Background WavePink WaveYellow Wave

VERSE FACILITIES MANAGEMENT LIMITED (09720915)

VERSE FACILITIES MANAGEMENT LIMITED (09720915) is an active UK company. incorporated on 6 August 2015. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. VERSE FACILITIES MANAGEMENT LIMITED has been registered for 10 years.

Company Number
09720915
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
2 Friars Bridge Road, Ipswich, IP1 1RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSE FACILITIES MANAGEMENT LIMITED

VERSE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. VERSE FACILITIES MANAGEMENT LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09720915

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2 Friars Bridge Road Ipswich, IP1 1RR,

Previous Addresses

Beacon House Landmark Business Park Whitehouse Road Ipswich Suffolk IP1 5PB United Kingdom
From: 6 August 2015To: 1 April 2023
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Mortgage Charge Whole Release With Charge Number
16 September 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2015
NEWINCIncorporation