Background WavePink WaveYellow Wave

VERSION28 LTD (14064855)

VERSION28 LTD (14064855) is an active UK company. incorporated on 25 April 2022. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VERSION28 LTD has been registered for 3 years. Current directors include CORGAT, David Michael, MELHUISH, Peter Ian.

Company Number
14064855
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
421 Tonbridge Road, Maidstone, ME16 8NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CORGAT, David Michael, MELHUISH, Peter Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSION28 LTD

VERSION28 LTD is an active company incorporated on 25 April 2022 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VERSION28 LTD was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14064855

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

421 Tonbridge Road Maidstone, ME16 8NJ,

Previous Addresses

PO Box 4385 14064855 - Companies House Default Address Cardiff CF14 8LH
From: 12 March 2024To: 28 November 2025
421 Tonbridge Road Maidstone Kent ME16 8NJ England
From: 30 July 2022To: 12 March 2024
16 Woodville Road Maidstone ME15 7BS England
From: 25 April 2022To: 30 July 2022
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 23
Share Issue
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Feb 25
Director Left
Nov 25
Director Left
Mar 26
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KELLY, Miranda

Active
Tonbridge Road, MaidstoneME16 8NJ
Secretary
Appointed 07 Nov 2025

CORGAT, David Michael

Active
Stone Road, BromleyBR2 9AX
Born October 1961
Director
Appointed 01 Mar 2023

MELHUISH, Peter Ian

Active
Crookston Road, LondonSE9 1YB
Born October 1978
Director
Appointed 17 Jul 2024

DONOHOE, John Anthony William

Resigned
Turneys Orchard, RickmansworthWD3 5SA
Born January 1962
Director
Appointed 08 Oct 2024
Resigned 04 Jul 2025

KELLY, Miranda Jane

Resigned
Tonbridge Road, MaidstoneME16 8NJ
Born March 1979
Director
Appointed 08 Aug 2024
Resigned 07 Nov 2025

KELLY, Miranda Jane

Resigned
Tonbridge Road, MaidstoneME16 8NJ
Born March 1979
Director
Appointed 25 Apr 2022
Resigned 22 Jan 2023

MELHUISH, Peter Ian

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1978
Director
Appointed 17 Jun 2022
Resigned 17 Jul 2024

PIPER, Robert

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1986
Director
Appointed 17 Jun 2022
Resigned 09 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Peter Melhuish

Active
CardiffCF14 8LH
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2022

Miss Miranda Jane Kelly

Ceased
Tonbridge Road, MaidstoneME16 8NJ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
15 September 2025
RP10RP10
Default Companies House Registered Office Address Applied
15 September 2025
RP05RP05
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Capital Allotment Shares
17 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Legacy
12 August 2024
ANNOTATIONANNOTATION
Legacy
8 August 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Capital Alter Shares Consolidation
26 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Resolution
9 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
8 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Incorporation Company
25 April 2022
NEWINCIncorporation