Ver Construction Limited LONDON


Ver Construction started in year 2012 as Private Limited Company with registration number 08336907. The Ver Construction company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA.

The firm has one director. Liliia S., appointed on 16 August 2023. There are currently no secretaries appointed. As of 15 July 2025, there were 4 ex directors - Marios R., Andy H. and others listed below. There were no ex secretaries.

Ver Construction Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08336907
Date of Incorporation Wed, 19th Dec 2012
Industry Construction of domestic buildings
End of financial Year 29th March
Company age 13 years old
Account next due date Fri, 29th Dec 2023 (564 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Liliia S.

Position: Director

Appointed: 16 August 2023

Marios R.

Position: Director

Appointed: 12 July 2022

Resigned: 16 August 2023

Andy H.

Position: Director

Appointed: 08 February 2021

Resigned: 08 April 2022

Leon R.

Position: Director

Appointed: 18 December 2019

Resigned: 12 July 2022

Nicos A.

Position: Director

Appointed: 19 December 2012

Resigned: 18 December 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Assaf L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Yotan Y. This PSC has significiant influence or control over the company,.

Assaf L.

Notified on 30 June 2018
Nature of control: significiant influence or control

Yotan Y.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-292023-03-292024-03-29
Balance Sheet
Current Assets 10023426855 25346 909950 15125 3402 130 9693 456 831
Net Assets Liabilities 1009963 3275 85314 613608 5356 819489 330766 169
Debtors100100        
Net Assets Liabilities Including Pension Asset Liability100100        
Reserves/Capital
Called Up Share Capital100100        
Other
Creditors 1011 2303 59561 10661 522341 61618 5211 641 6392 690 662
Fixed Assets 101101       
Net Current Assets Liabilities-1-19963 3275 85314 613608 5356 819489 330766 169
Total Assets Less Current Liabilities 1009963 3275 85314 613608 5356 819489 330766 169
Capital Employed100100        
Creditors Due Within One Year101101        
Investments Fixed Assets101101        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 7th Feb 2025. New Address: 30 Old Bailey London EC4M 7AU. Previous address: 1 Kings Avenue London N21 3NA England
filed on: 7th, February 2025
Free Download (3 pages)

Company search