Background WavePink WaveYellow Wave

VERUM INVENTA LTD (11287038)

VERUM INVENTA LTD (11287038) is an active UK company. incorporated on 3 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. VERUM INVENTA LTD has been registered for 8 years. Current directors include ATIENO, Taiwo Leo, TAYLOR, Russell Carleton, VERUM INVENTA USA LLC.

Company Number
11287038
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATIENO, Taiwo Leo, TAYLOR, Russell Carleton, VERUM INVENTA USA LLC
SIC Codes
64209, 74909, 82990, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUM INVENTA LTD

VERUM INVENTA LTD is an active company incorporated on 3 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. VERUM INVENTA LTD was registered 8 years ago.(SIC: 64209, 74909, 82990, 93110)

Status

active

Active since 8 years ago

Company No

11287038

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 8 August 2024To: 20 September 2024
192 Clapham High Street London SW4 7UD United Kingdom
From: 19 February 2024To: 8 August 2024
207 Regent Street 3rd Floor London W1B 3HH England
From: 9 May 2023To: 19 February 2024
192 Clapham High Street London SW4 7UD United Kingdom
From: 11 December 2020To: 9 May 2023
3rd Floor 207 Regent Street London W1B 3HH England
From: 3 April 2018To: 11 December 2020
Timeline

45 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Aug 20
New Owner
Sept 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 21
Funding Round
Aug 21
Director Joined
Feb 22
Funding Round
May 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Oct 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ATIENO, Taiwo Leo

Active
Clapham High Street, LondonSW4 7UD
Born August 1985
Director
Appointed 28 Jan 2026

TAYLOR, Russell Carleton

Active
Clapham High Street, LondonSW4 7UD
Born December 1976
Director
Appointed 04 Sept 2019

VERUM INVENTA USA LLC

Active
N Tatnall Street, Wilmington
Corporate director
Appointed 09 Apr 2021

ALLELA, Sharon Maureen

Resigned
Clapham High Street, LondonSW4 7UD
Born January 1993
Director
Appointed 24 Jan 2024
Resigned 01 Jan 2026

ALUKO MBE, Eniola

Resigned
3rd Floor, LondonW1B 3HH
Born February 1987
Director
Appointed 17 Oct 2023
Resigned 24 Jan 2024

ATIENO, Taiwo Leo

Resigned
Clapham High Street, LondonSW4 7UD
Born August 1985
Director
Appointed 03 Apr 2018
Resigned 27 Jan 2026

BOFA, Anna Yaya, Ms.

Resigned
Clapham High Street, LondonSW4 7UD
Born January 1987
Director
Appointed 09 Mar 2020
Resigned 01 Jan 2026

COLYN, Marius Johan

Resigned
Clapham High Street, LondonSW4 7UD
Born August 1966
Director
Appointed 03 Dec 2020
Resigned 01 Jan 2026

FINELLI, Stephen

Resigned
3rd Floor, LondonW1B 3HH
Born September 1957
Director
Appointed 09 Apr 2021
Resigned 28 Apr 2023

MUCHIRI, Muthoni

Resigned
Clapham High Street, LondonSW4 7UD
Born April 1993
Director
Appointed 15 Mar 2024
Resigned 01 Jan 2026

NYAKINYE, Martin

Resigned
Clapham High Street, LondonSW4 7UD
Born April 1968
Director
Appointed 11 Oct 2019
Resigned 27 Jan 2026

PHILLIPS, Cynthia Ann

Resigned
Clapham High Street, LondonSW4 7UD
Born July 1963
Director
Appointed 04 Sept 2019
Resigned 27 Jan 2026

ROGERS MD PHD MBA, Ralph, Dr.

Resigned
Clapham High Street, LondonSW4 7UD
Born August 1957
Director
Appointed 24 Feb 2022
Resigned 01 Jan 2026

SIMONET, Cedric, Dr

Resigned
207 Regent Street, LondonW1B 3HH
Born February 1973
Director
Appointed 04 Sept 2019
Resigned 11 Oct 2019

TABETANDO, Asu

Resigned
Clapham High Street, LondonSW4 7UD
Born May 1983
Director
Appointed 04 Aug 2023
Resigned 21 Nov 2024

TAYLOR, Howard Carleton

Resigned
Clapham High Street, LondonSW4 7UD
Born March 1979
Director
Appointed 04 Sept 2019
Resigned 27 Jan 2026

WARUI, Wanjira Carol

Resigned
Clapham High Street, LondonSW4 7UD
Born January 1986
Director
Appointed 08 Jan 2024
Resigned 27 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
N Tatnall Street, Wilmington

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Ceased 24 Jan 2025

Mr Russell Carleton Taylor

Ceased
Clapham High Street, LondonSW4 7UD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Ceased 24 Jan 2025
N Tatnall Street, Wilmington

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
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
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Aug 2021
Ceased 23 Oct 2023

Ms. Anna Yaya Bofa

Ceased
Clapham High Street, LondonSW4 7UD
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 07 Apr 2021

Mr Taiwo Leo Atieno

Active
Clapham High Street, LondonSW4 7UD
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 August 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
14 August 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 August 2021
CH01Change of Director Details
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
15 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Capital Allotment Shares
8 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Incorporation Company
3 April 2018
NEWINCIncorporation