UKBizDB.co.uk

VERUS SOLUTIONS LTD

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

This company is commonly known as Verus Solutions Ltd. The company was founded 11 years ago and was given the registration number 08410044. The firm's registered office is in SKIPTON. You can find them at Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VERUS SOLUTIONS LTD
Company Number:08410044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, England, BD23 3SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Secretary30 September 2022Active
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Director30 September 2022Active
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Secretary19 February 2013Active
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Secretary20 February 2018Active
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Director26 February 2013Active
Nesfield House, Broughton Hall Business Park, Skipton, United Kingdom, BD23 3AN

Director19 February 2013Active
Canal Wharf, Eshton Road, Gargrave, Skipton, England, BD23 3SE

Director19 February 2013Active

People with Significant Control

Fresh Mango Technologies (Uk) Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:6, Brewery Close, Ripon, England, HG4 5NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Margaret Pettifer
Notified on:01 February 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Canal Wharf, Eshton Road, Skipton, England, BD23 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Roach
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Canal Wharf, Eshton Road, Skipton, England, BD23 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Pettifer
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Canal Wharf, Eshton Road, Skipton, England, BD23 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.