Background WavePink WaveYellow Wave

VERIFLO LIMITED (09647333)

VERIFLO LIMITED (09647333) is an active UK company. incorporated on 19 June 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VERIFLO LIMITED has been registered for 10 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher, SCOTT, Kirsty Leigh and 1 others.

Company Number
09647333
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher, SCOTT, Kirsty Leigh, SCOTT, Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFLO LIMITED

VERIFLO LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VERIFLO LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09647333

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 17 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 July 2024 - 17 September 2024(4 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 18 September 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Room 1.02 Nfu Building East Malling Research New Road East Malling Kent ME19 6BJ England
From: 18 October 2016To: 1 October 2024
Room 1.15, the Oast East Malling Research Centre New Road East Malling Kent ME19 6BJ England
From: 5 April 2016To: 18 October 2016
101 Priory Grove Ditton Aylesford Kent ME20 6BD England
From: 19 June 2015To: 5 April 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 18 Sept 2024

SCOTT, Kirsty Leigh

Active
ManchesterM2 3DE
Born October 1984
Director
Appointed 01 Jun 2016

SCOTT, Neil

Active
ManchesterM2 3DE
Born January 1982
Director
Appointed 19 Jun 2015

CAWLEY, Fergal Cathal

Resigned
East Malling Research, East MallingME19 6BJ
Born August 1977
Director
Appointed 18 Sept 2024
Resigned 27 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Sept 2024

Mrs Kirsty Leigh Scott

Ceased
East Malling Research, East MallingME19 6BJ
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 18 Sept 2024

Mr Neil Scott

Ceased
East Malling Research, East MallingME19 6BJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

50

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