Background WavePink WaveYellow Wave

VERTO HOMES LTD (07479926)

VERTO HOMES LTD (07479926) is an active UK company. incorporated on 30 December 2010. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. VERTO HOMES LTD has been registered for 15 years. Current directors include BAKER, Richard James, CARR, Thomas William David.

Company Number
07479926
Status
active
Type
ltd
Incorporated
30 December 2010
Age
15 years
Address
Whyfield Green Court, Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Richard James, CARR, Thomas William David
SIC Codes
41100, 41202, 68310, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTO HOMES LTD

VERTO HOMES LTD is an active company incorporated on 30 December 2010 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. VERTO HOMES LTD was registered 15 years ago.(SIC: 41100, 41202, 68310, 74901)

Status

active

Active since 15 years ago

Company No

07479926

LTD Company

Age

15 Years

Incorporated 30 December 2010

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 11 January 2026 (2 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

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 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

VERTO GROUP ENTERPRISE LTD.
From: 30 December 2010To: 8 January 2015
Contact
Address

Whyfield Green Court, Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

2 Towan Heights St Georges Road Newquay Cornwall TR7 1rd England
From: 30 April 2015To: 23 December 2015
44 East Street Newquay Cornwall TR7 1BE
From: 8 January 2015To: 30 April 2015
20 Hanover Square London W1S 1JY
From: 5 August 2013To: 8 January 2015
58 Broadwick Street London W1F 7AL
From: 30 December 2010To: 5 August 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Loan Cleared
Jul 14
Share Issue
Feb 16
Share Issue
Jul 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Secured
Sept 17
Funding Round
Jul 20
Capital Update
Jul 20
Loan Secured
Nov 20
Loan Cleared
Mar 21
Funding Round
Jun 22
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
15
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKER, Richard James

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 30 Dec 2010

CARR, Thomas William David

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 30 Dec 2010

KOMMA, Bhargavi

Resigned
Green Court, Truro Business Park, TruroTR4 9LF
Born August 1988
Director
Appointed 14 Nov 2016
Resigned 31 Jul 2017

Persons with significant control

2

Mr Richard James Baker

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas William David Carr

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born July 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 July 2020
SH19Statement of Capital
Legacy
24 July 2020
SH20SH20
Legacy
24 July 2020
CAP-SSCAP-SS
Resolution
24 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 July 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 April 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 April 2016
AAMDAAMD
Capital Alter Shares Subdivision
29 February 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
28 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Legacy
12 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Incorporation Company
30 December 2010
NEWINCIncorporation