Background WavePink WaveYellow Wave

A VERY INC. LIMITED (11553546)

A VERY INC. LIMITED (11553546) is an active UK company. incorporated on 5 September 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A VERY INC. LIMITED has been registered for 7 years. Current directors include MULLEN, Simon Daniel, WILKINSON, Joel Daniel, WINTER, Adelaide Louise.

Company Number
11553546
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
C/O Alexander & Co Centurion House, Manchester, M3 3WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MULLEN, Simon Daniel, WILKINSON, Joel Daniel, WINTER, Adelaide Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A VERY INC. LIMITED

A VERY INC. LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A VERY INC. LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11553546

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

EMPIRIC TECHNOLOGY LIMITED
From: 5 September 2018To: 13 January 2020
Contact
Address

C/O Alexander & Co Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 12 March 2024To: 19 November 2025
C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England
From: 5 December 2022To: 12 March 2024
Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom
From: 29 April 2020To: 5 December 2022
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 21 December 2018To: 29 April 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 September 2018To: 21 December 2018
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MULLEN, Simon Daniel

Active
Centurion House, ManchesterM3 3WR
Born September 1979
Director
Appointed 15 Mar 2023

WILKINSON, Joel Daniel

Active
Centurion House, ManchesterM3 3WR
Born December 1967
Director
Appointed 10 Jan 2020

WINTER, Adelaide Louise

Active
Centurion House, ManchesterM3 3WR
Born January 1977
Director
Appointed 10 Jan 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Sept 2018
Resigned 21 Dec 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 21 Dec 2018
Resigned 10 Jan 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Simon Daniel Mullen

Active
Centurion House, ManchesterM3 3WR
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023

Mr Joel Daniel Wilkinson

Active
Centurion House, ManchesterM3 3WR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Ms Adelaide Louise Winter

Active
Centurion House, ManchesterM3 3WR
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 10 Jan 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Resolution
24 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 March 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Incorporation Company
5 September 2018
NEWINCIncorporation