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 Name | ||
---|---|---|
VERSE GROUP LIMITED | ||
Legal Registered Office | ||
GRIDIRON BUILDING 1 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Other companies in LA9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN PAUL CUMMINGS |
||
DAVID FERGUSON |
||
CHRISTIAN MORGAN RENGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL BONSALL |
Director | ||
SEAN PATRICK CONNELL |
Director | ||
GRAHAM CRAIG SOWERBY |
Director | ||
MARTIN ROBIN GRAY |
Director | ||
GAVIN PAUL CUMMINGS |
Director | ||
CERI RICHARD JOHN |
Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
Change of details for Mr Sean Patrick Connell as a person with significant control on 2022-06-22 | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Unit 2 Beezon Road Kendal LA9 6BW England | ||
Purchase of own shares | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Sean Patrick Connell as a person with significant control on 2023-01-18 | ||
Cancellation of shares. Statement of capital on 2023-01-18 GBP 53 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
PSC07 | CESSATION OF SEAN PATRICK CONNELL AS A PERSON OF SIGNIFICANT CONTROL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Change of details for Mr Christian Morgan Rengers as a person with significant control on 2020-02-03 | ||
PSC04 | Change of details for Mr Christian Morgan Rengers as a person with significant control on 2020-02-03 | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-22 GBP 53 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES | |
RP04CS01 | ||
PSC04 | Change of details for Mr Sean Patrick Connell as a person with significant control on 2021-02-26 | |
CH01 | Director's details changed for Mr Sean Patrick Connell on 2021-02-26 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-08 GBP 64 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Sean Patrick Connell as a person with significant control on 2020-09-08 | |
CH01 | Director's details changed for Mr Christian Morgan Rengers on 2019-04-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MORGAN RENGERS | |
CS01 | Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 11/08/2021. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-03 GBP 75 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL CUMMINGS | |
RES01 | ADOPT ARTICLES 16/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN CONNELL | |
PSC07 | CESSATION OF MICHAEL PAUL BONSALL AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended account full exemption | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BONSALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Suite 5 the Mintworks Highgate Kendal Cumbria LA9 4HE England | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF GRAHAM CRAIG SOWERBY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SOWERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONSALL | |
AP01 | DIRECTOR APPOINTED MR DAVID FERGUSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MORGAN RENGERS | |
AP01 | DIRECTOR APPOINTED MR GAVIN PAUL CUMMINGS | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 96 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK CONNELL | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK CONNELL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 90 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 90 | |
RES15 | CHANGE OF NAME 22/12/2016 | |
CERTNM | COMPANY NAME CHANGED SCK WEB WORKS LIMITED CERTIFICATE ISSUED ON 23/12/16 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 27-29 MARKET PLACE KENDAL CUMBRIA LA9 4TP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL BONSALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/15 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CRAIG SOWERBY / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 8 BLACKHALL YARD STRICKLAND GATE KENDAL CUMBRIA LA9 4LU | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBIN GRAY | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CRAIG SOWERBY | |
288a | DIRECTOR APPOINTED GAVIN PAUL CUMMINGS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR | |
288b | APPOINTMENT TERMINATED DIRECTOR CERI JOHN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
General |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Other Consultants |
South Lakeland District Council | |
|
Economic Development Fund |
South Lakeland District Council | |
|
Advertising |
South Lakeland District Council | |
|
Other Consultants |
South Lakeland District Council | |
|
General |
South Lakeland District Council | |
|
Other Consultants |
South Lakeland District Council | |
|
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.
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. |