Background WavePink WaveYellow Wave

VERVE TELFORD LIMITED (08839262)

VERVE TELFORD LIMITED (08839262) is an active UK company. incorporated on 9 January 2014. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects. VERVE TELFORD LIMITED has been registered for 12 years. Current directors include BRITNELL, Jeffrey Robert, HODZIC, Adnan.

Company Number
08839262
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITNELL, Jeffrey Robert, HODZIC, Adnan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE TELFORD LIMITED

VERVE TELFORD LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects. VERVE TELFORD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08839262

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 30 June 2022To: 14 March 2023
1st Floor, Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG England
From: 24 August 2021To: 30 June 2022
Bank House, 66 High Street Dawley Telford TF4 2HD England
From: 15 September 2016To: 24 August 2021
Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE
From: 9 January 2014To: 15 September 2016
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Owner Exit
Aug 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 08 Oct 2022

HODZIC, Adnan

Active
292 Monkmoor Road, ShrewsburySY2 5TF
Born May 1975
Director
Appointed 29 Jun 2016

BRITNELL, Jeffrey Robert

Resigned
292 Monkmoor Road, ShrewsburySY2 5TF
Born May 1968
Director
Appointed 29 Jun 2016
Resigned 06 Jul 2022

RUSSELL, Neil James

Resigned
7 Park Street, TelfordTF11 9BE
Born October 1981
Director
Appointed 09 Jan 2014
Resigned 29 Jun 2016

TALBOT, Paula-Marie

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born February 1968
Director
Appointed 09 Jan 2014
Resigned 06 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2021
Monkmoor Construction Villag, ShrewsburySY2 5TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
66 Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Incorporation Company
9 January 2014
NEWINCIncorporation