Background WavePink WaveYellow Wave

VERBATIM PORTFOLIO MANAGEMENT LIMITED (07037051)

VERBATIM PORTFOLIO MANAGEMENT LIMITED (07037051) is an active UK company. incorporated on 9 October 2009. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VERBATIM PORTFOLIO MANAGEMENT LIMITED has been registered for 16 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd.

Company Number
07037051
Status
active
Type
ltd
Incorporated
9 October 2009
Age
16 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERBATIM PORTFOLIO MANAGEMENT LIMITED

VERBATIM PORTFOLIO MANAGEMENT LIMITED is an active company incorporated on 9 October 2009 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VERBATIM PORTFOLIO MANAGEMENT LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07037051

LTD Company

Age

16 Years

Incorporated 9 October 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 29 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 16 October 2012To: 31 July 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 16 October 2012
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom
From: 9 October 2009To: 6 August 2012
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Feb 11
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Loan Cleared
May 18
Director Left
May 19
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 30 Jun 2025

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

LLOYD HUGHES, David

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 09 Oct 2009
Resigned 20 Dec 2012

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

KERSHAW, Gary John

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born June 1970
Director
Appointed 09 Oct 2009
Resigned 08 Oct 2022

ROGERS, Davinia Louise

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born December 1978
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2023

RUSSELL, Daniel Philip

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born August 1978
Director
Appointed 17 Oct 2016
Resigned 27 Sept 2017

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 25 Nov 2010
Resigned 30 Jun 2025

TIMMINS, Matthew Lloyd

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1978
Director
Appointed 09 Oct 2009
Resigned 01 Mar 2015

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 16 Dec 2013
Resigned 30 Apr 2019

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

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