About

Registered Number: 05736088
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Harbour Road Trading Estate Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL,

 

Having been setup in 2006, Versorium Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 3 directors listed as Phipps, Amanda, Roberts, Christine, Phipps, Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHIPPS, Amanda 10 March 2006 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Amanda 01 March 2015 - 1
ROBERTS, Christine 10 March 2006 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 22 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 June 2018
AAMD - Amended Accounts 13 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 02 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP03 - Appointment of secretary 25 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
MR01 - N/A 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 11 December 2013
CERTNM - Change of name certificate 01 August 2013
CONNOT - N/A 01 August 2013
AP01 - Appointment of director 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.