Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERDA ENERGY LIMITED
Company Information for

VERDA ENERGY LIMITED

SUITE 3 FALCON COURT, COLLEGE ROAD, MAIDSTONE, KENT, ME15 6TF,
Company Registration Number
03119490
Private Limited Company
Active

Company Overview

About Verda Energy Ltd
VERDA ENERGY LIMITED was founded on 1995-10-30 and has its registered office in Maidstone. The organisation's status is listed as "Active". Verda Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VERDA ENERGY LIMITED
 
Legal Registered Office
SUITE 3 FALCON COURT
COLLEGE ROAD
MAIDSTONE
KENT
ME15 6TF
Other companies in ME17
 
Previous Names
FRONTIER UTILITY LIMITED12/11/2018
THE PINK SERVICE COMPANY LIMITED31/08/2016
Filing Information
Company Number 03119490
Company ID Number 03119490
Date formed 1995-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB269682350  
Last Datalog update: 2024-04-07 00:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERDA ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERDA ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS LINEHAN
Company Secretary 1995-11-15
SEAN FRANCIS LINEHAN
Director 1995-11-15
PETER SOUTHGATE
Director 1995-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-30 1995-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-30 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS LINEHAN THE PINK TELEPHONE COMPANY LIMITED Company Secretary 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN PINK HOLDINGS LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-09 Liquidation
SEAN FRANCIS LINEHAN PINK TELECOMMUNICATIONS LIMITED Company Secretary 1994-03-07 CURRENT 1989-10-20 Liquidation
SEAN FRANCIS LINEHAN FRONTIER UTILITY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
SEAN FRANCIS LINEHAN AT VOICE AND DATA LIMITED Director 2015-07-09 CURRENT 2012-02-09 Dissolved 2016-05-31
SEAN FRANCIS LINEHAN NETCO (UK) LIMITED Director 2015-07-09 CURRENT 2010-03-05 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN QUALITAS ARTISAN LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2014-05-27
SEAN FRANCIS LINEHAN THE VAULT WOODFORD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
SEAN FRANCIS LINEHAN BLUEWATER ESTATES LIMITED Director 1999-11-24 CURRENT 1999-09-27 Active
SEAN FRANCIS LINEHAN THE PINK TELEPHONE COMPANY LIMITED Director 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN PINK HOLDINGS LIMITED Director 1995-11-23 CURRENT 1995-11-09 Liquidation
SEAN FRANCIS LINEHAN PINK TELECOMMUNICATIONS LIMITED Director 1992-04-19 CURRENT 1989-10-20 Liquidation
PETER SOUTHGATE FRONTIER UTILITY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
PETER SOUTHGATE AT VOICE AND DATA LIMITED Director 2015-07-09 CURRENT 2012-02-09 Dissolved 2016-05-31
PETER SOUTHGATE NETCO (UK) LIMITED Director 2015-07-09 CURRENT 2010-03-05 Active - Proposal to Strike off
PETER SOUTHGATE QUALITAS ARTISAN LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2014-05-27
PETER SOUTHGATE THE VAULT WOODFORD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
PETER SOUTHGATE THE PINK TELEPHONE COMPANY LIMITED Director 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
PETER SOUTHGATE PINK HOLDINGS LIMITED Director 1995-11-23 CURRENT 1995-11-09 Liquidation
PETER SOUTHGATE PINK TELECOMMUNICATIONS LIMITED Director 1992-04-19 CURRENT 1989-10-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-18CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN FRANCIS LINEHAN on 2022-03-22
2022-03-24CH01Director's details changed for Mr Sean Francis Linehan on 2022-03-22
2022-03-24PSC04Change of details for Mr Sean Francis Linehan as a person with significant control on 2022-03-22
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England
2018-11-12RES15CHANGE OF COMPANY NAME 12/11/18
2018-10-18CH01Director's details changed for Mr Peter Southgate on 2018-10-09
2018-10-18PSC04Change of details for Mr Peter Southgate as a person with significant control on 2018-10-09
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 15 the Broadway Woodford Green Essex IG8 0HL England
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-31RES15CHANGE OF COMPANY NAME 31/08/16
2016-08-31CERTNMCOMPANY NAME CHANGED THE PINK SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-05AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0130/10/14 ANNUAL RETURN FULL LIST
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0130/10/13 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-11-19AR0130/10/12 ANNUAL RETURN FULL LIST
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-11-07AR0130/10/11 ANNUAL RETURN FULL LIST
2010-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-11-03AR0130/10/10 ANNUAL RETURN FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-16AR0130/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOUTHGATE / 30/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS LINEHAN / 30/10/2009
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-13363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-05363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-06363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-10363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-13225ACC. REF. DATE EXTENDED FROM 10/08/05 TO 31/08/05
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/04
2004-10-28363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/03
2003-12-31363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS; AMEND
2003-11-20363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/02
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: TELECOM HOUSE 15 THE BROADWAY WOODFORD GREEN ESSEX IG8 0HL
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/01
2001-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/01
2001-11-26363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-07-13225ACC. REF. DATE SHORTENED FROM 11/08/00 TO 10/08/00
2000-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/08/99
2000-06-07225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 11/08/99
2000-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: ABS HOUSE 26 BOW ROAD LONDON E3 4LN
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-11288cDIRECTOR'S PARTICULARS CHANGED
1998-12-11363aRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-12-11353LOCATION OF REGISTER OF MEMBERS
1997-11-25363aRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-10-23395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98
1997-06-04SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/97
1997-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-04-04CERTNMCOMPANY NAME CHANGED PINK TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/04/97
1997-02-04CERTNMCOMPANY NAME CHANGED PINK TELEPHONE CORPORATION LIMIT ED CERTIFICATE ISSUED ON 04/02/97
1996-12-20CERTNMCOMPANY NAME CHANGED ULTRAGEAR LIMITED CERTIFICATE ISSUED ON 20/12/96
1996-12-03363aRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-10-14CERTNMCOMPANY NAME CHANGED THE PINK TELEPHONE COMPANY LIMIT ED CERTIFICATE ISSUED ON 14/10/96
1996-03-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-08CERTNMCOMPANY NAME CHANGED DIGIMICRO LIMITED CERTIFICATE ISSUED ON 11/12/95
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to VERDA ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERDA ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERDA ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 2
Shareholder Funds 2011-09-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERDA ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERDA ENERGY LIMITED
Trademarks
We have not found any records of VERDA ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERDA ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as VERDA ENERGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VERDA ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERDA ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERDA ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.