Background WavePink WaveYellow Wave

VERULAM LAND HOLDINGS LIMITED (12098348)

VERULAM LAND HOLDINGS LIMITED (12098348) is an active UK company. incorporated on 11 July 2019. with registered office in Shaftesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERULAM LAND HOLDINGS LIMITED has been registered for 6 years. Current directors include ALLHUSEN, Nicolas Christian, HUGHES, James Ian.

Company Number
12098348
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Unit 22 The Wincombe Centre, Shaftesbury, SP7 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLHUSEN, Nicolas Christian, HUGHES, James Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERULAM LAND HOLDINGS LIMITED

VERULAM LAND HOLDINGS LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Shaftesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERULAM LAND HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12098348

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 30 April 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 July 2025 (10 months ago)
Submitted on 13 August 2025 (9 months ago)

Next Due

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

Unit 22 The Wincombe Centre Wincombe Business Park Shaftesbury, SP7 9QJ,

Previous Addresses

Unit 22 Wincombe Business Park Shaftesbury Dorset SP7 9QJ United Kingdom
From: 8 September 2025To: 6 March 2026
4 Queen Street Bath BA1 1HE England
From: 21 April 2022To: 8 September 2025
18 Queen Square Bath BA1 2HN United Kingdom
From: 9 September 2020To: 21 April 2022
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England
From: 11 July 2019To: 9 September 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLHUSEN, Nicolas Christian

Active
The Wincombe Centre, ShaftesburySP7 9QJ
Born May 1970
Director
Appointed 11 Jul 2019

HUGHES, James Ian

Active
The Wincombe Centre, ShaftesburySP7 9QJ
Born January 1987
Director
Appointed 19 Aug 2025

HARDY, Richard Vincent

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born September 1983
Director
Appointed 11 Jul 2019
Resigned 18 Nov 2025

Persons with significant control

5

2 Active
3 Ceased
The Wincombe Centre, ShaftesburySP7 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2024

Mrs Lara Mcgregor

Ceased
Queen Street, BathBA1 1HE
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 16 Feb 2022
Ceased 19 Feb 2024

Mrs Alexia Wheeler

Ceased
Queen Street, BathBA1 1HE
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 16 Feb 2022
Ceased 19 Feb 2024

Mr Nicolas Christian Allhusen

Ceased
Queen Street, BathBA1 1HE
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2019
Ceased 20 Sept 2023

Mr Richard Vincent Hardy

Active
Wincombe Business Park, ShaftesburySP7 9QJ
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Incorporation Company
11 July 2019
NEWINCIncorporation