About

Registered Number: 05129976
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 5 Franklin Court, Stannard Way Priory Business Park, Bedford, Bedfordshire, MK44 3JZ

 

Verifile Ltd was registered on 17 May 2004 and are based in Bedford, Bedfordshire, it's status at Companies House is "Active". There are 2 directors listed as Bhargava, Kapil, Cohen, Ran Ben for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHARGAVA, Kapil 23 September 2004 31 October 2011 1
COHEN, Ran Ben 17 May 2004 23 September 2004 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR01 - N/A 09 March 2020
MR04 - N/A 10 February 2020
MR01 - N/A 05 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
TM02 - Termination of appointment of secretary 18 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 23 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
395 - Particulars of a mortgage or charge 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
225 - Change of Accounting Reference Date 07 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
287 - Change in situation or address of Registered Office 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
RESOLUTIONS - N/A 04 October 2004
CERTNM - Change of name certificate 28 September 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 05 February 2020 Outstanding

N/A

Guarantee and debenture 04 April 2012 Fully Satisfied

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.