Background WavePink WaveYellow Wave

VERSO DAMAGE MANAGEMENT SOLUTIONS LTD (10237379)

VERSO DAMAGE MANAGEMENT SOLUTIONS LTD (10237379) is an active UK company. incorporated on 17 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VERSO DAMAGE MANAGEMENT SOLUTIONS LTD has been registered for 9 years.

Company Number
10237379
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSO DAMAGE MANAGEMENT SOLUTIONS LTD

VERSO DAMAGE MANAGEMENT SOLUTIONS LTD is an active company incorporated on 17 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VERSO DAMAGE MANAGEMENT SOLUTIONS LTD was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10237379

LTD Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 23 December 2021To: 1 September 2022
Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England
From: 29 March 2018To: 23 December 2021
Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England
From: 21 March 2018To: 29 March 2018
Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England
From: 20 March 2018To: 21 March 2018
C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 21 November 2017To: 20 March 2018
C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England
From: 16 November 2017To: 21 November 2017
Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX United Kingdom
From: 17 June 2016To: 16 November 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
Director Joined
Aug 20
New Owner
Jun 21
Owner Exit
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Incorporation Company
17 June 2016
NEWINCIncorporation