Background WavePink WaveYellow Wave

VERPORA GROUP LIMITED (11238080)

VERPORA GROUP LIMITED (11238080) is an active UK company. incorporated on 6 March 2018. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VERPORA GROUP LIMITED has been registered for 8 years. Current directors include ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth.

Company Number
11238080
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
18 Regent Street, Nottingham, NG1 5BQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERPORA GROUP LIMITED

VERPORA GROUP LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VERPORA GROUP LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

11238080

LTD Company

Age

8 Years

Incorporated 6 March 2018

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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

18 Regent Street Nottingham, NG1 5BQ,

Previous Addresses

Biocity Pennyfoot Street Nottingham NG1 1GF United Kingdom
From: 6 March 2018To: 4 June 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
Funding Round
Jul 23
Director Left
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
3
Funding
4
Officers
1
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 16 Jun 2023

MERRYFIELD, Nicholas Paul

Active
Regent Street, NottinghamNG1 5BQ
Born October 1971
Director
Appointed 06 Mar 2018

MERRYFIELD, Ruth Elizabeth

Active
Regent Street, NottinghamNG1 5BQ
Born November 1977
Director
Appointed 16 Jun 2023

MEADS, Adam Jonathan

Resigned
Regent Street, NottinghamNG1 5BQ
Born March 1989
Director
Appointed 16 Jun 2023
Resigned 12 Jul 2024

Persons with significant control

2

Mrs Ruth Elizabeth Merryfield

Active
Regent Street, NottinghamNG1 5BQ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2023

Mr Nicholas Paul Merryfield

Active
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 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Resolution
11 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation