VERAFIND LIMITED
Overview
| Company Name | VERAFIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13559334 |
| 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 VERAFIND LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is VERAFIND LIMITED located?
| Registered Office Address | Unit 340 Kennington Park Business Centre Brixton Road SW9 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VERAFIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIRGINLAND BY RINGLEY LIMITED | Mar 14, 2022 | Mar 14, 2022 |
| VIRGIN LAND LIMITED | Nov 25, 2021 | Nov 25, 2021 |
| RINGLEY DEVCO LIMITED | Aug 11, 2021 | Aug 11, 2021 |
What are the latest accounts for VERAFIND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VERAFIND LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for VERAFIND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed virginland by ringley LIMITED\certificate issued on 20/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Unit 340, Kennington Park Business Centre Unit 340 Kennington Park Business Centre Brixton Road London SW9 6DE England to Unit 340 Kennington Park Business Centre Brixton Road London SW9 6DE on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Frederick James Hoare as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alfred Louis Mark O'hare as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Pettit as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Killick as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1-3 Brixton Road London SW9 6DE England to Unit 340, Kennington Park Business Centre Unit 340 Kennington Park Business Centre Brixton Road London SW9 6DE on Nov 11, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Williams as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Castle Road London NW1 8PR England to 1-3 Brixton Road London SW9 6DE on Nov 03, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin David Samworth as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary-Anne Bowring as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Mehdi Mehra as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Mary-Anne Bowring as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lee Anthony Harle as a secretary on Nov 03, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Mallory Youngs as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Robinson as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Mallory Youngs as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Robinson as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
legacy | 2 pages | RPCH01 | ||||||||||
Appointment of Mr Lee Anthony Harle as a secretary on Aug 11, 2021 | 2 pages | AP03 | ||||||||||
Second filing of Confirmation Statement dated Aug 10, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 10, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 10, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 30, 2025 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of VERAFIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOARE, Frederick James | Director | 1 - 3 Brixton Road SW9 6DE London Unit 340 Kennington Business Park United Kingdom | United Kingdom | British | 342492880001 | |||||
| KILLICK, William | Director | 60 Charlotte Street W1T 2NU London Second Floor United Kingdom | United Kingdom | British | 342464510001 | |||||
| MEHRA, Mehdi | Director | Kennington Park Business Centre Brixton Road SW9 6DE London Unit 340 England | England | British | 313899100001 | |||||
| O'HARE, Alfred Louis Mark | Director | 1-3 Brixton Road SW9 6DE London Unit 340 Kennington Business Park United Kingdom | United Kingdom | British | 342492290001 | |||||
| PETTIT, Andrew | Director | 60 Charlotte Street W1T 2NU London Second Floor United Kingdom | United Kingdom | British | 342464760001 | |||||
| ROBINSON, Daniel | Director | Kennington Park Business Centre Brixton Road SW9 6DE London Unit 340 England | England | British | 341987890001 | |||||
| YOUNGS, Charles Mallory | Director | Kennington Park Business Centre Brixton Road SW9 6DE London Unit 340 England | England | British | 341987970001 | |||||
| HARLE, Lee Anthony | Secretary | Castle Road NW1 8PR London 1 England | 340157970001 | |||||||
| BOWRING, Mary-Anne | Director | Castle Road NW1 8PR London 1 England | England | British | 286132890002 | |||||
| ROBINSON, Daniel | Director | Castle Road NW1 8PR London 1 England | England | British | 291307450001 | |||||
| SAMWORTH, Martin David | Director | Castle Road NW1 8PR London 1 England | England | British | 298241990001 | |||||
| WILLIAMS, Richard | Director | Brixton Road SW9 6DE London 1-3 England | England | British | 335188870001 | |||||
| YOUNGS, Charles Mallory | Director | Castle Road NW1 8PR London 1 England | England | British | 278682770002 |
Who are the persons with significant control of VERAFIND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mehdi Mehra | Feb 01, 2022 | Castle Road NW1 8PR London 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Mary-Anne Bowring | Aug 11, 2021 | Castle Road NW1 8PR London 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Robinson | Aug 11, 2021 | Kennington Park Business Centre Brixton Road SW9 6DE London Unit 340 England | No |
Nationality: British Country of Residence: England | |||
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