Background WavePink WaveYellow Wave

V & R ACCOUNTANCY SERVICES LIMITED (12298432)

V & R ACCOUNTANCY SERVICES LIMITED (12298432) is an active UK company. incorporated on 5 November 2019. with registered office in Formby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. V & R ACCOUNTANCY SERVICES LIMITED has been registered for 6 years. Current directors include RUMMENS, Graham John, VERINDER, Ross Kenneth.

Company Number
12298432
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Cropton House, Formby, L37 4AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RUMMENS, Graham John, VERINDER, Ross Kenneth
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V & R ACCOUNTANCY SERVICES LIMITED

V & R ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Formby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. V & R ACCOUNTANCY SERVICES LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12298432

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Cropton House Three Tuns Lane Formby, L37 4AQ,

Previous Addresses

1-3 Crosby Road South Waterloo Liverpool L22 1RG England
From: 5 November 2019To: 15 October 2020
Timeline

10 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUMMENS, Graham John

Active
Three Tuns Lane, FormbyL37 4AQ
Born February 1978
Director
Appointed 27 Nov 2020

VERINDER, Ross Kenneth

Active
Three Tuns Lane, FormbyL37 4AQ
Born March 1978
Director
Appointed 27 Nov 2020

RUMMENS, Sarah Ann

Resigned
Waterloo, LiverpoolL22 1RG
Born August 1983
Director
Appointed 05 Nov 2019
Resigned 27 Nov 2020

VERINDER, Rachel Elizabeth

Resigned
Waterloo, LiverpoolL22 1RG
Born December 1977
Director
Appointed 05 Nov 2019
Resigned 27 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Graham John Rummens

Active
Three Tuns Lane, FormbyL37 4AQ
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Mr Ross Kenneth Verinder

Active
Three Tuns Lane, FormbyL37 4AQ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020

Ms Sarah Ann Rummens

Ceased
Waterloo, LiverpoolL22 1RG
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2019
Ceased 27 Nov 2020

Mrs Rachel Elizabeth Verinder

Ceased
Waterloo, LiverpoolL22 1RG
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2019
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Incorporation Company
5 November 2019
NEWINCIncorporation