Background WavePink WaveYellow Wave

VERVE VENTURE HOLDINGS LTD (13223482)

VERVE VENTURE HOLDINGS LTD (13223482) is an active UK company. incorporated on 24 February 2021. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. VERVE VENTURE HOLDINGS LTD has been registered for 5 years. Current directors include BRITNELL, Jeffrey Robert, HODZIC, Adnan.

Company Number
13223482
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRITNELL, Jeffrey Robert, HODZIC, Adnan
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE VENTURE HOLDINGS LTD

VERVE VENTURE HOLDINGS LTD is an active company incorporated on 24 February 2021 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. VERVE VENTURE HOLDINGS LTD was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13223482

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Brassey Road Shrewsbury SY3 7FA England
From: 2 November 2021To: 14 March 2023
Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 24 February 2021To: 2 November 2021
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRITNELL, Jeffrey Robert

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1968
Director
Appointed 08 Oct 2022

HODZIC, Adnan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1975
Director
Appointed 07 Oct 2021

BRITNELL, Jeffrey Robert

Resigned
London Road, ShrewsburySY2 6NN
Born May 1968
Director
Appointed 24 Feb 2021
Resigned 06 Jul 2022

TALBOT, Paula

Resigned
London Road, ShrewsburySY2 6NN
Born February 1968
Director
Appointed 24 Feb 2021
Resigned 06 Jul 2022

Persons with significant control

2

Harlescott Lane, ShrewsburySY1 3FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2022
London Road, ShrewsburySY2 6NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 May 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Incorporation Company
24 February 2021
NEWINCIncorporation