The Verity Centre (15) Limited LEICESTER


The Verity Centre (15) Limited is a private limited company located at Units 3 & 4 St Margaret’s Business Centr, Burleys Way, Leicester LE1 3BE. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2021-03-01, this 3-year-old company is run by 1 director.
Director Marianne W., appointed on 01 March 2021.
The company is categorised as "activities of call centres" (SIC code: 82200), "other business support service activities not elsewhere classified" (SIC: 82990).
The latest confirmation statement was filed on 2023-03-22 and the due date for the following filing is 2024-04-05. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The Verity Centre (15) Limited Address / Contact

Office Address Units 3 & 4 St Margaret’s Business Centr
Office Address2 Burleys Way
Town Leicester
Post code LE1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 13236462
Date of Incorporation Mon, 1st Mar 2021
Industry Activities of call centres
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marianne W.

Position: Director

Appointed: 01 March 2021

Derwyn J.

Position: Director

Appointed: 09 July 2021

Resigned: 31 August 2023

Kane W.

Position: Director

Appointed: 01 March 2021

Resigned: 17 July 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Ndh Group Holdings Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Marianne W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kane W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ndh Group Holdings Limited

Unit 3 & 4 St Margarets Business Centre Burleys Way, Leicester, LE1 3BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 14996259
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marianne W.

Notified on 1 March 2021
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kane W.

Notified on 1 March 2021
Ceased on 14 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 68310 509
Current Assets95 40556 677
Debtors68 72246 168
Other Debtors248237
Property Plant Equipment15 01412 762
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6504 902
Average Number Employees During Period1016
Creditors179 695209 892
Increase From Depreciation Charge For Year Property Plant Equipment2 6502 252
Net Current Assets Liabilities-84 290-153 215
Other Creditors131 264145 324
Other Taxation Social Security Payable17 32143 654
Property Plant Equipment Gross Cost17 664 
Total Additions Including From Business Combinations Property Plant Equipment17 664 
Total Assets Less Current Liabilities-69 276-140 453
Trade Creditors Trade Payables31 11020 914
Trade Debtors Trade Receivables65 92345 931

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (7 pages)

Company search