Company Information for VERSEONE GROUP LTD
GRIFFIN HOUSE, WEST STREET, WOKING, GU21 6BS,
|
Company Registration Number
05210274
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
VERSEONE GROUP LTD | ||||||||
Legal Registered Office | ||||||||
GRIFFIN HOUSE WEST STREET WOKING GU21 6BS Other companies in GU22 | ||||||||
Previous Names | ||||||||
|
Company Number | 05210274 | |
---|---|---|
Company ID Number | 05210274 | |
Date formed | 2004-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB253288102 |
Last Datalog update: | 2024-10-05 09:16:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARTER BACKER WINTER TRUSTEES LIMITED |
||
SUSAN JEAN ALLDER |
||
NORA ELIZABETH HARRIS |
||
CHRISTOPHER JOHN DAVID MOUNSEY |
||
ALAN DANIEL NEILSON |
||
JAMES MATTHEW NORRIS |
||
ALEXANDER DAVID ANTHONY SPEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELE GAUDELLI |
Director | ||
CARTER BACKER WINTER LLP |
Company Secretary | ||
JAMES VERDUN CHAPPELL |
Director | ||
DIRECT CONTROL LIMITED |
Company Secretary | ||
IAN FAIRCLOUGH |
Director | ||
JONATHAN WOOLF |
Director | ||
JARED BARCLAY FOX |
Director | ||
KELLY RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGFISHER HOUSE (KENSINGTON) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1993-01-19 | Active - Proposal to Strike off | |
KINGFISHER HOUSE W14 LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2004-12-21 | Active | |
CARTERET CONSULTANTS LIMITED | Company Secretary | 2016-12-23 | CURRENT | 2000-08-29 | Active | |
TRANS EURO ASSET MANAGEMENT LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2002-12-24 | Active - Proposal to Strike off | |
AEROSPACE FINANCE 6818 UK LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2015-10-12 | Active | |
MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2011-07-06 | Active | |
MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
AEROSPACE FINANCE 6816 UK LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-10-06 | Active | |
VILD LONDON LTD | Company Secretary | 2015-11-02 | CURRENT | 2014-02-25 | Active | |
MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2011-03-23 | Active | |
MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2014-09-09 | Active - Proposal to Strike off | |
AEROSPACE FINANCE 6771 UK LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-18 | Active | |
VALERIE HOSKINS ASSOCIATES LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1989-10-24 | Active | |
MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-09-24 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-09-24 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 5433 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2004-03-16 | Active | |
GOLD EAGLE SECURITIES LIMITED | Company Secretary | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2017-05-09 | |
20 HAMPDEN GURNEY STREET LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1990-05-14 | Active | |
14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2007-02-02 | Active | |
EUROPEAN STRUCTURED FINANCE LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2006-11-03 | Active | |
MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2008-12-08 | Active | |
MASL UK (1) LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2007-10-01 | Active | |
CHILTERN STUDENT VILLAGES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-01-29 | Active | |
SECURIS INVESTMENTS LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2005-04-14 | Active | |
ARTANNES CAPITAL LIMITED | Company Secretary | 2012-06-26 | CURRENT | 2003-12-05 | Active | |
UK STRUCTURED FINANCE HOLDINGS LIMITED | Company Secretary | 2012-05-30 | CURRENT | 2003-07-10 | Active | |
UKSF PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-05-30 | CURRENT | 2003-10-10 | Active | |
UK STRUCTURED FINANCE LIMITED | Company Secretary | 2012-05-30 | CURRENT | 2005-01-27 | Active | |
MESSELS LIMITED | Company Secretary | 2012-01-26 | CURRENT | 2004-07-22 | Active | |
"PHOENIX" MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-30 | CURRENT | 1996-08-28 | Active | |
HILLBROW MAINTENANCE TRUSTEE LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
HILLBROW (RICHMOND) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1989-06-09 | Active | |
59/61 ONSLOW GARDENS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1996-08-07 | Active | |
NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED | Company Secretary | 2005-06-21 | CURRENT | 1980-04-17 | Active | |
ANTRIM MANSIONS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 1993-07-05 | Active | |
3A PALACE GREEN LIMITED | Company Secretary | 2005-03-16 | CURRENT | 1990-09-24 | Active | |
18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1996-01-24 | Active | |
39/40 BEAUFORT GARDENS MANAGEMENT LIMITED | Company Secretary | 2004-11-23 | CURRENT | 1989-02-24 | Active | |
BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1987-03-06 | Active | |
EBURY BRIDGE MANAGEMENT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-05-01 | Active | |
TARNBROOK COURT (MANAGEMENT) LIMITED | Company Secretary | 2004-08-15 | CURRENT | 1983-12-16 | Active | |
LAUDERDALE MANSIONS (WEST) LIMITED | Company Secretary | 2004-05-23 | CURRENT | 1977-12-01 | Active | |
26 BEAUFORT GARDENS MANAGEMENT LIMITED | Company Secretary | 2004-05-10 | CURRENT | 1988-05-27 | Active | |
BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-07 | CURRENT | 1986-07-28 | Active | |
BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-07 | CURRENT | 1985-12-13 | Active | |
ATLANTIC WHARF FREEHOLD LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1999-03-22 | Dissolved 2016-11-03 | |
ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1995-03-09 | Active | |
76-78 CADOGAN PLACE MANAGEMENT LIMITED | Company Secretary | 2004-01-19 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
QUEENSMEAD NW8 LIMITED | Company Secretary | 2004-01-19 | CURRENT | 1989-06-06 | Active | |
