Version 1 Enterprise Services Limited

General information

Name:

Version 1 Enterprise Services Ltd

Office Address:

1 More London Place SE1 2AF London

Number: 02911227

Incorporation date: 1994-03-22

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business called Version 1 Enterprise Services was created on Tuesday 22nd March 1994 as a Private Limited Company. This firm's head office may be found at London on 1 More London Place. Assuming you have to get in touch with this business by mail, the postal code is SE1 2AF. The office reg. no. for Version 1 Enterprise Services Limited is 02911227. It has been on the market under three names. Its very first listed name, Stuart Rimmer, was changed on Tuesday 25th April 1995 to Beoley Mill Software. The current name is in use since 2018, is Version 1 Enterprise Services Limited. This firm's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. The business most recent accounts cover the period up to Thursday 31st December 2020 and the most recent annual confirmation statement was released on Friday 30th September 2022.

  • Previous company's names
  • Version 1 Enterprise Services Limited 2018-03-19
  • Beoley Mill Software Limited 1995-04-25
  • Stuart Rimmer Limited 1994-03-22

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 11 September 2017

Latest update: 30 December 2023

Tom O.

Role: Director

Appointed: 31 March 2017

Latest update: 30 December 2023

People with significant control

Version 1 Software Uk Limited
Address: Grosvenor House Prospect Hill, Redditch, Worcestershire, B97 4DL, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 30 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2020-12-31 (AA)
filed on: 4th, September 2021
accounts
Free Download Download filing (38 pages)

Additional Information

HQ address,
2015

Address:

Marlborough House The Ridgeway

Post code:

B96 6NA

City / Town:

Astwood Bank

Accountant/Auditor,
2015

Name:

Nicklin Llp

Address:

Church Court Stourbridge Road

Post code:

B63 3TT

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
30
Company Age

Closest Companies - by postcode