Background WavePink WaveYellow Wave

VERONDY LTD (04820404)

VERONDY LTD (04820404) is an active UK company. incorporated on 3 July 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VERONDY LTD has been registered for 22 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
04820404
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERONDY LTD

VERONDY LTD is an active company incorporated on 3 July 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VERONDY LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04820404

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

233 Old Marylebone Road London NW1 5QT
From: 3 July 2003To: 24 November 2017
Timeline

15 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 24 Jul 2003

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 24 Jul 2003
Resigned 30 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 22 Jul 2003

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 24 Jul 2003
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 25 Jan 2010
Resigned 21 May 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jul 2003
Resigned 22 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 December 2019
MAMA
Resolution
6 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Legacy
9 March 2012
MG02MG02
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Legacy
7 January 2011
MG02MG02
Legacy
7 January 2011
MG02MG02
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Gazette Filings Brought Up To Date
14 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363aAnnual Return
Legacy
21 July 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Legacy
4 October 2003
88(2)R88(2)R
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
88(2)R88(2)R
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Incorporation Company
3 July 2003
NEWINCIncorporation