QUEENSMEAD LODGE LIMITED | Company Secretary | 2004-01-19 | CURRENT | 1996-09-10 | Active | |
24 CHARLES STREET LIMITED | Company Secretary | 2003-10-06 | CURRENT | 1990-12-10 | Active | |
16/17 ENNISMORE GARDENS LIMITED | Company Secretary | 2003-10-06 | CURRENT | 1980-11-27 | Active | |
47/48 QUEEN'S GATE GARDENS LIMITED | Company Secretary | 2003-09-29 | CURRENT | 1980-11-12 | Active | |
SPICER MANAGEMENT LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1990-05-24 | Active | |
12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2003-09-12 | CURRENT | 1983-04-14 | Active | |
FIREBOX DIGITAL LTD | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
BE DISRUPTIVE LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
VERSEONE CREATIVE LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
VERSEONE DIGITAL LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
VOCOLL TECHNOLOGIES LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
VERSEONE TECHNOLOGIES LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
DISRUPTIVE HUB LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
GUESS2GIVE LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-28 | Active | |
GUESS2GIVE HOLDINGS LIMITED | Director | 2013-10-10 | CURRENT | 2010-12-13 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN ALLDER | ||
Termination of appointment of Carter Backer Winter Trustees Limited on 2024-10-24 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH UPDATES | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR ALASTAIR BATHGATE | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
13/09/22 STATEMENT OF CAPITAL GBP 117.6 | ||
SH01 | 13/09/22 STATEMENT OF CAPITAL GBP 117.6 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 20/06/22 FROM Optichrome House 98-102 Maybury Road Woking Surrey GU21 5HX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/06/22 FROM Optichrome House 98-102 Maybury Road Woking Surrey GU21 5HX England | |
SH01 | 20/11/21 STATEMENT OF CAPITAL GBP 115.3 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Daniel Neilson on 2020-01-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORA ELIZABETH HARRIS | |
SH01 | 05/12/19 STATEMENT OF CAPITAL GBP 113.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW NORRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID ANTHONY SPEED | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DAVID ANTHONY SPEED | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 111.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE GAUDELLI | |
TM02 | Termination of appointment of Carter Backer Winter Llp on 2016-12-23 | |
AP04 | Appointment of Carter Backer Winter Trustees Limited as company secretary on 2016-12-23 | |
RES15 | CHANGE OF COMPANY NAME 24/08/22 | |
CERTNM | COMPANY NAME CHANGED VERSEONE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 05/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michele Gaudelli on 2015-12-31 | |
AP01 | DIRECTOR APPOINTED JAMES MATTHEW NORRIS | |
AP01 | DIRECTOR APPOINTED NORA ELIZABETH HARRIS | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPPELL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JEAN ALLDER | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 114 | |
AR01 | 19/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN DAVID MOUNSEY | |
AP01 | DIRECTOR APPOINTED JAMES VERDUN CHAPPELL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND | |
AR01 | 19/08/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 3RD FLOOR MARVIC HOUSE, BISHOPS, ROAD, LONDON SW6 7AD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/02/2012 | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 1140 | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 113 | |
AR01 | 19/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/08/2010 | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 11/02/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/07/2009 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 3 RD FLOOR MARVIC HOUSE, 30 BISHOPS, ROAD, FULHAM LONDON SW6 7AD | |
88(2) | CAPITALS NOT ROLLED UP | |
RES04 | GBP NC 100000/199900 31/07/2009 | |
123 | NC INC ALREADY ADJUSTED 31/07/09 | |
RES01 | ALTER ARTICLES 31/07/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VERSEONE TECHNLOGIES LTD CERTIFICATE ISSUED ON 22/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INTAMISSION SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/01/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 03/08/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 3RD FLOOR MARVIC HOUSE, BISHOPS ROAD, FULHAM LONDON SW6 7AD | |
RES04 | £ NC 100/100000 03/08 | |
88(2)R | AD 06/07/05--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED HUBBUBS LIMITED CERTIFICATE ISSUED ON 28/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 VERSEONE GROUP LTD
VERSEONE GROUP LTD owns 3 domain names.
verseone.co.uk new-years-eve-parties.co.uk christmas-party-london.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Castle Point Council | |
|
Publicity |
London Borough of Lambeth | |
|
BOOKS, PUBLICATIONS AND RESOURCES |
Wokingham Council | |
|
Computing - Licence Software |
Castle Point Council | |
|
It Provision |
Castle Point Council | |
|
It Provision |
Buckinghamshire County Council | |
|
|
Durham County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Castle Point Council | |
|
Contract Support & Maint Chgs |
Castle Point Council | |
|
It Provision |
Wokingham Council | |
|
|
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
Castle Point Council | |
|
Contract Support & Maint Chgs |
Epping Forest District Council | |
|
|
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
Wycombe District Council | |
|
Red kite loan |
Wycombe District Council | |
|
Red Kite Loan |
Uttlesford District Council | |
|
Network Upgrde - Cap Chg IT |
Uttlesford District Council | |
|
Communications - Hardware |
Uttlesford District Council | |
|
Communications Hardware Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |