Background WavePink WaveYellow Wave

VERVE HORSHAM LIMITED (13229532)

VERVE HORSHAM LIMITED (13229532) is an active UK company. incorporated on 26 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VERVE HORSHAM LIMITED has been registered for 5 years. Current directors include NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland.

Company Number
13229532
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
10 Blandford Street, London, W1U 4AZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE HORSHAM LIMITED

VERVE HORSHAM LIMITED is an active company incorporated on 26 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VERVE HORSHAM LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13229532

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

10 Blandford Street London, W1U 4AZ,

Previous Addresses

2-3 Woodstock Street London W1C 2AB United Kingdom
From: 21 April 2021To: 15 February 2022
15 Sackville Street London W1S 3DN England
From: 26 February 2021To: 21 April 2021
Timeline

30 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Aug 24
0
Funding
4
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Secretary
Appointed 03 Mar 2021

NICHOLSON, Robert Ashley

Active
Blandford Street, LondonW1U 4AZ
Born July 1957
Director
Appointed 03 Mar 2021

PAIN, Timothy Edward

Active
Blandford Street, LondonW1U 4AZ
Born August 1963
Director
Appointed 03 Mar 2021

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Born July 1965
Director
Appointed 10 Mar 2022

BRAMALL, Paul John

Resigned
Thistledene, Thames DittonKT7 0YW
Born November 1954
Director
Appointed 26 Feb 2021
Resigned 03 Mar 2021

Persons with significant control

19

11 Active
8 Ceased

James Richard Emly

Active
Triesen9495
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Martin Anton Maria Lotzer

Active
Triesen9495
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Philipp Peter Hanggi

Active
Triesen9495
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 01 Jan 2023

Jaqueline Rinderer

Active
Triesen9495
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr David Martin Lloyd

Ceased
Triesen9495
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 28 Nov 2022

Edgar Armand Frechette

Active
Triesen9495
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Christopher Anthony Holder

Active
Triesen9495
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Landstrasse 11, Treisen

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Mar 2021
Ceased 03 Mar 2021

Peter Harald Frommelt

Ceased
9495 Triesen
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 31 May 2024

Eugen Prinz Von Und Zu Liechtenstein

Ceased
9495 Triesen
Born March 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 31 Dec 2022

Robert Johann Schadler

Ceased
9495 Triesen
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 31 Dec 2022

Anton Martin Lotzer

Ceased
9495 Triesen
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 31 Dec 2021

Michael Russell

Ceased
9495 Triesen
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 31 Dec 2021

Georg Friedli

Active
Triesen9495
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Peter Gladwyn Symmonds

Active
9495, Triesen
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Albin Albert Johann

Active
9495, Triesen
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Dieter Scharer

Active
9495, Triesen
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Robert Andrew Haas

Active
Triesen9495
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Paul John Bramall

Ceased
Thistledene, Thames DittonKT7 0YW
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
25 April 2024
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Incorporation Company
26 February 2021
NEWINCIncorporation