VERASTAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERASTAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03667643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERASTAR LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VERASTAR LIMITED located?

    Registered Office Address
    No. 1 Dovecote
    Old Hall Road
    M33 2GS Sale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERASTAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL UTILITIES LIMITEDApr 07, 2011Apr 07, 2011
    UNIVERSAL UTILITIES PUBLIC LIMITED COMPANYDec 06, 2006Dec 06, 2006
    UNIVERSAL UTILITIES LIMITEDNov 13, 1998Nov 13, 1998

    What are the latest accounts for VERASTAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for VERASTAR LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for VERASTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    41 pagesAA

    Termination of appointment of Jonathan William Perkins as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Benjamin Bright as a director on Sep 01, 2025

    2 pagesAP01

    Full accounts made up to Apr 30, 2024

    47 pagesAA

    Registration of charge 036676430009, created on Feb 07, 2025

    78 pagesMR01

    Second filing for the appointment of Ms Georgina Katheryn Lord as a director

    3 pagesRP04AP01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Groves as a secretary on Jul 05, 2024

    2 pagesAP03

    Termination of appointment of Gillian Elizabeth Hill as a secretary on Jul 04, 2024

    1 pagesTM02

    Termination of appointment of Paul Nicholas Doherty as a director on May 14, 2024

    1 pagesTM01

    Appointment of Mr Jonathan William Perkins as a director on Mar 11, 2024

    2 pagesAP01

    Appointment of Ms Georgina Kathryn Lord as a director on Mar 11, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 03, 2024Clarification A second filed AP01 was registered on 03/12/2024.

    Full accounts made up to Apr 30, 2023

    43 pagesAA

    Confirmation statement made on Nov 13, 2023 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2022

    42 pagesAA

    Statement of capital following an allotment of shares on Jul 13, 2023

    • Capital: GBP 50,000.005
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 036676430008, created on Jul 13, 2023

    79 pagesMR01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    39 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Piotr Nowosad as a director on Jul 20, 2021

    1 pagesTM01

    Full accounts made up to Apr 30, 2020

    36 pagesAA

    Registration of charge 036676430006, created on Jan 29, 2021

    75 pagesMR01

    Who are the officers of VERASTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROVES, Emma Louise
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Secretary
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    324947780001
    BRIGHT, John Benjamin
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    EnglandBritish339777410001
    HULL, Lee Robert
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    EnglandBritish276120730001
    LORD, Georgina Kathryn
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    EnglandBritish128921020003
    HILL, Gillian Elizabeth
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Secretary
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    203220160001
    SHAW, Emma Louise
    Longley Lane
    M22 4SY Manchester
    Longley House
    England
    Secretary
    Longley Lane
    M22 4SY Manchester
    Longley House
    England
    176554730001
    WHELTON, Mark Kevin
    Universal House
    Longley Lane
    M22 4SY Manchester
    Secretary
    Universal House
    Longley Lane
    M22 4SY Manchester
    British33614890001
    DOHERTY, Paul Nicholas
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    United KingdomBritish165245750001
    EAGLETON, Antony Sean
    Flat 6 Palace Mansions
    6 Marlborough Road
    SK17 6RD Buxton
    Derbyshire
    Director
    Flat 6 Palace Mansions
    6 Marlborough Road
    SK17 6RD Buxton
    Derbyshire
    British123011880001
    EARLE, Christopher James
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    United KingdomBritish126067150001
    NOWOSAD, Piotr
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    EnglandPolish,South African182419310001
    PALMER, Janette
    Longley Lane
    M22 4SY Manchester
    Longley House
    England
    Director
    Longley Lane
    M22 4SY Manchester
    Longley House
    England
    United KingdomBritish122300680001
    PALMER, Stephen
    Universal House
    Longley Lane
    M22 4SY Manchester
    Director
    Universal House
    Longley Lane
    M22 4SY Manchester
    United KingdomBritish60435810003
    PERKINS, Jonathan William
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    Director
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote
    England
    EnglandBritish294330610001

    Who are the persons with significant control of VERASTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verastar Holdings Limited
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote, Old Hall Road, Sale
    England
    Apr 06, 2016
    Old Hall Road
    M33 2GS Sale
    No. 1 Dovecote, Old Hall Road, Sale
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9806661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0