Background WavePink WaveYellow Wave

VERVE ACCOUNTANCY LIMITED (07935038)

VERVE ACCOUNTANCY LIMITED (07935038) is an active UK company. incorporated on 3 February 2012. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VERVE ACCOUNTANCY LIMITED has been registered for 14 years. Current directors include FORSTER, Danielle Louise, TELFORD, Gillian.

Company Number
07935038
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
116-118 Towngate, Leyland, PR25 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FORSTER, Danielle Louise, TELFORD, Gillian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE ACCOUNTANCY LIMITED

VERVE ACCOUNTANCY LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VERVE ACCOUNTANCY LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07935038

LTD Company

Age

14 Years

Incorporated 3 February 2012

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 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RFM LANCASTER LIMITED
From: 17 August 2015To: 18 December 2023
RFM MORECAMBE LIMITED
From: 6 May 2015To: 17 August 2015
ARMER ASSOCIATES LIMITED
From: 3 February 2012To: 6 May 2015
Contact
Address

116-118 Towngate Leyland, PR25 2LQ,

Previous Addresses

39 Northgate White Lund Morecambe Lancashire LA3 3PA England
From: 15 February 2024To: 23 March 2026
39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England
From: 23 October 2019To: 15 February 2024
C/O Rfm Chartered Management Accountants 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA
From: 20 August 2015To: 23 October 2019
2B Station Road Hest Bank Lancaster LA2 6EA
From: 7 February 2014To: 20 August 2015
2B Station Road Hest Bank Lancaster LA2 6EA England
From: 7 February 2014To: 7 February 2014
7 Sunnyfield Avenue Bare Morecambe Lancashire LA4 6EU United Kingdom
From: 3 February 2012To: 7 February 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 14
Funding Round
Sept 15
Director Joined
Sept 15
Loan Secured
Jun 17
Owner Exit
Sept 18
Director Joined
Jan 19
Director Left
Oct 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Dec 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
New Owner
Jul 25
Director Left
Jul 25
5
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FORSTER, Danielle Louise

Active
Towngate, LeylandPR25 2LQ
Born November 1986
Director
Appointed 01 Jun 2024

TELFORD, Gillian

Active
Towngate, LeylandPR25 2LQ
Born August 1974
Director
Appointed 01 Sept 2015

ARMER, Peter Thomas

Resigned
Northgate, MorecambeLA3 3PA
Secretary
Appointed 03 Feb 2012
Resigned 30 Sept 2019

ARMER, Peter Thomas

Resigned
Northgate, MorecambeLA3 3PA
Born April 1960
Director
Appointed 03 Feb 2012
Resigned 30 Sept 2019

BROWNSMITH, Rachel Jane

Resigned
White Lund Industrial Estate, MorecambeLA3 3PA
Born January 1979
Director
Appointed 01 Feb 2014
Resigned 29 Feb 2020

HARGREAVES, Samantha Jane

Resigned
Northgate, MorecambeLA3 3PA
Born January 1979
Director
Appointed 01 Jun 2024
Resigned 01 Jul 2025

MADDOCK, Lisa Janet

Resigned
Towngate, LeylandPR25 2LQ
Born May 1972
Director
Appointed 01 Jun 2024
Resigned 30 Sept 2024

NEWSHAM, Paul Charles

Resigned
White Lund Industrial Estate, MorecambeLA3 3PA
Born July 1965
Director
Appointed 23 Jan 2019
Resigned 04 Dec 2023

Persons with significant control

5

2 Active
3 Ceased

Mrs Danielle Louise Forster

Active
Towngate, LeylandPR25 2LQ
Born November 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Ms Gillian Telford

Active
Towngate, LeylandPR25 2LQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2023
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 12 Dec 2023

Mr Peter Thomas Armer

Ceased
White Lund Industrial Estate, MorecambeLA3 3PA
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 30 Sept 2019

Mr Peter Thomas Armer

Ceased
Northgate, MorecambeLA3 3PA
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
20 March 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Capital Variation Of Rights Attached To Shares
10 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Incorporation Company
3 February 2012
NEWINCIncorporation