Background WavePink WaveYellow Wave

VERINNOGEN LIMITED (13266666)

VERINNOGEN LIMITED (13266666) is an active UK company. incorporated on 15 March 2021. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. VERINNOGEN LIMITED has been registered for 5 years. Current directors include IRVINE, Michael Peter, JOHNSON, Timothy Isaac, JONES, Christopher Michael and 1 others.

Company Number
13266666
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Unit 9 Quy Court, Cambridge, CB25 9AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
IRVINE, Michael Peter, JOHNSON, Timothy Isaac, JONES, Christopher Michael, WILDCARD ADVISORS LTD
SIC Codes
26511, 26701, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERINNOGEN LIMITED

VERINNOGEN LIMITED is an active company incorporated on 15 March 2021 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. VERINNOGEN LIMITED was registered 5 years ago.(SIC: 26511, 26701, 32500)

Status

active

Active since 5 years ago

Company No

13266666

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 9 Quy Court Cambridge, CB25 9AU,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Nov 22
Funding Round
Nov 22
Share Issue
Nov 22
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Mar 25
Funding Round
Feb 26
Funding Round
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IRVINE, Michael Peter

Active
Quy Court, CambridgeCB25 9AU
Born April 1961
Director
Appointed 15 Mar 2021

JOHNSON, Timothy Isaac

Active
Quy Court, CambridgeCB25 9AU
Born June 1989
Director
Appointed 15 Mar 2021

JONES, Christopher Michael

Active
Netherton Road, AbingdonOX13 5LA
Born October 1966
Director
Appointed 15 Jan 2024

WILDCARD ADVISORS LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 20 Feb 2025

BUTTON, Claire Louise, Dr

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born October 1972
Director
Appointed 26 Apr 2023
Resigned 15 Jan 2024

SALAKO, Michael Albert, Dr

Resigned
Quy Court, CambridgeCB25 9AU
Born March 1980
Director
Appointed 01 Nov 2022
Resigned 26 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Isaac Johnson

Ceased
Quy Court, CambridgeCB25 9AU
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2021
Ceased 16 Jan 2026

Mr Michael Peter Irvine

Ceased
Quy Court, CambridgeCB25 9AU
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2021
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Memorandum Articles
2 February 2026
MAMA
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 March 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Resolution
21 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 November 2022
MAMA
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Incorporation Company
15 March 2021
NEWINCIncorporation