Background WavePink WaveYellow Wave

VERVE WILLS AND ESTATE PLANNING LIMITED (10862851)

VERVE WILLS AND ESTATE PLANNING LIMITED (10862851) is an active UK company. incorporated on 12 July 2017. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. VERVE WILLS AND ESTATE PLANNING LIMITED has been registered for 8 years. Current directors include RIGDEN, Sharon, TELFORD, Gillian.

Company Number
10862851
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
116-118 Towngate, Leyland, PR25 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
RIGDEN, Sharon, TELFORD, Gillian
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE WILLS AND ESTATE PLANNING LIMITED

VERVE WILLS AND ESTATE PLANNING LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. VERVE WILLS AND ESTATE PLANNING LIMITED was registered 8 years ago.(SIC: 69109)

Status

active

Active since 8 years ago

Company No

10862851

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EXCEL WILLS AND ESTATE PLANNING LIMITED
From: 18 December 2023To: 12 July 2024
RFM LEGAL SERVICES LTD
From: 12 July 2017To: 18 December 2023
Contact
Address

116-118 Towngate Leyland, PR25 2LQ,

Previous Addresses

116-118 Towngate Leyland Lancashire PR25 2LQ England
From: 1 March 2026To: 2 March 2026
107-109 Towngate Leyland PR25 2LQ England
From: 29 May 2024To: 1 March 2026
39 Northgate White Lund Morecambe Lancashire LA3 3PA England
From: 7 December 2023To: 29 May 2024
39 Northgate White Lund Iindustrial Estate Morecambe Lancashire LA3 3PA England
From: 28 November 2023To: 7 December 2023
120-124 Towngate Leyland Lancashire PR25 2LQ England
From: 12 July 2017To: 28 November 2023
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Nov 21
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
New Owner
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
7
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RIGDEN, Sharon

Active
Towngate, LeylandPR25 2LQ
Born February 1971
Director
Appointed 02 Jan 2024

TELFORD, Gillian

Active
Towngate, LeylandPR25 2LQ
Born August 1974
Director
Appointed 12 Jul 2017

NEWSHAM, Paul Charles

Resigned
LeylandPR25 2LQ
Born July 1965
Director
Appointed 11 Nov 2021
Resigned 28 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Sharon Rigden

Active
Towngate, LeylandPR25 2LQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Ms Gillian Telford

Active
Towngate, LeylandPR25 2LQ
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2023
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2017
Ceased 04 Dec 2017
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Memorandum Articles
13 March 2024
MAMA
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 July 2017
NEWINCIncorporation