Background WavePink WaveYellow Wave

ASPINALL VERDI LIMITED (06908655)

ASPINALL VERDI LIMITED (06908655) is an active UK company. incorporated on 18 May 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASPINALL VERDI LIMITED has been registered for 16 years. Current directors include ASPINALL, Benjamin Egerton, DOSANJH, Parminder Singh, VERDI, Atam Parkash Singh.

Company Number
06908655
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
31 The Calls, Leeds, LS2 7EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASPINALL, Benjamin Egerton, DOSANJH, Parminder Singh, VERDI, Atam Parkash Singh
SIC Codes
41100, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPINALL VERDI LIMITED

ASPINALL VERDI LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASPINALL VERDI LIMITED was registered 16 years ago.(SIC: 41100, 71112)

Status

active

Active since 16 years ago

Company No

06908655

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

31 The Calls Leeds, LS2 7EY,

Previous Addresses

46 the Calls Studio 7, the Calls Leeds LS2 7EY England
From: 27 May 2022To: 13 February 2025
Second Floor Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom
From: 11 April 2017To: 27 May 2022
Suite 21 30-38 Dock Street Leeds West Yorkshire LS10 1JF
From: 7 June 2012To: 11 April 2017
Suite 24 30-38 Dock Street Leeds West Yorkshire LS10 1JF England
From: 25 May 2010To: 7 June 2012
30-38 Dock Street Leeds West Yorkshire LS10 1JF
From: 7 May 2010To: 25 May 2010
27 Trafalgar Road Ilkley West Yorkshire LS29 8HH
From: 18 May 2009To: 7 May 2010
Timeline

3 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jun 15
Director Joined
Jun 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASPINALL, Benjamin Egerton

Active
The Calls, LeedsLS2 7EY
Born August 1973
Director
Appointed 18 May 2009

DOSANJH, Parminder Singh

Active
40 Melton Street, LondonNW1 2FD
Born August 1975
Director
Appointed 24 Mar 2015

VERDI, Atam Parkash Singh

Active
Spen Road, LeedsLS16 5AT
Born May 1968
Director
Appointed 18 May 2009

Persons with significant control

2

Mr Benjamin Egerton Aspinall

Active
The Calls, LeedsLS2 7EY
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Atam Parkash Singh Verdi

Active
The Calls, LeedsLS2 7EY
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Second Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 February 2026
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 February 2026
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP04CS01RP04CS01
Legacy
16 February 2026
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Name Of Class Of Shares
24 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2009
NEWINCIncorporation