Background WavePink WaveYellow Wave

VERVE PARTNERS HOLDINGS (AUSTRALIA) LIMITED (07001952)

VERVE PARTNERS HOLDINGS (AUSTRALIA) LIMITED (07001952) is an active UK company. incorporated on 26 August 2009. 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 (AUSTRALIA) LIMITED has been registered for 16 years. Current directors include COOPER, Andrew George.

Company Number
07001952
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Worklife, London, SE1 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
COOPER, Andrew George
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE PARTNERS HOLDINGS (AUSTRALIA) LIMITED

VERVE PARTNERS HOLDINGS (AUSTRALIA) LIMITED is an active company incorporated on 26 August 2009 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 (AUSTRALIA) LIMITED was registered 16 years ago.(SIC: 73200)

Status

active

Active since 16 years ago

Company No

07001952

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Worklife 5-7 Tanner Street London, SE1 3LE,

Previous Addresses

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
The Clove Building 4 Maguire Street London SE1 2NQ England
From: 13 May 2016To: 11 March 2021
3/4 the Leathermarket Unit 3.2 11/13 Weston Street London SE1 3ER
From: 19 September 2013To: 13 May 2016
164-180 Union Street London SE1 0LH
From: 26 August 2009To: 19 September 2013
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Andrew George

Active
5-7 Tanner Street, LondonSE1 3LE
Born September 1969
Director
Appointed 26 Aug 2009

CHOPRA, Peter David

Resigned
5 Walpole Avenue, RichmondTW9 2DJ
Secretary
Appointed 26 Aug 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 26 Aug 2009
Resigned 31 Mar 2011

PACKFORD, David John

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

Persons with significant control

4

1 Active
3 Ceased
5-7 Tanner Street, LondonSE1 3LE

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016

Mr Andrew George Cooper

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

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016

Mr Neil Graeme Brown

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016

Mr Geoffrey David Westmore

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
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 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
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
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 September 2010
AR01AR01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2009
NEWINCIncorporation