Verifa Limited BRADFORD


Founded in 2010, Verifa, classified under reg no. 07193586 is an active company. Currently registered at York House BD16 1PE, Bradford the company has been in the business for fourteen years. Its financial year was closed on 30th March and its latest financial statement was filed on March 30, 2023. Since December 6, 2018 Verifa Limited is no longer carrying the name Apera.

At present there are 2 directors in the the company, namely Neil L. and Abigail L.. In addition one secretary - Abigail L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Verifa Limited Address / Contact

Office Address York House
Office Address2 Cottingley Business Park
Town Bradford
Post code BD16 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07193586
Date of Incorporation Wed, 17th Mar 2010
Industry Other information technology service activities
End of financial Year 30th March
Company age 14 years old
Account next due date Mon, 30th Dec 2024 (249 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Neil L.

Position: Director

Appointed: 29 July 2021

Abigail L.

Position: Secretary

Appointed: 01 September 2017

Abigail L.

Position: Director

Appointed: 01 September 2017

Kevin M.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2017

Neil L.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 September 2017

Kevin M.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 September 2017

Abigail L.

Position: Secretary

Appointed: 17 March 2010

Resigned: 01 September 2017

Abigail L.

Position: Director

Appointed: 17 March 2010

Resigned: 01 September 2017

Neil L.

Position: Director

Appointed: 17 March 2010

Resigned: 01 September 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Abigail L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Neil L. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Apera December 6, 2018
Emenda Consulting June 18, 2013
Emenda May 10, 2013
Apera May 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-54 661-48 507298-43      
Balance Sheet
Current Assets573213 21319 9629 92714 23711 79120 90696 084133 351
Net Assets Liabilities   -433 125265-1 8255 39471 888108 958
Property Plant Equipment      1 1634 502  
Cash Bank In Hand5732        
Debtors  13 215       
Net Assets Liabilities Including Pension Asset Liability-54 661-48 507298-43      
Tangible Fixed Assets4 4622 9741 906       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-54 761-48 607198       
Shareholder Funds-54 661-48 507298-43      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 710-1 693-1 954-1 648-1 648-1 648-1 723
Accumulated Depreciation Impairment Property Plant Equipment      11 62414 286  
Additions Other Than Through Business Combinations Property Plant Equipment       6 001  
Average Number Employees During Period   111 223
Increase From Depreciation Charge For Year Property Plant Equipment       2 662  
Net Current Assets Liabilities-59 123-51 4811 2441 3871 191-106-1 3402 54069 672107 824
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   19 4958 73614 34313 13118 36626 41225 527
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   920      
Property Plant Equipment Gross Cost      12 78718 788  
Total Assets Less Current Liabilities-54 661-48 5073 1521 6674 8182 219-1777 04273 536110 681
Accruals Deferred Income  2 4541 710      
Creditors Due Within One Year59 18051 51311 96919 495      
Fixed Assets4 4622 9741 906280      
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges  400       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  560       
Tangible Fixed Assets Cost Or Valuation7 5787 5788 138       
Tangible Fixed Assets Depreciation3 1164 6046 232       
Tangible Fixed Assets Depreciation Charged In Period 1 4881 628       
Amount Specific Advance Or Credit Directors  4 323       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 30, 2023
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements