VERIFORCE HOLDINGS LIMITED
Overview
| Company Name | VERIFORCE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06955372 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VERIFORCE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VERIFORCE HOLDINGS LIMITED located?
| Registered Office Address | Axys House Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERIFORCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCUMUS HOLDINGS LIMITED | Oct 29, 2010 | Oct 29, 2010 |
| SYPOL HOLDINGS LIMITED | Jul 07, 2009 | Jul 07, 2009 |
What are the latest accounts for VERIFORCE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERIFORCE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for VERIFORCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed alcumus holdings LIMITED\certificate issued on 05/01/26 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 07, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mr Hite Colby Lane as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gemma Louise Archibald as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 14 pages | SH01 | ||||||||||||||
Notification of Dragon Uk Bidco Limited as a person with significant control on Nov 19, 2024 | 4 pages | PSC02 | ||||||||||||||
Cessation of Alcumus Bidco Limited as a person with significant control on Nov 19, 2024 | 4 pages | PSC07 | ||||||||||||||
Registration of charge 069553720014, created on Nov 21, 2024 | 40 pages | MR01 | ||||||||||||||
Satisfaction of charge 069553720013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 069553720011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 069553720012 in full | 1 pages | MR04 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 069553720013, created on Jan 01, 2024 | 15 pages | MR01 | ||||||||||||||
Who are the officers of VERIFORCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Sam | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 301704360001 | |||||||||||
| JACKSON, Timothy | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 259719450001 | |||||||||
| LANE, Hite Colby | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United States | American | 335780200001 | |||||||||
| CHETRI, Suzie | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 254915460001 | |||||||||||
| HINSON, Philip Anthony | Secretary | Bronte Avenue Stotfold SG5 4FB Hitchin 11 Hertfordshire | British | 125871420001 | ||||||||||
| LIVINGSTONE, Anthony | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom | 162104040001 | |||||||||||
| STRINGER, Arthur | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place | 189807580001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
| ARCHIBALD, Gemma Louise | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 330619840001 | |||||||||
| BAXTER, Karen | Director | Kestrel Way HP19 0GH Aylesbury 41 Buckinghamshire | England | British | 72469700002 | |||||||||
| BOGG, Dyson Peter Kelly | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | Australian | 135422570001 | |||||||||
| COVENEY, Ken | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | Irish | 168755720001 | |||||||||
| DALLI, Dominic Stefan | Director | Union Street SE1 1SZ London 10-18 United Kingdom | United Kingdom | British | 87954860002 | |||||||||
| FRANKLIN, Alyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 160871790001 | |||||||||
| HINSON, Philip Anthony | Director | Bronte Avenue Stotfold SG5 4FB Hitchin 11 Hertfordshire | United Kingdom | British | 125871420001 | |||||||||
| HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 England | England | British | 237712940001 | |||||||||
| LIVINGSTONE, Anthony | Director | Union Street SE1 1SZ London 10-18 United Kingdom | United Kingdom | British | 140411340001 | |||||||||
| MORGAN, Robert | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 184093430001 | |||||||||
| PETTIFOR, Timothy John | Director | Union Street SE1 1SZ London 10-18 United Kingdom | United Kingdom | British | 153495590001 | |||||||||
| ROSENBERG, Nicholas | Director | Mandeville Place W1U 3AY London 9 England | England | British | 261857180001 | |||||||||
| SMITH, Martin William | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 148286250001 | |||||||||
| STRINGER, Arthur John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 59019840002 | |||||||||
| SWANN, Richard | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | 112552280001 | |||||||||
| WATERMAN, Lawrence Stuart | Director | 103 Park Road Chiswick W4 2ER London | England | British | 17227770002 | |||||||||
| WILLIAMS, Mark Llewellyn | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | 165945530001 |
Who are the persons with significant control of VERIFORCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dragon Uk Bidco Limited | Nov 19, 2024 | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alcumus Bidco Limited | Apr 06, 2016 | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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