UKBizDB.co.uk

VERBATIM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verbatim Limited. The company was founded 41 years ago and was given the registration number 01669496. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:VERBATIM LIMITED
Company Number:01669496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director13 March 2019Active
13 Maplehurst Chase, Hatch Warren, Basingstoke, RG22 4XQ

Secretary14 October 1992Active
8 Queen Annes Gate, Caversham, Reading, RG4 0DU

Secretary01 January 1994Active
Prestige House, 23-26 High Street, Egham, United Kingdom, TW20 9DU

Secretary23 November 2001Active
32 Red Lion Road, Chobham, Woking, GU24 8RG

Secretary10 August 1995Active
2 Glebelands, Loxwood, Billingshurst, RH14 0SW

Secretary-Active
4 Hunters Mews, Windsor, SL4 3SL

Secretary01 July 1992Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director01 April 2019Active
C/O Verbatim Netherlands, Laan Van Zuid Hoom 14, 2889 De Rijswijk, Netherlands,

Director01 April 2014Active
Brackenfell, Holtye Road, East Grinstead, RH19 3EA

Director15 December 1993Active
7 Beech Road, Epsom, KT17 4NH

Director01 July 1992Active
Prestige House, 23-26 High Street, Egham, United Kingdom, TW20 9DU

Director01 January 2009Active
1530 Queens Road 1003, Charlotte North Carolina 28207, Usa, FOREIGN

Director-Active
Schreyerstrasse 1, Frankfurt 60596, Germany, SL4 2AJ

Director-Active
5712 Hillingdon Road, Charlotte North Carolina 28226, Usa, FOREIGN

Director-Active
Laan Van Zuid Hoorn 14, 2889 De Ruswijk, The Netherlands,

Director30 June 2015Active
4-20-6 Nishiogi-Kita, Suginami-Ku, Tokyo, Japan, FOREIGN

Director30 April 2001Active
3212 Foxridge Road, Charlotte, North Carolina 28226 Usa, FOREIGN

Director20 September 1993Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director01 April 2009Active
Daini Ryumeikan Bldg. 8f,, 3-20, Kanda Ogawamachi, Chiyoda-Ku, Tokyo 101-0052, Japan,

Director01 April 2012Active
12 Nightingale Walk, Windsor, SL4 3HS

Director-Active
2-3-604 Higashi Kasai 7-Chome, Edogawa-Ku, Japan, FOREIGN

Director01 April 2005Active
45, Kasteler Strasse, 65203 Wiesbaden, Germany,

Director01 November 2014Active
45, Kasteler Strasse, 65203 Wiesbaden, Germany,

Director01 November 2014Active
3 Brompton Drive, Pinkneys Green, Maidenhead, SL6 6SP

Director-Active
3212 Foxride Road, Charlotte, Usa, 28226

Director01 August 1997Active
The Carlton, Suite 1003 1500 Queens Road Charlotte Nc 28207,

Director22 November 1991Active
13, Dusseldorfer Str., Eschborn, Germany,

Director01 April 2016Active
1200 W T Harris Blvd, Charlotte, Usa,

Director01 January 1999Active

People with Significant Control

Mitsubishi Chemical Holdings Company
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-1 Marunouchi 1-Chrome, Chiyoda-Ku, Tokyo100-8251, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.