Background WavePink WaveYellow Wave

VERPORA LIMITED (09872632)

VERPORA LIMITED (09872632) is an active UK company. incorporated on 16 November 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VERPORA LIMITED has been registered for 10 years. Current directors include ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth.

Company Number
09872632
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
18 Regent Street, Nottingham, NG1 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERPORA LIMITED

VERPORA LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VERPORA LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09872632

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

STISALI LIMITED
From: 16 November 2015To: 5 March 2019
Contact
Address

18 Regent Street Nottingham, NG1 5BQ,

Previous Addresses

Biocity Pennyfoot Street Nottingham NG1 1GF England
From: 10 March 2017To: 4 June 2019
7 Beech Avenue Breaston Derby DE72 3BJ England
From: 4 June 2016To: 10 March 2017
C/O Batesweston the Mills Canal Street Derby DE1 2RJ United Kingdom
From: 16 November 2015To: 4 June 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 17
New Owner
Nov 17
Director Joined
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALI, Omar Sajid

Active
Regent Street, NottinghamNG1 5BQ
Born April 1971
Director
Appointed 10 Apr 2020

MERRYFIELD, Nicholas Paul

Active
Regent Street, NottinghamNG1 5BQ
Born October 1971
Director
Appointed 16 Nov 2015

MERRYFIELD, Ruth Elizabeth

Active
Regent Street, NottinghamNG1 5BQ
Born November 1977
Director
Appointed 10 Apr 2020

MEADS, Adam Jonathan

Resigned
Regent Street, NottinghamNG1 5BQ
Born March 1989
Director
Appointed 09 Aug 2019
Resigned 12 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Regent Street, NottinghamNG1 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2023

Mrs Ruth Elizabeth Merryfield

Ceased
Regent Street, NottinghamNG1 5BQ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 16 Jun 2023

Mr Nicholas Paul Merryfield

Ceased
Regent Street, NottinghamNG1 5BQ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2017
Ceased 16 Jun 2023

Mr Nicholas Paul Merryfield

Ceased
Regent Street, NottinghamNG1 5BQ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Resolution
5 March 2019
RESOLUTIONSResolutions
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2016
AD01Change of Registered Office Address
Incorporation Company
16 November 2015
NEWINCIncorporation