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

VERSE GROUP LIMITED

GRIDIRON BUILDING 1 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
06994365
Private Limited Company
Active

Company Overview

About Verse Group Ltd
VERSE GROUP LIMITED was founded on 2009-08-19 and has its registered office in London. The organisation's status is listed as "Active". Verse Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERSE GROUP LIMITED
 
Legal Registered Office
GRIDIRON BUILDING 1 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in LA9
 
Previous Names
SCK WEB WORKS LIMITED23/12/2016
Filing Information
Company Number 06994365
Company ID Number 06994365
Date formed 2009-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978235575  
Last Datalog update: 2024-04-07 00:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSE GROUP LIMITED
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 VERSE GROUP LIMITED
The following companies were found which have the same name as VERSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERSE GROUP LLC 150 WEST 80TH STREET SUITE 5C NEW YORK NY 10024 Active Company formed on the 2004-02-05
VERSE GROUP PTY. LTD. WA 6031 Active Company formed on the 2012-06-12
Verse Group LLC Delaware Unknown
VERSE GROUP RECRUITMENT SPECIALISTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-05-16
VERSE GROUP CONSULTING LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-05-15
VERSE GROUP TECHNOLOGY PTY LTD Active Company formed on the 2020-08-26
VERSE GROUP TECHNOLOGY PTY LTD Active Company formed on the 2020-08-26
VERSE GROUP HOLDINGS PTY LTD Active Company formed on the 2021-01-19

Company Officers of VERSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAUL CUMMINGS
Director 2017-11-22
DAVID FERGUSON
Director 2017-11-22
CHRISTIAN MORGAN RENGERS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL BONSALL
Director 2015-11-23 2017-11-22
SEAN PATRICK CONNELL
Director 2017-02-01 2017-11-22
GRAHAM CRAIG SOWERBY
Director 2010-06-01 2017-11-22
MARTIN ROBIN GRAY
Director 2013-01-17 2015-11-23
GAVIN PAUL CUMMINGS
Director 2009-08-19 2011-06-17
CERI RICHARD JOHN
Director 2009-08-19 2009-08-19

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
2024-03-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-19Change of details for Mr Sean Patrick Connell as a person with significant control on 2022-06-22
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Unit 2 Beezon Road Kendal LA9 6BW England
2023-02-16Purchase of own shares
2023-02-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Change of details for Mr Sean Patrick Connell as a person with significant control on 2023-01-18
2023-02-08Cancellation of shares. Statement of capital on 2023-01-18 GBP 53
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-19PSC07CESSATION OF SEAN PATRICK CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Purchase of own shares
2022-08-08SH03Purchase of own shares
2022-07-25Change of details for Mr Christian Morgan Rengers as a person with significant control on 2020-02-03
2022-07-25PSC04Change of details for Mr Christian Morgan Rengers as a person with significant control on 2020-02-03
2022-07-08SH06Cancellation of shares. Statement of capital on 2022-06-22 GBP 53
2022-05-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-11Change of share class name or designation
2022-02-11SH08Change of share class name or designation
2022-02-11RES12Resolution of varying share rights or name
2022-02-09Particulars of variation of rights attached to shares
2022-02-09SH10Particulars of variation of rights attached to shares
2022-01-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-18RES12Resolution of varying share rights or name
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-11RP04CS01
2021-03-08PSC04Change of details for Mr Sean Patrick Connell as a person with significant control on 2021-02-26
2021-03-05CH01Director's details changed for Mr Sean Patrick Connell on 2021-02-26
2020-12-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21SH06Cancellation of shares. Statement of capital on 2020-04-08 GBP 64
2020-09-21SH03Purchase of own shares
2020-09-09PSC04Change of details for Mr Sean Patrick Connell as a person with significant control on 2020-09-08
2020-08-19CH01Director's details changed for Mr Christian Morgan Rengers on 2019-04-01
2020-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MORGAN RENGERS
2020-08-19CS01Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 11/08/2021.
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON
2020-02-26SH03Purchase of own shares
2020-02-25SH06Cancellation of shares. Statement of capital on 2020-02-03 GBP 75
2020-02-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL CUMMINGS
2019-12-16RES01ADOPT ARTICLES 16/12/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR SEAN CONNELL
2019-09-04PSC07CESSATION OF MICHAEL PAUL BONSALL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20AAMDAmended account full exemption
2018-12-18SH08Change of share class name or designation
2018-12-13RES12Resolution of varying share rights or name
2018-11-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BONSALL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Suite 5 the Mintworks Highgate Kendal Cumbria LA9 4HE England
2018-02-08RES09Resolution of authority to purchase a number of shares
2018-02-08SH03Purchase of own shares
2018-01-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22PSC07CESSATION OF GRAHAM CRAIG SOWERBY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SOWERBY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNELL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONSALL
2017-11-22AP01DIRECTOR APPOINTED MR DAVID FERGUSON
2017-11-22AP01DIRECTOR APPOINTED MR CHRISTIAN MORGAN RENGERS
2017-11-22AP01DIRECTOR APPOINTED MR GAVIN PAUL CUMMINGS
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 96
2017-10-10SH0106/10/17 STATEMENT OF CAPITAL GBP 96
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK CONNELL
2017-05-09AP01DIRECTOR APPOINTED MR SEAN PATRICK CONNELL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-09SH0119/12/16 STATEMENT OF CAPITAL GBP 90
2016-12-23RES15CHANGE OF NAME 22/12/2016
2016-12-23CERTNMCOMPANY NAME CHANGED SCK WEB WORKS LIMITED CERTIFICATE ISSUED ON 23/12/16
2016-12-23AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 27-29 MARKET PLACE KENDAL CUMBRIA LA9 4TP
2015-11-23AP01DIRECTOR APPOINTED MR MICHAEL PAUL BONSALL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0119/08/15 FULL LIST
2015-10-01AA31/08/15 TOTAL EXEMPTION SMALL
2014-10-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0119/08/14 FULL LIST
2014-01-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-23AR0119/08/13 FULL LIST
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CRAIG SOWERBY / 01/08/2013
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 8 BLACKHALL YARD STRICKLAND GATE KENDAL CUMBRIA LA9 4LU
2013-01-17AP01DIRECTOR APPOINTED MR MARTIN ROBIN GRAY
2013-01-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-05AR0119/08/12 FULL LIST
2011-11-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-14AR0119/08/11 FULL LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS
2010-12-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0119/08/10 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED MR GRAHAM CRAIG SOWERBY
2009-08-25288aDIRECTOR APPOINTED GAVIN PAUL CUMMINGS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR CERI JOHN
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VERSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERSE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-08-31 £ 32,578
Creditors Due Within One Year 2012-09-01 £ 32,616
Other Creditors Due Within One Year 2012-08-31 £ 986
Other Creditors Due Within One Year 2011-08-31 £ 1,500
Provisions For Liabilities Charges 2012-08-31 £ 142
Provisions For Liabilities Charges 2011-08-31 £ 49
Taxation Social Security Due Within One Year 2012-08-31 £ 12,099
Taxation Social Security Due Within One Year 2011-08-31 £ 14,813
Trade Creditors Within One Year 2012-08-31 £ 8,537
Trade Creditors Within One Year 2011-08-31 £ 3,160

