Background WavePink WaveYellow Wave

VERVE PADEL LIMITED (16747208)

VERVE PADEL LIMITED (16747208) is an active UK company. incorporated on 28 September 2025. with registered office in Beckenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. VERVE PADEL LIMITED has been registered for 0 years. Current directors include MORRIS, Emma Joanne, SMITH, Harriet Frances.

Company Number
16747208
Status
active
Type
ltd
Incorporated
28 September 2025
Age
0 years
Address
409-411 Croydon Road, Beckenham, BR3 3PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MORRIS, Emma Joanne, SMITH, Harriet Frances
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE PADEL LIMITED

VERVE PADEL LIMITED is an active company incorporated on 28 September 2025 with the registered office located in Beckenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. VERVE PADEL LIMITED was registered 0 years ago.(SIC: 93110)

Status

active

Active since N/A years ago

Company No

16747208

LTD Company

Age

N/A Years

Incorporated 28 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 28 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

PADEL VERVE LIMITED
From: 28 September 2025To: 7 October 2025
Contact
Address

409-411 Croydon Road Beckenham, BR3 3PP,

Previous Addresses

8 Manor Way Beckenham BR3 3LJ England
From: 28 September 2025To: 3 November 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORRIS, Emma Joanne

Active
Croydon Road, BeckenhamBR3 3PP
Born April 1984
Director
Appointed 03 Nov 2025

SMITH, Harriet Frances

Active
Garden Close, BansteadSM7 2QB
Born April 1988
Director
Appointed 08 Oct 2025

MATTEY, Duncan George

Resigned
Garden Close, BansteadSM7 2QB
Born December 1987
Director
Appointed 28 Sept 2025
Resigned 07 Oct 2025

MORRIS, Charles Alexander

Resigned
Croydon Road, BeckenhamBR3 3PP
Born February 1984
Director
Appointed 28 Sept 2025
Resigned 03 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Harriet Frances Smith

Ceased
Garden Close, BansteadSM7 2QB
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025
Ceased 08 Oct 2025

Mr Duncan George Mattey

Ceased
Garden Close, BansteadSM7 2QB
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2025
Ceased 07 Oct 2025

Mr Charles Alexander Morris

Active
Croydon Road, BeckenhamBR3 3PP
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2025
Fundings
Financials
Latest Activities

Filing History

10

Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 September 2025
NEWINCIncorporation