Background WavePink WaveYellow Wave

VERILOCATION HOLDCO LIMITED (12591006)

VERILOCATION HOLDCO LIMITED (12591006) is an active UK company. incorporated on 7 May 2020. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERILOCATION HOLDCO LIMITED has been registered for 5 years. Current directors include BRADLEY, Kevin, DUFTON, Michael, MANSELL, Katharine.

Company Number
12591006
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
36 Queensbridge, Northampton, NN4 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Kevin, DUFTON, Michael, MANSELL, Katharine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERILOCATION HOLDCO LIMITED

VERILOCATION HOLDCO LIMITED is an active company incorporated on 7 May 2020 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERILOCATION HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12591006

LTD Company

Age

5 Years

Incorporated 7 May 2020

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ADDSECURE HOLDCO LIMITED
From: 7 May 2020To: 1 May 2025
Contact
Address

36 Queensbridge Northampton, NN4 7BF,

Previous Addresses

2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
From: 7 May 2020To: 21 July 2020
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Owner Exit
Sept 20
New Owner
Sept 20
Loan Secured
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
May 24
Loan Secured
Jun 24
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRADLEY, Kevin

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1980
Director
Appointed 30 Apr 2025

DUFTON, Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born September 1964
Director
Appointed 30 Apr 2025

MANSELL, Katharine

Active
Queensbridge, NorthamptonNN4 7BF
Born January 1979
Director
Appointed 30 Apr 2025

FERGUSON, Tony

Resigned
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 02 Jan 2023
Resigned 30 Apr 2025

ALBERTSSON, Tore Stefan

Resigned
Queensbridge, NorthamptonNN4 7BF
Born July 1963
Director
Appointed 07 May 2020
Resigned 15 Feb 2023

FRILUND, Johan Anders

Resigned
Queensbridge, NorthamptonNN4 7BF
Born January 1963
Director
Appointed 01 Mar 2021
Resigned 30 Apr 2021

LAWRENCE, Paul Stanley

Resigned
Queensbridge, NorthamptonNN4 7BF
Born June 1965
Director
Appointed 18 Jul 2022
Resigned 30 Apr 2025

OVERTON, Andrew William

Resigned
Queensbridge, NorthamptonNN4 7BF
Born August 1965
Director
Appointed 30 Jun 2020
Resigned 31 Jul 2022

PEDERSEN, Rasmus Hermann

Resigned
Queensbridge, NorthamptonNN4 7BF
Born April 1975
Director
Appointed 07 May 2020
Resigned 15 Feb 2023

SHAW, Andrew

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1979
Director
Appointed 30 Jun 2020
Resigned 14 Nov 2022

SUMNER, Jim

Resigned
Queensbridge, NorthamptonNN4 7BF
Born February 1966
Director
Appointed 30 Jun 2020
Resigned 01 Mar 2021

ÖDMAN, Claes Sture Bertil

Resigned
Queensbridge, NorthamptonNN4 7BF
Born April 1965
Director
Appointed 03 May 2021
Resigned 30 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Chester Road, ManchesterM32 0RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr Stefan Albertsson

Ceased
Queensbridge, NorthamptonNN4 7BF
Born July 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2020
Ceased 30 Apr 2025

Vehco Ab

Ceased
Falkenbergsgatan 3, Gothenburg41285

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Ceased 07 May 2024

Mr Michael Robert Phillips

Ceased
Queensbridge, NorthamptonNN4 7BF
Born February 1962

Nature of Control

Significant influence or control as firm
Notified 07 May 2020
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2020
NEWINCIncorporation