Background WavePink WaveYellow Wave

VERNEOS LIMITED (07196749)

VERNEOS LIMITED (07196749) is an active UK company. incorporated on 19 March 2010. with registered office in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. VERNEOS LIMITED has been registered for 16 years. Current directors include YOUNG, David Charles.

Company Number
07196749
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Airport Business Centre, Plymouth, PL6 7PP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
YOUNG, David Charles
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNEOS LIMITED

VERNEOS LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. VERNEOS LIMITED was registered 16 years ago.(SIC: 38320)

Status

active

Active since 16 years ago

Company No

07196749

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MEAUJO (749) LIMITED
From: 19 March 2010To: 13 May 2010
Contact
Address

Airport Business Centre 10 Thornbury Road Plymouth, PL6 7PP,

Previous Addresses

1 Colmore Square Birmingham B4 6AA
From: 21 May 2010To: 5 November 2012
Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom
From: 19 March 2010To: 21 May 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 15
Director Left
Oct 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

YOUNG, David Charles

Active
10 Thornbury Road, PlymouthPL6 7PP
Born May 1958
Director
Appointed 02 Nov 2012

PHILSEC LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 19 Mar 2010
Resigned 02 Nov 2012

AITKEN, Michael Ffolliott

Resigned
10 Thornbury Road, PlymouthPL6 7PP
Born July 1958
Director
Appointed 30 Sept 2011
Resigned 15 Jan 2015

BROOKING, Ian Charles

Resigned
10 Thornbury Road, PlymouthPL6 7PP
Born February 1970
Director
Appointed 02 Nov 2012
Resigned 02 Oct 2025

CONNELL, Darrel John

Resigned
Colmore Square, BirminghamB4 6AA
Born March 1981
Director
Appointed 29 Sept 2011
Resigned 02 Nov 2012

DORMAN, Patrick Brian

Resigned
BirminghamB4 6AA
Born March 1964
Director
Appointed 20 May 2010
Resigned 01 Jan 2011

WHITCOMB, Hugh Mark

Resigned
Colmore Square, BirminghamB4 6AA
Born November 1961
Director
Appointed 30 Sept 2011
Resigned 15 Aug 2012

WHITMAN, Giles Richard

Resigned
Eca Court, SevenoaksTN13 1DU
Born October 1979
Director
Appointed 19 Mar 2010
Resigned 08 Sept 2011

WILSON, Alan

Resigned
South Park, SevenoaksTN13 1DU
Born September 1959
Director
Appointed 29 Mar 2010
Resigned 30 Sept 2011

YOUNG, David Charles

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1958
Director
Appointed 15 Aug 2012
Resigned 15 Aug 2012

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 19 Mar 2010
Resigned 29 Mar 2010

Persons with significant control

1

Thornbury Road, PlymouthPL6 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Resolution
13 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation