Verified Technologies Limited is a private limited company registered at Eastham Hall 109 Eastham Village Road, Eastham, Wirral CH62 0AF. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-01-28, this 5-year-old company is run by 1 director.
Director Michael D., appointed on 11 April 2023.
The company is classified as "security systems service activities" (SIC: 80200). According to Companies House data there was a change of name on 2022-09-21 and their previous name was Vsitepass Ltd.
The last confirmation statement was filed on 2023-06-27 and the due date for the following filing is 2024-07-11. Likewise, the statutory accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.
Office Address | Eastham Hall 109 Eastham Village Road |
Office Address2 | Eastham |
Town | Wirral |
Post code | CH62 0AF |
Country of origin | United Kingdom |
Registration Number | 11792137 |
Date of Incorporation | Mon, 28th Jan 2019 |
Industry | Security systems service activities |
End of financial Year | 31st January |
Company age | 5 years old |
Account next due date | Tue, 31st Oct 2023 (178 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Thu, 11th Jul 2024 (2024-07-11) |
Last confirmation statement dated | Tue, 27th Jun 2023 |
The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sarah W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sarah W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Michael D.
Notified on | 21 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sarah W.
Notified on | 21 May 2021 |
Ceased on | 11 April 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Sarah W.
Notified on | 28 January 2019 |
Ceased on | 28 January 2022 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Andrew S.
Notified on | 28 January 2019 |
Ceased on | 21 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Vsitepass | September 21, 2022 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | ||||
Cash Bank On Hand | -13 | -738 | 29 181 | 45 123 |
Current Assets | -738 | 63 128 | 47 883 | |
Debtors | 33 947 | 2 760 | ||
Net Assets Liabilities | -288 079 | -1 333 658 | -2 899 309 | -4 445 862 |
Property Plant Equipment | 399 | 1 868 | 6 544 | 5 922 |
Other | ||||
Version Production Software | 2 020 | 2 021 | 2 023 | |
Accrued Liabilities | 3 500 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 100 | 592 | 2 376 | 4 451 |
Additions Other Than Through Business Combinations Property Plant Equipment | 499 | 1 961 | 6 460 | 1 453 |
Average Number Employees During Period | 1 | 2 | ||
Creditors | 288 465 | 1 123 821 | 2 968 981 | 4 499 667 |
Increase From Depreciation Charge For Year Property Plant Equipment | 100 | 492 | 1 784 | 2 075 |
Loans From Directors | 23 725 | 13 978 | ||
Net Current Assets Liabilities | -288 478 | -1 124 559 | -2 905 853 | -4 451 784 |
Other Creditors | 263 970 | 1 004 983 | 2 779 344 | 4 260 896 |
Prepayments Accrued Income | 27 995 | |||
Property Plant Equipment Gross Cost | 499 | 2 460 | 8 920 | 10 373 |
Taxation Social Security Payable | -3 454 | 62 770 | 1 988 | 16 702 |
Total Assets Less Current Liabilities | -288 079 | -1 122 691 | -2 899 309 | |
Trade Creditors Trade Payables | 724 | 56 068 | 218 061 | 244 597 |
Trade Debtors Trade Receivables | 5 952 | 2 760 | ||
Value-added Tax Payable | -30 412 | -36 506 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 4th January 2024 filed on: 9th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy