VERIFORCE HOLDINGS LIMITED

VERIFORCE HOLDINGS LIMITED

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

    Company NameVERIFORCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06955372
    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 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 AddressNo

    What were the previous names of VERIFORCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCUMUS HOLDINGS LIMITEDOct 29, 2010Oct 29, 2010
    SYPOL HOLDINGS LIMITEDJul 07, 2009Jul 07, 2009

    What are the latest accounts for VERIFORCE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VERIFORCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for VERIFORCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed alcumus holdings LIMITED\certificate issued on 05/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2026

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 07, 2025 with updates

    7 pagesCS01

    Appointment of Mr Hite Colby Lane as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Gemma Louise Archibald as a director on May 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: ratification of issuance of 10 aordinary shares of £0.50 each 23/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    pagesANNOTATION

    Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Alyn Franklin as a director on Dec 19, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 3,647,309.05
    14 pagesSH01

    Notification of Dragon Uk Bidco Limited as a person with significant control on Nov 19, 2024

    4 pagesPSC02

    Cessation of Alcumus Bidco Limited as a person with significant control on Nov 19, 2024

    4 pagesPSC07

    Registration of charge 069553720014, created on Nov 21, 2024

    40 pagesMR01

    Satisfaction of charge 069553720013 in full

    1 pagesMR04

    Satisfaction of charge 069553720011 in full

    1 pagesMR04

    Satisfaction of charge 069553720012 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 07, 2024 with updates

    4 pagesCS01

    Registration of charge 069553720013, created on Jan 01, 2024

    15 pagesMR01

    Who are the officers of VERIFORCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Sam
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    301704360001
    JACKSON, Timothy
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish259719450001
    LANE, Hite Colby
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United StatesAmerican335780200001
    CHETRI, Suzie
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Secretary
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    254915460001
    HINSON, Philip Anthony
    Bronte Avenue
    Stotfold
    SG5 4FB Hitchin
    11
    Hertfordshire
    Secretary
    Bronte Avenue
    Stotfold
    SG5 4FB Hitchin
    11
    Hertfordshire
    British125871420001
    LIVINGSTONE, Anthony
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    162104040001
    STRINGER, Arthur
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    189807580001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    ARCHIBALD, Gemma Louise
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish330619840001
    BAXTER, Karen
    Kestrel Way
    HP19 0GH Aylesbury
    41
    Buckinghamshire
    Director
    Kestrel Way
    HP19 0GH Aylesbury
    41
    Buckinghamshire
    EnglandBritish72469700002
    BOGG, Dyson Peter Kelly
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomAustralian135422570001
    COVENEY, Ken
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    United KingdomIrish168755720001
    DALLI, Dominic Stefan
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Director
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    United KingdomBritish87954860002
    FRANKLIN, Alyn
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Director
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    WalesBritish160871790001
    HINSON, Philip Anthony
    Bronte Avenue
    Stotfold
    SG5 4FB Hitchin
    11
    Hertfordshire
    Director
    Bronte Avenue
    Stotfold
    SG5 4FB Hitchin
    11
    Hertfordshire
    United KingdomBritish125871420001
    HOLDING, Chloe Chandra
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritish237712940001
    LIVINGSTONE, Anthony
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Director
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    United KingdomBritish140411340001
    MORGAN, Robert
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish184093430001
    PETTIFOR, Timothy John
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Director
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    United KingdomBritish153495590001
    ROSENBERG, Nicholas
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritish261857180001
    SMITH, Martin William
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritish148286250001
    STRINGER, Arthur John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritish59019840002
    SWANN, Richard
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomBritish112552280001
    WATERMAN, Lawrence Stuart
    103 Park Road
    Chiswick
    W4 2ER London
    Director
    103 Park Road
    Chiswick
    W4 2ER London
    EnglandBritish17227770002
    WILLIAMS, Mark Llewellyn
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomBritish165945530001

    Who are the persons with significant control of VERIFORCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Nov 19, 2024
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13892607
    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.
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Apr 06, 2016
    Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number9794274
    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