UKBizDB.co.uk

VERSO GROUP (UK) LIMITED

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

This company is commonly known as Verso Group (uk) Limited. The company was founded 13 years ago and was given the registration number 07484788. The firm's registered office is in BRENTFORD. You can find them at Suite 140 Westlink House, 981, Great West Road, Brentford, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VERSO GROUP (UK) LIMITED
Company Number:07484788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 140 Westlink House, 981, Great West Road, Brentford, England, TW8 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 140, Westlink House, 981, Great West Road, Brentford, England, TW8 9DN

Director01 June 2014Active
23, Guernsey Place, Three Mile Cross, Reading, England, RG7 1FZ

Director22 April 2020Active
23, Guernsey Place, Three Mile Cross, Reading, England, RG7 1FZ

Director01 June 2014Active
Cleedan House, 42 Coldharbour Lane, Harpenden, England, AL5 4UN

Director11 January 2011Active
Enterprise House, 5 Roundwood Lane, Harpenden, England, AL5 3BW

Director13 February 2012Active
5, Roundwood Lane, Harpenden, England, AL5 3BW

Director01 May 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director06 January 2011Active
42 Cleedan House, Coldharbour Lane, Harpenden, England, AL5 4UN

Director10 November 2015Active
Enterprise House, 5 Roundwood Lane, Harpenden, United Kingdom, AL5 3BW

Director01 October 2012Active

People with Significant Control

Mr Anthony Christopher Hawkins
Notified on:21 March 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:Cleedan House, 42 Coldharbour Lane, Harpenden, AL5 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pankaj Dhanuka
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Indian
Country of residence:England
Address:23, Guernsey Place, Reading, England, RG7 1FZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-03-01Address

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

Download
2021-02-10Resolution

Resolution.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-03-29Address

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

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.