UKBizDB.co.uk

VERMA PRIVATE LIMITED

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

This company is commonly known as Verma Private Limited. The company was founded 13 years ago and was given the registration number 07611694. The firm's registered office is in MILTON KEYNES. You can find them at 83 Butter Row, Wolverton, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VERMA PRIVATE LIMITED
Company Number:07611694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:83 Butter Row, Wolverton, Milton Keynes, MK12 5GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Butter Row, Wolverton, Milton Keynes, England, MK12 5GB

Director13 August 2015Active
83, Butter Row, Butter Row Wolverton, Milton Keynes, England, MK12 5GB

Director05 September 2012Active
4a, Cedar Way, Sunbury-On-Thames, England, TW16 7BN

Director21 April 2011Active

People with Significant Control

Mr Rajiv Kumar Verma
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:26 Penton Court, Jamnagar Close, Staines-Upon-Thames, England, TW18 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Kunal Bandekar
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:83, Butter Row, Milton Keynes, MK12 5GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Ranjana Arya
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Indian
Country of residence:England
Address:26 Penton Court, Jamnagar Close, Staines-Upon-Thames, England, TW18 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Officers

Appoint person director company with name date.

Download
2015-08-13Capital

Capital allotment shares.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Officers

Change person director company with change date.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Officers

Change person director company with change date.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.