UKBizDB.co.uk

VERIFIER CAPITAL LIMITED

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

This company is commonly known as Verifier Capital Limited. The company was founded 17 years ago and was given the registration number 06057618. The firm's registered office is in SWINDON. You can find them at Stanley House, Bramble Road, Swindon, Wilts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VERIFIER CAPITAL LIMITED
Company Number:06057618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary22 July 2022Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary01 November 2013Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Secretary15 February 2011Active
16 Beaufort Court, Admirals Way Docklands, London, E14 9XL

Corporate Secretary18 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2007Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
Suite 16, Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL

Director01 January 2008Active
Suite 16, Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL

Director18 January 2007Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director15 February 2011Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 September 2011Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director15 February 2011Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director01 November 2016Active
2003, 154th Street East, Bradenton, U.S.A.,

Director01 January 2008Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director31 July 2017Active
Suite 16, Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL

Director01 January 2008Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director15 February 2011Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director01 June 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2007Active

People with Significant Control

Stanley Security Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:270, Bath Road, Slough, United Kingdom, SL1 4DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-07-28Capital

Capital statement capital company with date currency figure.

Download
2023-07-28Capital

Legacy.

Download
2023-07-28Insolvency

Legacy.

Download
2023-07-28Resolution

Resolution.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-20Address

Change sail address company with old address new address.

Download
2023-03-16Address

Move registers to registered office company with new address.

Download
2023-03-15Address

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

Download
2023-02-17Officers

Change corporate secretary company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.