Background WavePink WaveYellow Wave

VERNIER HOLDINGS LTD (12290873)

VERNIER HOLDINGS LTD (12290873) is an active UK company. incorporated on 30 October 2019. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERNIER HOLDINGS LTD has been registered for 6 years. Current directors include CAMPION, Joseph John, GOODWIN, Jason Richard, HARPER, Nicolas and 1 others.

Company Number
12290873
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Socotec House Bretby Business Park, Burton-On-Trent, DE15 0YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPION, Joseph John, GOODWIN, Jason Richard, HARPER, Nicolas, MARRIOTT, Matthew Giles Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNIER HOLDINGS LTD

VERNIER HOLDINGS LTD is an active company incorporated on 30 October 2019 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERNIER HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12290873

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Socotec House Bretby Business Park Bretby Burton-On-Trent, DE15 0YZ,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England
From: 30 October 2019To: 8 February 2023
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Owner Exit
Dec 19
Funding Round
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAMPION, Joseph John

Active
Doddington Road, LincolnLN6 3QR
Born April 1970
Director
Appointed 30 Oct 2019

GOODWIN, Jason Richard

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born September 1974
Director
Appointed 22 Dec 2022

HARPER, Nicolas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born January 1969
Director
Appointed 22 Dec 2022

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born December 1979
Director
Appointed 22 Dec 2022
Resigned 14 Oct 2024

ELLSON, Nicholas Rodney

Resigned
Doddington Road, LincolnLN6 3QR
Born December 1971
Director
Appointed 30 Oct 2019
Resigned 22 Dec 2022

KNIGHT, Paul

Resigned
Doddington Road, LincolnLN6 3QR
Born December 1968
Director
Appointed 30 Oct 2019
Resigned 22 Dec 2022

TRAVERS, Andrew

Resigned
Doddington Road, LincolnLN6 3QR
Born September 1977
Director
Appointed 30 Oct 2019
Resigned 22 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr Joseph John Campion

Ceased
Doddington Road, LincolnLN6 3QR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2019
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Resolution
26 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2019
NEWINCIncorporation