Background WavePink WaveYellow Wave

VERIACE LIMITED (08406165)

VERIACE LIMITED (08406165) is an active UK company. incorporated on 18 February 2013. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VERIACE LIMITED has been registered for 13 years. Current directors include SRIVASTAVA, Madhur.

Company Number
08406165
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
37 Byron Avenue, Winchester, SO22 5AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SRIVASTAVA, Madhur
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIACE LIMITED

VERIACE LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VERIACE LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08406165

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

37 Byron Avenue Winchester, SO22 5AT,

Previous Addresses

2 Park Road Chandler's Ford Eastleigh Hampshire SO53 2EU England
From: 1 October 2018To: 23 August 2019
Innovation Warehouse, 1st Floor 1 East Poultry Avenue London EC1A 9PT England
From: 10 June 2015To: 1 October 2018
17 Claremonth Heights 70 Pentonville Road London N1 9PR
From: 26 March 2015To: 10 June 2015
7 Adam Street London WC2N 6AA England
From: 2 March 2015To: 26 March 2015
1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB England
From: 13 August 2014To: 2 March 2015
The Courtyard High Street Chobham Surrey GU24 8AF
From: 18 February 2013To: 13 August 2014
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Aug 23
New Owner
Aug 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SRIVASTAVA, Madhur

Active
Byron Avenue, WinchesterSO22 5AT
Born November 1975
Director
Appointed 18 Feb 2013

SRIVASTAVA, Neha

Resigned
The Close, SalisburySP1 2EZ
Born June 1977
Director
Appointed 18 Feb 2013
Resigned 10 Mar 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Madhur Srivastava

Active
Byron Avenue, WinchesterSO22 5AT
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2023

Mrs Silva Quattrocchi

Ceased
Byron Avenue, WinchesterSO22 5AT
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 16 Aug 2023

Mr Madhur Srivastava

Ceased
Park Road, EastleighSO53 2EU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Incorporation Company
18 February 2013
NEWINCIncorporation