Background WavePink WaveYellow Wave

VERUM PROJECTS LTD (11866418)

VERUM PROJECTS LTD (11866418) is an active UK company. incorporated on 7 March 2019. with registered office in Nottingham. The company operates in the Construction sector, engaged in other building completion and finishing. VERUM PROJECTS LTD has been registered for 7 years. Current directors include APPLEBY, Robert Mark, APPLEBY, Sarah Gillian.

Company Number
11866418
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Unit 7 Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
APPLEBY, Robert Mark, APPLEBY, Sarah Gillian
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUM PROJECTS LTD

VERUM PROJECTS LTD is an active company incorporated on 7 March 2019 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. VERUM PROJECTS LTD was registered 7 years ago.(SIC: 43390)

Status

active

Active since 7 years ago

Company No

11866418

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit 7 Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

Aura Business Centre Aura Business Centre Unit 6 Manners Road Newark NG24 1BS England
From: 30 July 2021To: 3 March 2025
, Kelham Hall Business Centre Kelham, Newark, NG23 5QX, United Kingdom
From: 7 March 2019To: 30 July 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

APPLEBY, Robert Mark

Active
Landmere Lane, NottinghamNG12 4DG
Born March 1969
Director
Appointed 07 Mar 2019

APPLEBY, Sarah Gillian

Active
Landmere Lane, NottinghamNG12 4DG
Born March 1973
Director
Appointed 24 Jun 2025

INNOCENT, Adam Patrick

Resigned
Aura Business Centre, NewarkNG24 1BS
Born March 1984
Director
Appointed 07 Mar 2019
Resigned 19 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Aura Business Centre, NewarkNG24 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
Aura Business Centre, NewarkNG24 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025
Ceased 19 Feb 2025
Manners Road, NewarkNG24 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2020
Ceased 20 Jan 2025

Mr Robert Mark Appleby

Ceased
Aura Business Centre, NewarkNG24 1BS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 21 Feb 2020

Mr Adam Patrick Innocent

Ceased
Aura Business Centre, NewarkNG24 1BS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation