Background WavePink WaveYellow Wave

VERDAM LTD (12972366)

VERDAM LTD (12972366) is an active UK company. incorporated on 23 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VERDAM LTD has been registered for 5 years. Current directors include KHAN, Muhammad Umar, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12972366
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KHAN, Muhammad Umar, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDAM LTD

VERDAM LTD is an active company incorporated on 23 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VERDAM LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12972366

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2020

KHAN, Muhammad Umar

Active
5 Churchill Place, LondonE14 5HU
Born January 1988
Director
Appointed 05 Nov 2025

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Oct 2020

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Oct 2020

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 23 Oct 2020
Resigned 24 Feb 2025

PITCHER, Robert Michael

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1993
Director
Appointed 24 Feb 2025
Resigned 25 Nov 2025

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Incorporation Company
23 October 2020
NEWINCIncorporation