ADAMS
2011-06-08AR0115/02/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAYNES
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDING
2010-07-28AR0117/07/10 FULL LIST
2010-05-13AP01DIRECTOR APPOINTED MARCUS RAYMOND DACOMBE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-13363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-20288aDIRECTOR APPOINTED MARTIN TUCKWELL
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-23288aDIRECTOR APPOINTED WILLIAM PAUL GLEN HAYNES
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-01363sRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED DAVID HEMPLEMAN-ADAMS
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-22225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-05-2288(2)AD 22/08/07 GBP SI 487500@0.01=4875 GBP IC 45127/50002
2008-05-2288(2)AD 22/08/07 GBP SI 1262500@0.01=12625 GBP IC 32502/45127
2008-05-2288(2)AD 22/08/07 GBP SI 812500@0.01=8125 GBP IC 24377/32502
2008-05-2288(2)AD 22/08/07 GBP SI 2437500@0.01=24375 GBP IC 2/24377
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-09123NC INC ALREADY ADJUSTED 22/08/07
2007-09-09RES04£ NC 50000/100000 22/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VERRIDIAN PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-10-16
Appointment of Liquidators2013-10-16
Fines / Sanctions
No fines or sanctions have been issued against VERRIDIAN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-10-31 Satisfied CLOSE INVOICE FINANCE LTD
MORTGAGE 2009-09-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-08-25 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-06-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERRIDIAN PLC

Intangible Assets
Patents
We have not found any records of VERRIDIAN PLC registering or being granted any patents
Domain Names

VERRIDIAN PLC owns 7 domain names.

carkitinstallers.co.uk   verridian.co.uk   verridianmaps.co.uk   nokia-carkits.co.uk   nokiaacademy.co.uk   nokiacarkitinstallers.co.uk   nokiacarkitsinstallers.co.uk  

Trademarks
We have not found any records of VERRIDIAN PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VANQUISH AUTOS LIMITED 2012-12-08 Outstanding

We have found 1 mortgage charges which are owed to VERRIDIAN PLC

Income
Government Income
We have not found government income sources for VERRIDIAN PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VERRIDIAN PLC are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VERRIDIAN PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VERRIDIAN PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0185258030Digital cameras
2010-01-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVERRIDIAN PLCEvent Date2013-10-11
At a General Meeting of the above-named company, duly convened and held at 40 Great James Street, London WC1N 3HB , on 11 October 2013 , the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that D M Patel of 40 Great James Street, London WC1N 3HB , be and is hereby appointed Liquidator for the purpose of the winding-up. Malik Hossain , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVERRIDIAN PLCEvent Date2013-10-11
Devdutt Patel , 40 Great James Street, London WC1N 3HB , tel 020 7430 9697 , email dev@devpatel.demon.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERRIDIAN PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERRIDIAN PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.