VERAFIND LIMITED

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

    Company NameVERAFIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13559334
    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 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 AddressNo

    What were the previous names of VERAFIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGINLAND BY RINGLEY LIMITEDMar 14, 2022Mar 14, 2022
    VIRGIN LAND LIMITEDNov 25, 2021Nov 25, 2021
    RINGLEY DEVCO LIMITEDAug 11, 2021Aug 11, 2021

    What are the latest accounts for VERAFIND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for VERAFIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed virginland by ringley LIMITED\certificate issued on 20/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2025

    RES15

    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 pagesAD01

    Appointment of Mr Frederick James Hoare as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mr Alfred Louis Mark O'hare as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mr Andrew Pettit as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mr William Killick as a director on Nov 03, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Richard Williams as a director on Nov 03, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Martin David Samworth as a director on Nov 03, 2025

    1 pagesTM01

    Termination of appointment of Mary-Anne Bowring as a director on Nov 03, 2025

    1 pagesTM01

    Cessation of Mehdi Mehra as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Cessation of Mary-Anne Bowring as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Termination of appointment of Lee Anthony Harle as a secretary on Nov 03, 2025

    1 pagesTM02

    Appointment of Mr Charles Mallory Youngs as a director on Oct 30, 2025

    2 pagesAP01

    Appointment of Mr Daniel Robinson as a director on Oct 30, 2025

    2 pagesAP01

    Termination of appointment of Charles Mallory Youngs as a director on Jul 07, 2025

    1 pagesTM01

    Termination of appointment of Daniel Robinson as a director on Jul 10, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    legacy

    2 pagesRPCH01

    Appointment of Mr Lee Anthony Harle as a secretary on Aug 11, 2021

    2 pagesAP03

    Second filing of Confirmation Statement dated Aug 10, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 10, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 10, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 30, 2025

    3 pagesRP04CS01

    Who are the officers of VERAFIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOARE, Frederick James
    1 - 3 Brixton Road
    SW9 6DE London
    Unit 340 Kennington Business Park
    United Kingdom
    Director
    1 - 3 Brixton Road
    SW9 6DE London
    Unit 340 Kennington Business Park
    United Kingdom
    United KingdomBritish342492880001
    KILLICK, William
    60 Charlotte Street
    W1T 2NU London
    Second Floor
    United Kingdom
    Director
    60 Charlotte Street
    W1T 2NU London
    Second Floor
    United Kingdom
    United KingdomBritish342464510001
    MEHRA, Mehdi
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    Director
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    EnglandBritish313899100001
    O'HARE, Alfred Louis Mark
    1-3 Brixton Road
    SW9 6DE London
    Unit 340 Kennington Business Park
    United Kingdom
    Director
    1-3 Brixton Road
    SW9 6DE London
    Unit 340 Kennington Business Park
    United Kingdom
    United KingdomBritish342492290001
    PETTIT, Andrew
    60 Charlotte Street
    W1T 2NU London
    Second Floor
    United Kingdom
    Director
    60 Charlotte Street
    W1T 2NU London
    Second Floor
    United Kingdom
    United KingdomBritish342464760001
    ROBINSON, Daniel
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    Director
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    EnglandBritish341987890001
    YOUNGS, Charles Mallory
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    Director
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    EnglandBritish341987970001
    HARLE, Lee Anthony
    Castle Road
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    NW1 8PR London
    1
    England
    340157970001
    BOWRING, Mary-Anne
    Castle Road
    NW1 8PR London
    1
    England
    Director
    Castle Road
    NW1 8PR London
    1
    England
    EnglandBritish286132890002
    ROBINSON, Daniel
    Castle Road
    NW1 8PR London
    1
    England
    Director
    Castle Road
    NW1 8PR London
    1
    England
    EnglandBritish291307450001
    SAMWORTH, Martin David
    Castle Road
    NW1 8PR London
    1
    England
    Director
    Castle Road
    NW1 8PR London
    1
    England
    EnglandBritish298241990001
    WILLIAMS, Richard
    Brixton Road
    SW9 6DE London
    1-3
    England
    Director
    Brixton Road
    SW9 6DE London
    1-3
    England
    EnglandBritish335188870001
    YOUNGS, Charles Mallory
    Castle Road
    NW1 8PR London
    1
    England
    Director
    Castle Road
    NW1 8PR London
    1
    England
    EnglandBritish278682770002

    Who are the persons with significant control of VERAFIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mehdi Mehra
    Castle Road
    NW1 8PR London
    1
    England
    Feb 01, 2022
    Castle Road
    NW1 8PR London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Mary-Anne Bowring
    Castle Road
    NW1 8PR London
    1
    England
    Aug 11, 2021
    Castle Road
    NW1 8PR London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Daniel Robinson
    Kennington Park Business Centre
    Brixton Road
    SW9 6DE London
    Unit 340
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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