Background WavePink WaveYellow Wave

VERNTECH LIMITED (15105189)

VERNTECH LIMITED (15105189) is an active UK company. incorporated on 30 August 2023. with registered office in Mexborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VERNTECH LIMITED has been registered for 2 years.

Company Number
15105189
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNTECH LIMITED

VERNTECH LIMITED is an active company incorporated on 30 August 2023 with the registered office located in Mexborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VERNTECH LIMITED was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

15105189

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

568 Herries Road Sheffield S5 8TR England
From: 18 November 2025To: 31 December 2025
2a Connaught Avenue London E4 7AA England
From: 5 August 2024To: 18 November 2025
Vicarage Chambers Park Square East Leeds LS1 2LH England
From: 27 April 2024To: 5 August 2024
5 Allandale Road Leicester LE2 2DA England
From: 12 February 2024To: 27 April 2024
Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom
From: 30 August 2023To: 12 February 2024
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

KHAN, Imran

Resigned
Park Square East, LeedsLS1 2LH
Born August 1977
Director
Appointed 31 Aug 2023
Resigned 31 Aug 2023

MAYNARD, Alexander

Resigned
College Road, MexboroughS64 9JP
Born August 2002
Director
Appointed 31 Aug 2023
Resigned 31 Aug 2023

SHAFIQ, Mohammad

Resigned
Park Square East, LeedsLS1 2LH
Born April 1983
Director
Appointed 31 Dec 2023
Resigned 31 Dec 2023

TUBMAN, Ashley

Resigned
Park Square East, LeedsLS1 2LH
Born November 1971
Director
Appointed 31 Aug 2023
Resigned 31 Aug 2023

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 30 Aug 2023
Resigned 31 Aug 2023

Persons with significant control

5

0 Active
5 Ceased

Mohammad Shafiq

Ceased
Park Square East, LeedsLS1 2LH
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
Ceased 31 Dec 2023

Ashley Tubman

Ceased
Park Square East, LeedsLS1 2LH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
Ceased 31 Aug 2023

Mr Imran Khan

Ceased
Park Square East, LeedsLS1 2LH
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
Ceased 31 Aug 2023

Alexander Maynard

Ceased
College Road, MexboroughS64 9JP
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
Ceased 31 Aug 2023
Foerster Chambers, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2023
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 August 2023
NEWINCIncorporation