Background WavePink WaveYellow Wave

VERVE CHURCH LIMITED (11297785)

VERVE CHURCH LIMITED (11297785) is an active UK company. incorporated on 7 April 2018. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in construction of domestic buildings. VERVE CHURCH LIMITED has been registered for 7 years. Current directors include BRITNELL, Jeffrey Robert, HODZIC, Adnan.

Company Number
11297785
Status
active
Type
ltd
Incorporated
7 April 2018
Age
7 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRITNELL, Jeffrey Robert, HODZIC, Adnan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE CHURCH LIMITED

VERVE CHURCH LIMITED is an active company incorporated on 7 April 2018 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VERVE CHURCH LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11297785

LTD Company

Age

7 Years

Incorporated 7 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury SY3 7FA England
From: 2 November 2021To: 14 March 2023
Column House London Road Shrewsbury SY2 6NN United Kingdom
From: 7 April 2018To: 2 November 2021
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 08 Oct 2022

HODZIC, Adnan

Active
London Road, ShrewsburySY2 6NN
Born May 1975
Director
Appointed 24 Sept 2019

BRITNELL, Jeffrey Robert

Resigned
London Road, ShrewsburySY2 6NN
Born May 1968
Director
Appointed 24 Sept 2019
Resigned 06 Jul 2022

TALBOT, Paula Marie

Resigned
292 Monkmoor Road, ShrewsburySY2 5TF
Born February 1968
Director
Appointed 07 Apr 2018
Resigned 06 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2021

Mr Adnan Hodzic

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2018
Ceased 27 May 2021
66 Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2018
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Incorporation Company
7 April 2018
NEWINCIncorporation