Background WavePink WaveYellow Wave

VERSOS SECRETARIES LIMITED (07765985)

VERSOS SECRETARIES LIMITED (07765985) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VERSOS SECRETARIES LIMITED has been registered for 14 years. Current directors include BATESON, Benjamin James Anthony.

Company Number
07765985
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSOS SECRETARIES LIMITED

VERSOS SECRETARIES LIMITED is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VERSOS SECRETARIES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07765985

LTD Company

Age

14 Years

Incorporated 7 September 2011

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 17 April 2025 (1 year 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

5 months left

Last Filed

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

Next Due

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

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 5 August 2022To: 1 August 2023
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 18 August 2021To: 5 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 3 June 2014To: 18 August 2021
180-186 Kings Cross Road London WC1X 9DE United Kingdom
From: 7 September 2011To: 3 June 2014
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 12
Director Left
Jul 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 25 Nov 2021

ALEKSEEVA, Anastasia

Resigned
Ground Floor, LondonW1G 9JU
Born November 1987
Director
Appointed 30 Sept 2021
Resigned 25 Nov 2021

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 28 Mar 2018
Resigned 07 Jan 2020

GILFILLAN, Andrew James

Resigned
Kings Cross Road, LondonWC1X 9DE
Born January 1982
Director
Appointed 07 Sept 2011
Resigned 28 Mar 2018

HAZZARD, Richard Peter

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 07 Sept 2011
Resigned 27 Jul 2015

WHITTLE, Duncan Joseph

Resigned
Ground Floor, LondonW1G 9JU
Born June 1976
Director
Appointed 07 Jan 2020
Resigned 30 Sept 2021

Persons with significant control

1

20 Margaret Street, LondonW1W 8RS

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Incorporation Company
7 September 2011
NEWINCIncorporation