Background WavePink WaveYellow Wave

IDVERDE HOLDINGS LIMITED (06540157)

IDVERDE HOLDINGS LIMITED (06540157) is an active UK company. incorporated on 19 March 2008. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IDVERDE HOLDINGS LIMITED has been registered for 18 years. Current directors include BELL, Aidan Patrick, BLUMBERGER, Richard John, HUXLEY, Saul and 1 others.

Company Number
06540157
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Aidan Patrick, BLUMBERGER, Richard John, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDVERDE HOLDINGS LIMITED

IDVERDE HOLDINGS LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IDVERDE HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06540157

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HARE BIDCO LIMITED
From: 19 March 2008To: 1 October 2016
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB
From: 7 September 2010To: 31 July 2020
Frilsham Nurseries Yattendon Thatcham Berkshire RG18 0XX
From: 19 March 2008To: 7 September 2010
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Funding Round
Jul 10
Loan Secured
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Feb 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Oct 24
Funding Round
Jan 25
Loan Secured
Jun 25
Director Joined
Aug 25
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

BLUMBERGER, Richard John

Active
Westwood Way, CoventryCV4 8JP
Born January 1975
Director
Appointed 06 Feb 2023

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 01 Apr 2023

BRETT, Edward James Timothy

Resigned
19 Holland Street, LondonW8 4NA
Secretary
Appointed 19 Mar 2008
Resigned 14 Apr 2008

GRAHAM, Douglas John

Resigned
3 Rye Hill Office Park, CoventryCV5 9AB
Secretary
Appointed 23 Jun 2008
Resigned 31 Aug 2017

HUNT, Martin Robert

Resigned
67 Bottrells Lane, Chalfont St GilesHP8 4EJ
Secretary
Appointed 14 Apr 2008
Resigned 23 Jun 2008

JAMES, Thomas John

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 01 Apr 2023
Resigned 16 Oct 2024

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 31 Aug 2017
Resigned 30 Jul 2021

BRETT, Edward James Timothy

Resigned
19 Holland Street, LondonW8 4NA
Born March 1967
Director
Appointed 19 Mar 2008
Resigned 23 Jun 2008

D'ARCIER, Eric Faivre

Resigned
Westwood Way, CoventryCV4 8JP
Born January 1968
Director
Appointed 17 Mar 2015
Resigned 19 Apr 2021

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 23 Jun 2008
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 19 Apr 2021
Resigned 04 Jan 2023

HOLLAND, Peter John

Resigned
77 Frome Road, TrowbridgeBA14 0DW
Born June 1965
Director
Appointed 14 Apr 2008
Resigned 31 Dec 2008

HUNT, Martin Robert

Resigned
67 Bottrells Lane, Chalfont St GilesHP8 4EJ
Born July 1963
Director
Appointed 14 Apr 2008
Resigned 15 May 2009

LANÇON, Hervé

Resigned
Westwood Way, CoventryCV4 8JP
Born November 1958
Director
Appointed 17 Mar 2015
Resigned 23 Dec 2021

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

OLIVER, Mark James

Resigned
Long Street, YorkYO61 3JA
Born April 1964
Director
Appointed 14 Apr 2008
Resigned 09 Apr 2010

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 19 Mar 2008
Resigned 28 Mar 2008

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RAMSEY, Richard Alexander

Resigned
Baddow Place 41 Church Street, ChelmsfordCM2 7JA
Born October 1956
Director
Appointed 23 Jun 2008
Resigned 17 Mar 2015

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1977
Director
Appointed 31 Aug 2017
Resigned 30 Jul 2021

TEMPLE-HEALD, Nicholas

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1961
Director
Appointed 18 May 2009
Resigned 12 Oct 2020

TERRY, Kenneth John

Resigned
Old Ballast Quay House, WivenhoeCO7 9JT
Born May 1964
Director
Appointed 19 Mar 2008
Resigned 17 Mar 2015

Persons with significant control

1

Idverde Uk

Active
Westwood Business Park, CoventryCV4 8JP

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
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
1 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Auditors Resignation Company
29 January 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
10 March 2010
MG01MG01
Legacy
5 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2008
NEWINCIncorporation