Verve Communications Limited LONDON


Verve Communications started in year 2005 as Private Limited Company with registration number 05358457. The Verve Communications company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 24 Old Bond Street. Postal code: W1S 4AP.

The company has one director. Clive C., appointed on 1 October 2010. There are currently no secretaries appointed. At the moment 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.

Verve Communications Limited Address / Contact

Office Address 24 Old Bond Street
Town London
Post code W1S 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05358457
Date of Incorporation Wed, 9th Feb 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Clive C.

Position: Director

Appointed: 01 October 2010

Leon P.

Position: Secretary

Appointed: 09 February 2014

Resigned: 29 April 2020

Leon P.

Position: Director

Appointed: 26 June 2007

Resigned: 29 April 2020

William O.

Position: Secretary

Appointed: 09 February 2005

Resigned: 09 February 2014

William O.

Position: Director

Appointed: 09 February 2005

Resigned: 19 December 2014

Louise S.

Position: Director

Appointed: 09 February 2005

Resigned: 12 June 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 February 2005

Resigned: 11 February 2005

Lorraine B.

Position: Director

Appointed: 09 February 2005

Resigned: 26 June 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 09 February 2005

Resigned: 11 February 2005

Robert P.

Position: Director

Appointed: 09 February 2005

Resigned: 12 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Clive C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leon P. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon P.

Notified on 6 April 2016
Ceased on 29 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth105 473235 145
Balance Sheet
Cash Bank In Hand303 326214 459
Current Assets481 183535 561
Debtors177 857321 102
Tangible Fixed Assets12 83011 327
Reserves/Capital
Called Up Share Capital264264
Profit Loss Account Reserve104 773234 445
Shareholder Funds105 473235 145
Other
Capital Redemption Reserve136136
Creditors Due Within One Year388 540311 743
Net Assets Liability Excluding Pension Asset Liability105 473235 145
Net Current Assets Liabilities92 643223 818
Number Shares Allotted 264
Par Value Share 1
Share Capital Allotted Called Up Paid264264
Share Premium Account300300
Tangible Fixed Assets Additions 467
Tangible Fixed Assets Cost Or Valuation33 63934 106
Tangible Fixed Assets Depreciation20 80922 779
Tangible Fixed Assets Depreciation Charged In Period 1 970

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements