Background WavePink WaveYellow Wave

VERVE PARTNERS HOLDINGS LIMITED (06774021)

VERVE PARTNERS HOLDINGS LIMITED (06774021) is an active UK company. incorporated on 16 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. VERVE PARTNERS HOLDINGS LIMITED has been registered for 17 years. Current directors include BROWN, Neil Graeme, CARRATT, Michael James, COOPER, Andrew George and 3 others.

Company Number
06774021
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
Work.Life Bermondsey, London, SE1 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BROWN, Neil Graeme, CARRATT, Michael James, COOPER, Andrew George, RUFFELS, Zoe, WESTMORE, Geoffrey David, WHITMORE, Jon
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE PARTNERS HOLDINGS LIMITED

VERVE PARTNERS HOLDINGS LIMITED is an active company incorporated on 16 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. VERVE PARTNERS HOLDINGS LIMITED was registered 17 years ago.(SIC: 73200)

Status

active

Active since 17 years ago

Company No

06774021

LTD Company

Age

17 Years

Incorporated 16 December 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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Work.Life Bermondsey 5-7 Tanner Street London, SE1 3LE,

Previous Addresses

Worklife 5-7 Tanner Street London SE1 3LE England
From: 3 March 2025To: 25 March 2025
5-7 Tanner Street Tanner Street London SE1 3LE England
From: 3 March 2025To: 3 March 2025
115 Southwark Street London SE1 0JF England
From: 1 March 2023To: 3 March 2025
7 Bell Yard London WC2A 2JR England
From: 11 March 2021To: 1 March 2023
4 Maguire Street the Clove Building Maguire Street London SE1 2NQ England
From: 12 May 2016To: 11 March 2021
The Leathermarket 11-13 Weston Street London SE1 3ER
From: 11 March 2014To: 12 May 2016
311 Linton House 164-180 Union Street London SE1 0LH
From: 16 December 2008To: 11 March 2014
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Aug 12
Funding Round
Aug 13
Director Joined
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Jan 21
Funding Round
Sept 21
Funding Round
Feb 22
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Funding Round
Jul 25
Director Joined
Sept 25
Loan Cleared
Oct 25
9
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BROWN, Neil Graeme

Active
5-7 Tanner Street, LondonSE1 3LE
Born January 1959
Director
Appointed 23 Dec 2014

CARRATT, Michael James

Active
5-7 Tanner Street, LondonSE1 3LE
Born July 1986
Director
Appointed 02 Sept 2025

COOPER, Andrew George

Active
5-7 Tanner Street, LondonSE1 3LE
Born September 1969
Director
Appointed 16 Dec 2008

RUFFELS, Zoe

Active
Heath Rise, CamberleyGU15 2ER
Born September 1972
Director
Appointed 19 Feb 2025

WESTMORE, Geoffrey David

Active
5-7 Tanner Street, LondonSE1 3LE
Born August 1950
Director
Appointed 23 Dec 2014

WHITMORE, Jon

Active
Jennett Tree Lane, WorcesterWR2 4UA
Born July 1972
Director
Appointed 17 Feb 2025

CHOPRA, Peter David

Resigned
5 Walpole Avenue, RichmondTW9 2DJ
Secretary
Appointed 20 Mar 2009
Resigned 31 Mar 2011

PACKFORD, David John

Resigned
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 31 Mar 2011
Resigned 13 May 2021

CHOPRA, Peter David

Resigned
5 Walpole Avenue, RichmondTW9 2DJ
Born November 1964
Director
Appointed 20 Mar 2009
Resigned 31 Mar 2011

DEXTER, Andrew John

Resigned
Southwark Street, LondonSE1 0JF
Born July 1964
Director
Appointed 23 Dec 2020
Resigned 05 Jul 2024

HARPER-TEE, Adrian

Resigned
Southwark Street, LondonSE1 0JF
Born November 1968
Director
Appointed 02 Dec 2014
Resigned 17 Feb 2025

PACKFORD, David John

Resigned
Southwark Street, LondonSE1 0JF
Born July 1961
Director
Appointed 31 Mar 2011
Resigned 26 Nov 2024

Persons with significant control

3

Mr Andrew George Cooper

Active
5-7 Tanner Street, LondonSE1 3LE
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr Neil Graeme Brown

Active
5-7 Tanner Street, LondonSE1 3LE
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey David Westmore

Active
5-7 Tanner Street, LondonSE1 3LE
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Legacy
8 September 2025
RP04SH01RP04SH01
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Legacy
17 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Legacy
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Memorandum Articles
28 January 2016
MAMA
Resolution
28 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Resolution
14 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 January 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
12 January 2010
CC04CC04
Notice Restriction On Company Articles
12 January 2010
CC01CC01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
22 September 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
123Notice of Increase in Nominal Capital
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288cChange of Particulars
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
16 December 2008
NEWINCIncorporation