General information

Name:

Verisys Ltd

Office Address:

1 Lovell House Birchwood Park WA3 6FW Warrington

Number: 07126271

Incorporation date: 2010-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07126271 is the registration number for Verisys Limited. The firm was registered as a Private Limited Company on Fri, 15th Jan 2010. The firm has been active on the market for the last fourteen years. The company can be gotten hold of in 1 Lovell House Birchwood Park in Warrington. The office's area code assigned to this place is WA3 6FW. This enterprise's SIC code is 82990 which means Other business support service activities not elsewhere classified. The latest accounts describe the period up to 2022-03-31 and the most current confirmation statement was released on 2023-04-12.

In order to meet the requirements of their customers, this particular company is continually developed by a body of three directors who are Leigh F., Christopher T. and Philip R.. Their joint efforts have been of great importance to this company since 2022.

Financial data based on annual reports

Company staff

Leigh F.

Role: Director

Appointed: 16 August 2022

Latest update: 6 April 2024

Christopher T.

Role: Director

Appointed: 16 August 2022

Latest update: 6 April 2024

Philip R.

Role: Director

Appointed: 01 October 2018

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are as follows: 3ou Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Mill Lane, Bramley, LS13 3HE and was registered as a PSC under the reg no 14013731.

3ou Holdings Limited
Address: 2b Spence Mills Mill Lane, Bramley, Leeds, LS13 3HE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (Cardiff)
Registration number 14013731
Notified on 16 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip R.
Notified on 11 April 2022
Ceased on 16 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Silcock Leedham Group Ltd
Address: Spring Lodge Chester Road, Helsby, Frodsham, West Yorkshire, WA6 0AR, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 07470740
Notified on 15 January 2017
Ceased on 11 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 10 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 05 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13 August 2015
Date Approval Accounts 13 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Upperbank House Stoneythorpe

Post code:

LS18 4BN

City / Town:

Leeds

HQ address,
2015

Address:

Upperbank House Stoneythorpe

Post code:

LS18 4BN

City / Town:

Leeds

HQ address,
2016

Address:

Upperbank House Stoneythorpe

Post code:

LS18 4BN

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode