Verified Technologies Limited WIRRAL


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.

Verified Technologies Limited Address / Contact

Office Address Eastham Hall 109 Eastham Village Road
Office Address2 Eastham
Town Wirral
Post code CH62 0AF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Michael D.

Position: Director

Appointed: 11 April 2023

Jonathan B.

Position: Director

Appointed: 20 November 2023

Resigned: 04 January 2024

Sarah W.

Position: Director

Appointed: 28 January 2019

Resigned: 11 April 2023

People with significant control

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

Company previous names

Vsitepass September 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand-13-73829 18145 123
Current Assets -73863 12847 883
Debtors  33 9472 760
Net Assets Liabilities-288 079-1 333 658-2 899 309-4 445 862
Property Plant Equipment3991 8686 5445 922
Other
Version Production Software2 0202 021 2 023
Accrued Liabilities3 500   
Accumulated Depreciation Impairment Property Plant Equipment1005922 3764 451
Additions Other Than Through Business Combinations Property Plant Equipment4991 9616 4601 453
Average Number Employees During Period  12
Creditors288 4651 123 8212 968 9814 499 667
Increase From Depreciation Charge For Year Property Plant Equipment1004921 7842 075
Loans From Directors23 725  13 978
Net Current Assets Liabilities-288 478-1 124 559-2 905 853-4 451 784
Other Creditors263 9701 004 9832 779 3444 260 896
Prepayments Accrued Income  27 995 
Property Plant Equipment Gross Cost4992 4608 92010 373
Taxation Social Security Payable-3 45462 7701 98816 702
Total Assets Less Current Liabilities-288 079-1 122 691-2 899 309 
Trade Creditors Trade Payables72456 068218 061244 597
Trade Debtors Trade Receivables  5 9522 760
Value-added Tax Payable  -30 412-36 506

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 4th January 2024
filed on: 9th, January 2024
Free Download (1 page)

Company search