Verinica Ventures Limited IPSWICH


Founded in 2016, Verinica Ventures, classified under reg no. 10094003 is an active company. Currently registered at Bright Ventures Ltd IP2 9HB, Ipswich the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 4 directors, namely Porkodiyan N., Gkevin M. and Monicca M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 31 March 2016 and Porkodiyan N. has been with the company for the least time - from 11 July 2022. As of 17 May 2024, there were 7 ex directors - Rajesh S., Chidambaram A. and others listed below. There were no ex secretaries.

Verinica Ventures Limited Address / Contact

Office Address Bright Ventures Ltd
Office Address2 Belstead
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10094003
Date of Incorporation Thu, 31st Mar 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 11 July 2022

Gkevin M.

Position: Director

Appointed: 31 March 2021

Monicca M.

Position: Director

Appointed: 07 September 2017

Ravi V.

Position: Director

Appointed: 31 March 2016

Rajesh S.

Position: Director

Appointed: 08 November 2017

Resigned: 11 March 2021

Chidambaram A.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2021

Paramasivam S.

Position: Director

Appointed: 31 March 2016

Resigned: 12 March 2018

Nuno J.

Position: Director

Appointed: 31 March 2016

Resigned: 31 August 2017

George K.

Position: Director

Appointed: 31 March 2016

Resigned: 01 May 2019

Nadina P.

Position: Director

Appointed: 31 March 2016

Resigned: 31 August 2017

Harshit V.

Position: Director

Appointed: 31 March 2016

Resigned: 31 August 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company", 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. The second entity in the PSC register is Nesamanimaran M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 1 January 2017
Ceased on 28 December 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 126 71670 382745 231498 342
Current Assets1725 2481 043 2161 753 3741 634 709
Debtors1573 010972 8341 000 2041 127 749
Net Assets Liabilities1155 122323 949474 057376 710
Other Debtors135 1838 8122 4081 065
Property Plant Equipment 297 58445 11367 56965 407
Total Inventories 25 522 7 9398 618
Other
Audit Fees Expenses  6 0006 0006 000
Accrued Liabilities  6 00012 00050 692
Accumulated Depreciation Impairment Property Plant Equipment 69 660351 765371 627390 863
Additions Other Than Through Business Combinations Property Plant Equipment 367 244 42 31817 074
Administrative Expenses  954 3751 191 0891 416 515
Amounts Owed By Related Parties 373 793826 387941 1611 084 290
Amounts Owed To Related Parties 479 842456 918948 271902 021
Average Number Employees During Period685405655
Comprehensive Income Expense 155 121-92 878150 108-97 347
Cost Sales  155 603316 302580 652
Creditors 837 226764 3801 346 8861 323 406
Depreciation Expense Property Plant Equipment  89 20319 86219 236
Gross Profit Loss  482 0461 191 7551 313 704
Increase From Depreciation Charge For Year Property Plant Equipment 69 660 19 86219 236
Interest Payable Similar Charges Finance Costs  1231 590451
Issue Equity Instruments1    
Net Current Assets Liabilities1-111 978278 836406 488311 303
Number Shares Issued Fully Paid  111
Other Creditors 159 046148 095168 108114 721
Other Interest Receivable Similar Income Finance Income   2941 257
Other Inventories 25 522 7 9398 618
Other Operating Income Format1  366 426174 3316 000
Par Value Share   11
Prepayments    6 916
Profit Loss 155 121-92 878150 108-97 347
Profit Loss On Ordinary Activities Before Tax  -106 026173 701-96 005
Property Plant Equipment Gross Cost 367 244396 878439 196456 270
Provisions For Liabilities Balance Sheet Subtotal 30 484   
Taxation Social Security Payable 72 49582 38298 88594 501
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -13 14823 5931 342
Total Assets Less Current Liabilities1185 606   
Trade Creditors Trade Payables 125 84370 985119 622161 471
Trade Debtors Trade Receivables 164 034137 63556 63535 478
Turnover Revenue  637 6491 508 0571 894 356

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 27th January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements