Background WavePink WaveYellow Wave

VERIFORCE HOLDINGS LIMITED (06955372)

VERIFORCE HOLDINGS LIMITED (06955372) is an active UK company. incorporated on 7 July 2009. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERIFORCE HOLDINGS LIMITED has been registered for 16 years. Current directors include JACKSON, Timothy, LANE, Hite Colby.

Company Number
06955372
Status
active
Type
ltd
Incorporated
7 July 2009
Age
16 years
Address
Axys House Heol Crochendy, Cardiff, CF15 7TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Timothy, LANE, Hite Colby
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFORCE HOLDINGS LIMITED

VERIFORCE HOLDINGS LIMITED is an active company incorporated on 7 July 2009 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERIFORCE HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06955372

LTD Company

Age

16 Years

Incorporated 7 July 2009

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 8 September 2025 (6 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ALCUMUS HOLDINGS LIMITED
From: 29 October 2010To: 5 January 2026
SYPOL HOLDINGS LIMITED
From: 7 July 2009To: 29 October 2010
Contact
Address

Axys House Heol Crochendy Parc Nantgarw Cardiff, CF15 7TW,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 28 October 2015To: 10 January 2018
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 6 July 2015To: 28 October 2015
10-18 Union Street London SE1 1SZ
From: 28 March 2012To: 6 July 2015
1 Embankment Place London WC2N 6DX United Kingdom
From: 3 February 2011To: 28 March 2012
Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ
From: 7 July 2009To: 3 February 2011
Timeline

63 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 10
Director Joined
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jun 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
8
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JAMES, Sam

Active
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 31 Oct 2022

JACKSON, Timothy

Active
Heol Crochendy, CardiffCF15 7TW
Born October 1983
Director
Appointed 21 Jun 2019

LANE, Hite Colby

Active
Heol Crochendy, CardiffCF15 7TW
Born March 1974
Director
Appointed 01 May 2025

CHETRI, Suzie

Resigned
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 24 Jan 2019
Resigned 31 Oct 2022

HINSON, Philip Anthony

Resigned
Bronte Avenue, HitchinSG5 4FB
Secretary
Appointed 07 Jul 2009
Resigned 30 Jun 2011

LIVINGSTONE, Anthony

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 30 Jun 2011
Resigned 30 Jun 2014

STRINGER, Arthur

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 07 Jul 2014
Resigned 08 Apr 2016

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2015
Resigned 24 Jan 2019

ARCHIBALD, Gemma Louise

Resigned
Heol Crochendy, CardiffCF15 7TW
Born November 1982
Director
Appointed 19 Dec 2024
Resigned 01 May 2025

BAXTER, Karen

Resigned
Kestrel Way, AylesburyHP19 0GH
Born December 1965
Director
Appointed 07 Aug 2009
Resigned 09 Sept 2011

BOGG, Dyson Peter Kelly

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1971
Director
Appointed 21 Mar 2012
Resigned 09 Oct 2015

COVENEY, Ken

Resigned
Heol Crochendy, CardiffCF15 7TW
Born November 1969
Director
Appointed 01 Jul 2016
Resigned 19 Apr 2018

DALLI, Dominic Stefan

Resigned
Union Street, LondonSE1 1SZ
Born August 1972
Director
Appointed 07 Aug 2009
Resigned 12 Mar 2014

FRANKLIN, Alyn

Resigned
Heol Crochendy, CardiffCF15 7TW
Born February 1977
Director
Appointed 01 Jul 2016
Resigned 19 Dec 2024

HINSON, Philip Anthony

Resigned
Bronte Avenue, HitchinSG5 4FB
Born September 1973
Director
Appointed 07 Jul 2009
Resigned 16 Mar 2012

HOLDING, Chloe Chandra

Resigned
Mandeville Place, LondonW1U 3AY
Born May 1984
Director
Appointed 08 Aug 2017
Resigned 28 Aug 2019

LIVINGSTONE, Anthony

Resigned
Union Street, LondonSE1 1SZ
Born February 1971
Director
Appointed 07 Aug 2009
Resigned 30 Jun 2014

MORGAN, Robert

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1960
Director
Appointed 20 Mar 2013
Resigned 09 Oct 2015

PETTIFOR, Timothy John

Resigned
Union Street, LondonSE1 1SZ
Born May 1953
Director
Appointed 07 Aug 2009
Resigned 31 May 2013

ROSENBERG, Nicholas

Resigned
Mandeville Place, LondonW1U 3AY
Born December 1991
Director
Appointed 28 Aug 2019
Resigned 08 Mar 2022

SMITH, Martin William

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1969
Director
Appointed 01 Jan 2010
Resigned 08 Sept 2017

STRINGER, Arthur John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1962
Director
Appointed 07 Jul 2014
Resigned 08 Apr 2016

SWANN, Richard

Resigned
Mandeville Place, LondonW1U 3AY
Born June 1967
Director
Appointed 09 Oct 2015
Resigned 08 Aug 2017

WATERMAN, Lawrence Stuart

Resigned
103 Park Road, LondonW4 2ER
Born July 1951
Director
Appointed 07 Aug 2009
Resigned 15 Sept 2011

WILLIAMS, Mark Llewellyn

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1978
Director
Appointed 09 Oct 2015
Resigned 08 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Heol Crochendy, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Heol Crochendy, CardiffCF15 7TW

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 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

186

Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Resolution
7 February 2025
RESOLUTIONSResolutions
Legacy
5 February 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 December 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Resolution
11 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Auditors Resignation Company
3 March 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Resolution
30 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
3 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Legacy
20 January 2011
MG02MG02
Legacy
12 January 2011
MG01MG01
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2010
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
20 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Memorandum Articles
20 October 2010
MEM/ARTSMEM/ARTS
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 September 2010
AA01Change of Accounting Reference Date
Legacy
10 September 2010
88(2)Return of Allotment of Shares
Legacy
10 September 2010
88(2)Return of Allotment of Shares
Legacy
10 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
6 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
3 September 2010
88(2)Return of Allotment of Shares
Legacy
2 September 2010
88(2)Return of Allotment of Shares
Legacy
2 September 2010
88(2)Return of Allotment of Shares
Legacy
2 September 2010
88(2)Return of Allotment of Shares
Legacy
2 September 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
16 September 2009
123Notice of Increase in Nominal Capital
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
7 July 2009
NEWINCIncorporation