Background WavePink WaveYellow Wave

VERUS COST FUNDING LIMITED (09722623)

VERUS COST FUNDING LIMITED (09722623) is an active UK company. incorporated on 8 August 2015. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VERUS COST FUNDING LIMITED has been registered for 10 years. Current directors include WALMSLEY, David John, WARBURTON, Peter James.

Company Number
09722623
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Unit 13, 1st Floor, Shakespeare Centre, Southport, PR8 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WALMSLEY, David John, WARBURTON, Peter James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUS COST FUNDING LIMITED

VERUS COST FUNDING LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VERUS COST FUNDING LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09722623

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 13, 1st Floor, Shakespeare Centre Shakespeare Street Southport, PR8 5AB,

Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALMSLEY, David John

Active
Shakespeare Street, SouthportPR8 5AB
Born January 1964
Director
Appointed 08 Aug 2015

WARBURTON, Peter James

Active
Shakespeare Street, SouthportPR8 5AB
Born May 1968
Director
Appointed 08 Aug 2015

CHARNOCK, Steven Richard

Resigned
Shakespeare Street, SouthportPR8 5AB
Born April 1960
Director
Appointed 08 Aug 2015
Resigned 16 Dec 2015

THOMAS, David

Resigned
Shakespeare Street, SouthportPR8 5AB
Born February 1955
Director
Appointed 08 Aug 2015
Resigned 16 Dec 2015

Persons with significant control

2

Mr Peter James Warburton

Active
Shakespeare Street, SouthportPR8 5AB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr David John Walmsley

Active
Shakespeare Street, SouthportPR8 5AB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Incorporation Company
8 August 2015
NEWINCIncorporation