Background WavePink WaveYellow Wave

VERDI LIMITED (01919403)

VERDI LIMITED (01919403) is an active UK company. incorporated on 5 June 1985. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VERDI LIMITED has been registered for 40 years. Current directors include HIRSTWOOD, Joshua James, LABABEDI, Samia.

Company Number
01919403
Status
active
Type
ltd
Incorporated
5 June 1985
Age
40 years
Address
Lodge Farm Sugar Lane, Macclesfield, SK10 5SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HIRSTWOOD, Joshua James, LABABEDI, Samia
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDI LIMITED

VERDI LIMITED is an active company incorporated on 5 June 1985 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VERDI LIMITED was registered 40 years ago.(SIC: 68100, 68209)

Status

active

Active since 40 years ago

Company No

01919403

LTD Company

Age

40 Years

Incorporated 5 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CHARMALTON LIMITED
From: 5 June 1985To: 1 August 1985
Contact
Address

Lodge Farm Sugar Lane Bollington Macclesfield, SK10 5SN,

Previous Addresses

Lodge Farm Lodge Farm, Sugar Lane Bollington Adlington Cheshire SK10 5SN United Kingdom
From: 14 October 2024To: 14 October 2024
Florence Farm Woodford Lane Newton Macclesfield SK10 4LH England
From: 4 December 2018To: 14 October 2024
The Brow Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT
From: 31 March 2015To: 4 December 2018
The Brow Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT England
From: 31 March 2015To: 31 March 2015
2 Berry Close Wilmslow Cheshire SK9 1LR
From: 5 June 1985To: 31 March 2015
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
May 25
Owner Exit
Aug 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIRSTWOOD, Joshua James

Active
Sugar Lane, MacclesfieldSK10 5SN
Born November 2006
Director
Appointed 14 Oct 2024

LABABEDI, Samia

Active
Sugar Lane, MacclesfieldSK10 5SN
Born August 1966
Director
Appointed 11 Jul 1996

HIRSTWOOD, Joshua James

Resigned
Lodge Farm, Sugar Lane, AdlingtonSK10 5SN
Secretary
Appointed 14 Oct 2024
Resigned 24 May 2025

LABABEDI, Adel Samir

Resigned
Wilmslow Road, MacclesfieldSK10 4QT
Secretary
Appointed N/A
Resigned 14 Oct 2024

DAVIS, Rania

Resigned
Florence Cottage, Newton MacclesfieldSK10 4LH
Born January 1965
Director
Appointed 03 Mar 1997
Resigned 14 Oct 2024

LABABEDI, Adel Samir

Resigned
Wilmslow Road, MacclesfieldSK10 4QT
Born August 1966
Director
Appointed N/A
Resigned 14 Oct 2024

LABABEDI, Samir Rida

Resigned
The Brow Wilmslow Road Mottram St Andrew, MacclesfieldSK10 4QT
Born July 1940
Director
Appointed N/A
Resigned 01 Apr 2000

Persons with significant control

5

1 Active
4 Ceased
Sugar Lane, MacclesfieldSK10 5SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 May 2025
Ceased 14 Aug 2025

Mr Joshua James Hirstwood

Ceased
Sugar Lane, MacclesfieldSK10 5SN
Born November 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Ceased 25 May 2025

Miss Samia Lababedi

Active
Sugar Lane, MacclesfieldSK10 5SN
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2024

Mr Joshua James Hirstwood

Ceased
Sugar Lane, MacclesfieldSK10 5SN
Born October 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 17 Dec 2024

Mr Adel Samir Lababedi

Ceased
Wilmslow Road, MacclesfieldSK10 4QT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2024
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control Statement
14 October 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 October 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288cChange of Particulars
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
9 April 2001
287Change of Registered Office
Legacy
9 April 2001
288cChange of Particulars
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Memorandum Articles
16 January 1996
MEM/ARTSMEM/ARTS
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
88(2)R88(2)R
Legacy
20 December 1994
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
25 May 1990
363363
Legacy
18 May 1990
363363
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
18 May 1990
288288
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
18 May 1990
363363
Restoration Order Of Court
10 May 1990
AC92AC92
Dissolved Company
3 February 1989
AC09AC09
Legacy
28 July 1988
287Change of Registered Office
Legacy
8 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87