Background WavePink WaveYellow Wave

VERAFIND LIMITED (13559334)

VERAFIND LIMITED (13559334) is an active UK company. incorporated on 11 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VERAFIND LIMITED has been registered for 4 years. Current directors include HOARE, Frederick James, KILLICK, William, MEHRA, Mehdi and 4 others.

Company Number
13559334
Status
active
Type
ltd
Incorporated
11 August 2021
Age
4 years
Address
Unit 3.40, Canterbury Court 1-3 Brixton Road, London, SW9 6DE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOARE, Frederick James, KILLICK, William, MEHRA, Mehdi, O'HARE, Alfred Louis Mark, PETTIT, Andrew, ROBINSON, Daniel, YOUNGS, Charles Mallory
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERAFIND LIMITED

VERAFIND LIMITED is an active company incorporated on 11 August 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VERAFIND LIMITED was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13559334

LTD Company

Age

4 Years

Incorporated 11 August 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 22 October 2025 (6 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

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VIRGINLAND BY RINGLEY LIMITED
From: 14 March 2022To: 20 November 2025
VIRGIN LAND LIMITED
From: 25 November 2021To: 14 March 2022
RINGLEY DEVCO LIMITED
From: 11 August 2021To: 25 November 2021
Contact
Address

Unit 3.40, Canterbury Court 1-3 Brixton Road London, SW9 6DE,

Previous Addresses

Canterbury Court Unit 3.40, Canterbury Court 1-3 Brixton Road London SW9 6DE England
From: 1 April 2026To: 1 April 2026
Unit 340 Kennington Park Business Centre Brixton Road London SW9 6DE England
From: 14 November 2025To: 1 April 2026
Unit 340, Kennington Park Business Centre Unit 340 Kennington Park Business Centre Brixton Road London SW9 6DE England
From: 11 November 2025To: 14 November 2025
1-3 Brixton Road London SW9 6DE England
From: 3 November 2025To: 11 November 2025
1 Castle Road London NW1 8PR England
From: 11 August 2021To: 3 November 2025
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
New Owner
Aug 25
New Owner
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Capital Reduction
Apr 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HOARE, Frederick James

Active
1 - 3 Brixton Road, LondonSW9 6DE
Born February 1996
Director
Appointed 03 Nov 2025

KILLICK, William

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 03 Nov 2025

MEHRA, Mehdi

Active
1-3 Brixton Road, LondonSW9 6DE
Born February 1961
Director
Appointed 21 Jan 2025

O'HARE, Alfred Louis Mark

Active
1-3 Brixton Road, LondonSW9 6DE
Born October 1958
Director
Appointed 03 Nov 2025

PETTIT, Andrew

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 03 Nov 2025

ROBINSON, Daniel

Active
1-3 Brixton Road, LondonSW9 6DE
Born January 1996
Director
Appointed 30 Oct 2025

YOUNGS, Charles Mallory

Active
1-3 Brixton Road, LondonSW9 6DE
Born July 1996
Director
Appointed 30 Oct 2025

HARLE, Lee Anthony

Resigned
Castle Road, LondonNW1 8PR
Secretary
Appointed 11 Aug 2021
Resigned 03 Nov 2025

BOWRING, Mary-Anne

Resigned
Castle Road, LondonNW1 8PR
Born July 1970
Director
Appointed 11 Aug 2021
Resigned 03 Nov 2025

ROBINSON, Daniel

Resigned
Castle Road, LondonNW1 8PR
Born January 1996
Director
Appointed 12 Jan 2022
Resigned 10 Jul 2025

SAMWORTH, Martin David

Resigned
Castle Road, LondonNW1 8PR
Born November 1960
Director
Appointed 25 Apr 2025
Resigned 03 Nov 2025

WILLIAMS, Richard

Resigned
Brixton Road, LondonSW9 6DE
Born April 1964
Director
Appointed 25 Apr 2025
Resigned 03 Nov 2025

YOUNGS, Charles Mallory

Resigned
Castle Road, LondonNW1 8PR
Born July 1996
Director
Appointed 22 Aug 2022
Resigned 07 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Mehdi Mehra

Ceased
Castle Road, LondonNW1 8PR
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022
Ceased 03 Nov 2025

Ms Mary-Anne Bowring

Ceased
Castle Road, LondonNW1 8PR
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2021
Ceased 03 Nov 2025

Mr Daniel Robinson

Active
1-3 Brixton Road, LondonSW9 6DE
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

55

Capital Cancellation Shares
9 April 2026
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Legacy
20 October 2025
RPCH01RPCH01
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement
31 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2021
NEWINCIncorporation