Background WavePink WaveYellow Wave

VERVE SHREWSBURY LIMITED (12418028)

VERVE SHREWSBURY LIMITED (12418028) is an active UK company. incorporated on 22 January 2020. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects. VERVE SHREWSBURY LIMITED has been registered for 6 years. Current directors include BRITNELL, Jeffrey Robert, HODZIC, Adnan.

Company Number
12418028
Status
active
Type
ltd
Incorporated
22 January 2020
Age
6 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITNELL, Jeffrey Robert, HODZIC, Adnan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE SHREWSBURY LIMITED

VERVE SHREWSBURY LIMITED is an active company incorporated on 22 January 2020 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects. VERVE SHREWSBURY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12418028

LTD Company

Age

6 Years

Incorporated 22 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

VERVE SLOUGH LIMITED
From: 22 January 2020To: 31 July 2020
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury SY3 7FA England
From: 3 November 2021To: 14 March 2023
Column House 7 London Road Shrewsbury SY2 6NN United Kingdom
From: 22 January 2020To: 3 November 2021
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 23
Owner Exit
Jan 24
Director Joined
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 04 Jul 2024

HODZIC, Adnan

Active
Harlescott Lane, ShrewsburySY1 3FG
Born May 1975
Director
Appointed 29 Jul 2021

BRITNELL, Jeffrey Robert

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 08 Oct 2022
Resigned 29 Sept 2023

BRITNELL, Jeffrey Robert

Resigned
Harlescott Lane, ShrewsburySY1 3FG
Born May 1968
Director
Appointed 29 Jul 2021
Resigned 19 May 2022

TALBOT, Paula Marie

Resigned
ShrewsburySY1 3XQ
Born February 1968
Director
Appointed 22 Jan 2020
Resigned 06 Jul 2022

Persons with significant control

4

2 Active
2 Ceased
Harlescott Lane, ShrewsburySY1 3FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2022
66 Lower Road, HarrowHS2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021

Mr Jeffrey Britnell

Ceased
7 London Road, ShrewsburySY2 6NN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2020
Ceased 06 Jul 2022

Mr Adnan Hodzic

Ceased
7 London Road, ShrewsburySY2 6NN
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2020
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Incorporation Company
22 January 2020
NEWINCIncorporation