Background WavePink WaveYellow Wave

VERCIDA LIMITED (07503138)

VERCIDA LIMITED (07503138) is an active UK company. incorporated on 24 January 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VERCIDA LIMITED has been registered for 15 years. Current directors include LOBB, Morgan Charles.

Company Number
07503138
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
25 Station Road, Birmingham, B14 7SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LOBB, Morgan Charles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERCIDA LIMITED

VERCIDA LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VERCIDA LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07503138

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DIVERSITY JOBS.CO.UK LIMITED
From: 24 January 2011To: 7 September 2017
Contact
Address

25 Station Road Kings Heath Birmingham, B14 7SR,

Previous Addresses

6-8 Colne Road Twickenham TW1 4JR
From: 14 March 2014To: 29 October 2021
Po Box TW9 1SE Peregrine House 26 Paradise Road Richmond Surreytw9 1Se
From: 11 February 2013To: 14 March 2014
105 Stanstead Road Forest Hill London SE23 1HH
From: 8 November 2012To: 11 February 2013
Peregrine House Paradise Road Richmond Surrey TW9 1SE
From: 7 November 2011To: 8 November 2012
8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
From: 24 January 2011To: 7 November 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Jun 15
Owner Exit
Apr 18
Loan Secured
Jun 20
Director Left
Apr 22
Director Joined
Jun 22
Capital Reduction
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Director Left
Mar 23
Share Issue
Jul 24
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOBB, Morgan Charles

Active
Station Road, BirminghamB14 7SR
Born June 1972
Director
Appointed 24 Jan 2011

CHALCRAFT, Benjamin Luke

Resigned
Station Road, BirminghamB14 7SR
Born December 1976
Director
Appointed 01 Nov 2012
Resigned 01 Jul 2021

GRONDONA, Todd

Resigned
26-28 Paradise Road, RichmondTW9 1SE
Born December 1970
Director
Appointed 01 Aug 2012
Resigned 02 Dec 2014

MCMAHON, Kevin John

Resigned
Paradise Road, RichmondTW9 1SE
Born May 1968
Director
Appointed 24 Jan 2011
Resigned 05 Apr 2012

MCMAHON, Ross Brian

Resigned
Stanstead Road, Forest HillSE23 1HH
Born May 1968
Director
Appointed 13 May 2011
Resigned 01 Jul 2012

RAJANI, Sheekha, Diversity Director

Resigned
Stanstead Road, LondonSE2 1HH
Born October 1981
Director
Appointed 02 Dec 2013
Resigned 17 Jun 2015

SHAYESTEH, Melanie

Resigned
Station Road, BirminghamB14 7SR
Born March 1973
Director
Appointed 11 Apr 2022
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Chalcraft

Ceased
Colne Road, TwickenhamTW1 4JR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2017

Mr Morgan Charles Lobb

Active
Station Road, BirminghamB14 7SR
Born June 1972

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
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Move Registers To Sail Company
6 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Incorporation Company
24 January 2011
NEWINCIncorporation