Background WavePink WaveYellow Wave

VERIPHY LIMITED (05066478)

VERIPHY LIMITED (05066478) is an active UK company. incorporated on 8 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. VERIPHY LIMITED has been registered for 22 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
05066478
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIPHY LIMITED

VERIPHY LIMITED is an active company incorporated on 8 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. VERIPHY LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

05066478

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

COMPLETE SOLUTIONS LIMITED
From: 8 March 2004To: 5 July 2007
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 15 November 2018To: 1 September 2022
68 Jesmond Road West Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PQ
From: 10 June 2010To: 15 November 2018
, the Basement 70 Jesmond Road West, Jesmond, Newcastle upon Tyne, Tyne and Wear, NE2 4PQ
From: 8 March 2004To: 10 June 2010
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Share Buyback
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

BERESFORD, Paul James

Resigned
Silver Birch Mews, LissGU33 6DL
Secretary
Appointed 11 Nov 2005
Resigned 31 Oct 2018

BLACKWOOD, Iain Stuart

Resigned
Blencathra House, ChurtGU10 2PD
Secretary
Appointed 12 Oct 2005
Resigned 11 Nov 2005

BLACKWOOD, Teresa Ann Rose

Resigned
Blencathra House, ChurtGU10 2PD
Secretary
Appointed 08 Mar 2004
Resigned 12 Oct 2005

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 31 Oct 2018
Resigned 31 Dec 2024

BERESFORD, Paul James

Resigned
Silver Birch Mews, LissGU33 6DL
Born September 1952
Director
Appointed 11 Oct 2005
Resigned 31 Oct 2018

BLACKWOOD, Iain Stuart

Resigned
Blencathra House, ChurtGU10 2PD
Born July 1968
Director
Appointed 08 Mar 2004
Resigned 12 Oct 2005

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 31 Oct 2018
Resigned 31 Dec 2024

FORD, George John

Resigned
11 Kenton Road, Newcastle Upon TyneNE3 4NE
Born April 1965
Director
Appointed 25 Apr 2007
Resigned 31 Oct 2018

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 31 Oct 2018
Resigned 31 Dec 2024

STARK, George

Resigned
11 Avenue Heights, ReadingRG2 0EP
Born February 1955
Director
Appointed 11 Nov 2005
Resigned 31 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

Mr Paul James Beresford

Ceased
1 Minster Court, LondonEC3R 7AA
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mr George John Ford

Ceased
1 Minster Court, LondonEC3R 7AA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mr George Stark

Ceased
1 Minster Court, LondonEC3R 7AA
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

141

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
7 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Legacy
13 November 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2018
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Full
15 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Legacy
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
8 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 December 2011
SH10Notice of Particulars of Variation
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 October 2011
SH10Notice of Particulars of Variation
Resolution
4 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Resolution
30 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
28 November 2007
88(2)R88(2)R
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
88(2)R88(2)R
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
288aAppointment of Director or Secretary
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
26 May 2006
123Notice of Increase in Nominal Capital
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
287Change of Registered Office
Legacy
7 December 2005
88(2)R88(2)R
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2004
287Change of Registered Office
Incorporation Company
8 March 2004
NEWINCIncorporation