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VERSE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 43
Cash Bank In Hand 2011-08-31 £ 16,519
Current Assets 2013-08-31 £ 30,125
Current Assets 2012-09-01 £ 30,805
Current Assets 2012-08-31 £ 30,805
Current Assets 2011-08-31 £ 37,164
Debtors 2013-08-31 £ 28,087
Debtors 2012-09-01 £ 30,762
Debtors 2012-08-31 £ 30,762
Debtors 2011-08-31 £ 20,645
Fixed Assets 2012-08-31 £ 2,208
Fixed Assets 2011-08-31 £ 2,102
Shareholder Funds 2012-08-31 £ 255
Shareholder Funds 2011-08-31 £ 19,744
Stocks Inventory 2013-08-31 £ 1,995
Tangible Fixed Assets 2013-08-31 £ 3,109
Tangible Fixed Assets 2012-09-01 £ 2,208
Tangible Fixed Assets 2012-08-31 £ 2,208
Tangible Fixed Assets 2011-08-31 £ 2,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERSE GROUP LIMITED
Trademarks
We have not found any records of VERSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERSE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Lakeland District Council 2014-09-08 GBP £640 Economic Development Fund
South Lakeland District Council 2014-07-23 GBP £480 Economic Development Fund
South Lakeland District Council 2014-06-09 GBP £640 Economic Development Fund
Cumbria County Council 2013-12-03 GBP £3,000
South Lakeland District Council 2013-10-16 GBP £640 Economic Development Fund
South Lakeland District Council 2013-07-17 GBP £960 Economic Development Fund
Cumbria County Council 2013-07-03 GBP £4,225
South Lakeland District Council 2013-07-03 GBP £380 General
South Lakeland District Council 2013-05-08 GBP £320 Economic Development Fund
South Lakeland District Council 2013-03-04 GBP £320 Economic Development Fund
South Lakeland District Council 2012-09-10 GBP £540 Economic Development Fund
South Lakeland District Council 2012-07-09 GBP £638 Economic Development Fund
South Lakeland District Council 2012-05-23 GBP £980 Economic Development Fund
South Lakeland District Council 2012-05-21 GBP £584 Other Consultants
South Lakeland District Council 2012-03-28 GBP £638 Economic Development Fund
South Lakeland District Council 2012-03-28 GBP £515 Advertising
South Lakeland District Council 2012-02-27 GBP £560 Other Consultants
South Lakeland District Council 2011-09-12 GBP £830 General
South Lakeland District Council 2011-06-15 GBP £956 Other Consultants
South Lakeland District Council 2011-06-15 GBP £1,168 Other Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VERSE GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERSE GROUP LIMITED 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 VERSE GROUP LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4