Company NameVerve Enterprises Limited
DirectorJohn Bleddyn Jones
Company StatusActive
Company Number07678808
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bleddyn Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary NameEmily Jones
StatusCurrent
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 9 Broncoed Business Park
Mold
Flintshire
CH7 1HP
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
12 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
14 June 2018Change of details for Mr John Bleddyn Jones as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr John Bleddyn Jones on 14 June 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
24 July 2017Notification of John Bleddyn Jones as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Emily Horton-Jones as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Emily Horton-Jones as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of John Bleddyn Jones as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Emily Horton-Jones as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of John Bleddyn Jones as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 February 2013Appointment of Emily Jones as a secretary (2 pages)
1 February 2013Appointment of Emily Jones as a secretary (2 pages)
24 January 2013Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 24 January 2013 (1 page)
19 July 2012Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages)
19 July 2012Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2011Incorporation (22 pages)
22 June 2011Incorporation (22 pages)