UKBizDB.co.uk

VERVE COMMUNICATIONS LIMITED

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

This company is commonly known as Verve Communications Limited. The company was founded 19 years ago and was given the registration number 05358457. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VERVE COMMUNICATIONS LIMITED
Company Number:05358457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:24 Old Bond Street, London, W1S 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director01 October 2010Active
35 Dale View Avenue, London, E4 6PJ

Secretary09 February 2005Active
24, Old Bond Street, London, W1S 4AP

Secretary09 February 2014Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 February 2005Active
Beech Corner, 233 Cooden Drive Cooden, Bexhill On Sea, TN39 3AE

Director09 February 2005Active
35 Dale View Avenue, London, E4 6PJ

Director09 February 2005Active
24 Old Bond Street, London, United Kingdom, W1S 4AP

Director26 June 2007Active
1 Meadowfield, Oakham, LE15 6PU

Director09 February 2005Active
41 Derby Road, Melbourne, DE73 8FE

Director09 February 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 February 2005Active

People with Significant Control

Mr Leon Charles Panitzke
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Neil Caseley
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:24, Old Bond Street, London, W1S 4AP
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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Capital

Capital cancellation shares.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-06-10Resolution

Resolution.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.