Background WavePink WaveYellow Wave

VIRIDIS SERVICES LIMITED (11375027)

VIRIDIS SERVICES LIMITED (11375027) is an active UK company. incorporated on 22 May 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VIRIDIS SERVICES LIMITED has been registered for 7 years. Current directors include MCKENNA, Victoria Louise.

Company Number
11375027
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Merchants Place, Suite 8 Tower Street, Liverpool, L3 4BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCKENNA, Victoria Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIS SERVICES LIMITED

VIRIDIS SERVICES LIMITED is an active company incorporated on 22 May 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VIRIDIS SERVICES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11375027

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Merchants Place, Suite 8 Tower Street Brunswick Business Park Liverpool, L3 4BJ,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
Feb 19
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Oct 21
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCKENNA, Victoria Louise

Active
Tower Street, LiverpoolL3 4BJ
Born April 1982
Director
Appointed 22 May 2018

BROWN, Mark James

Resigned
Tower Street, LiverpoolL3 4BJ
Born April 1987
Director
Appointed 01 Sept 2025
Resigned 31 Mar 2026

BROWN, Mark James

Resigned
Tower Street, LiverpoolL3 4BJ
Born April 1987
Director
Appointed 22 May 2018
Resigned 30 Jan 2019

MCKENNA, Francis Joseph

Resigned
Tower Street, LiverpoolL3 4BJ
Born January 1963
Director
Appointed 22 May 2018
Resigned 19 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Mark James Brown

Active
Tower Street, LiverpoolL3 4BJ
Born April 1987

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2025

Mr Mark James Brown

Ceased
Tower Street, LiverpoolL3 4BJ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2018
Ceased 19 Apr 2021

Mr Francis Joseph Mckenna

Ceased
Tower Street, LiverpoolL3 4BJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2018
Ceased 19 Apr 2021

Mrs Victoria Louise Mckenna

Active
Tower Street, LiverpoolL3 4BJ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 December 2023
AAMDAAMD
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Incorporation Company
22 May 2018
NEWINCIncorporation