UKBizDB.co.uk

VERISONA LIMITED

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

This company is commonly known as Verisona Limited. The company was founded 15 years ago and was given the registration number 06669970. The firm's registered office is in SALE. You can find them at Sale Point, Washway Road, Sale, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:VERISONA LIMITED
Company Number:06669970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Sale Point, Washway Road, Sale, England, M33 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Secretary11 August 2008Active
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director20 June 2011Active
Wellesley House, 202 London Road, Waterlooville, United Kingdom, PO7 7AN

Director11 August 2008Active
202, London Road, Waterlooville, PO7 7AN

Director09 September 2008Active
64, West Street, Havant, PO9 1PA

Director09 September 2008Active
38 Stoke Road, Gosport, England, PO12 1JG

Director05 February 2019Active
202, London Road, Waterlooville, PO7 7AN

Director09 September 2008Active
64, West Street, Havant, PO9 1PA

Director09 September 2008Active
1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director11 August 2008Active
Sale Point, Washway Road, Sale, England, M33 6AG

Director14 February 2020Active
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director09 August 2013Active
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director16 April 2010Active
Wellesley House, 202 London Road, Waterlooville, PO7 7AN

Director09 September 2008Active
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director09 September 2008Active
1000, Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director01 October 2013Active
Syer House, Stafford Park, Telford, England, TF3 3BD

Director12 January 2023Active
Syer House, Stafford Park, Telford, England, TF3 3BD

Director27 February 2019Active
Syer House, Stafford Park, Telford, England, TF3 3BD

Director27 February 2019Active
202, London Road, Waterlooville, PO7 7AN

Director09 September 2008Active

People with Significant Control

Metamorph Group Limited
Notified on:27 February 2019
Status:Active
Country of residence:England
Address:Aspen House Central Boulevard, Blythe Valley Park, Solihull, England, B90 8AJ
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 (8 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
2023-11-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-20Auditors

Auditors resignation company.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Change of name

Certificate change of name company.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-08-25Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Change account reference date company current shortened.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.