About

Registered Number: 04460988
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: V118 Vox Studios Durham Street, London, SE11 5JH,

 

Established in 2002, Verve Technology Group Ltd have registered office in London. There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, David Robert 23 April 2008 - 1
BOWRA, Michael 13 June 2002 15 November 2013 1
JOHNSTONE, Christopher William 13 June 2002 16 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAY, David Robert 01 January 2011 01 April 2020 1
DAY-WILSON, Marion Joan 23 April 2008 01 January 2011 1
JOHNSTONE, Carol 13 June 2002 23 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 August 2020
TM02 - Termination of appointment of secretary 06 July 2020
CS01 - N/A 06 July 2020
DISS40 - Notice of striking-off action discontinued 28 May 2020
AA - Annual Accounts 27 May 2020
DISS16(SOAS) - N/A 16 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 08 August 2019
DISS16(SOAS) - N/A 08 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 07 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AD01 - Change of registered office address 07 December 2018
CH03 - Change of particulars for secretary 04 September 2018
PSC04 - N/A 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 26 April 2018
AA - Annual Accounts 31 December 2017
CH03 - Change of particulars for secretary 07 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 06 July 2016
CS01 - N/A 05 July 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 July 2015
CERTNM - Change of name certificate 10 March 2015
AA - Annual Accounts 01 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA01 - Change of accounting reference date 22 May 2014
SH06 - Notice of cancellation of shares 03 December 2013
SH03 - Return of purchase of own shares 03 December 2013
TM01 - Termination of appointment of director 17 November 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 04 July 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 31 March 2013
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 04 March 2012
AA - Annual Accounts 08 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 03 July 2011
AP03 - Appointment of secretary 02 January 2011
TM02 - Termination of appointment of secretary 02 January 2011
AD01 - Change of registered office address 02 January 2011
CH01 - Change of particulars for director 02 January 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
TM01 - Termination of appointment of director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 10 November 2008
RESOLUTIONS - N/A 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
123 - Notice of increase in nominal capital 16 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.