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

VERSEONE GROUP LTD

GRIFFIN HOUSE, WEST STREET, WOKING, GU21 6BS,
Company Registration Number
05210274
Private Limited Company
Active

Company Overview

About Verseone Group Ltd
VERSEONE GROUP LTD was founded on 2004-08-19 and has its registered office in Woking. The organisation's status is listed as "Active". Verseone Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERSEONE GROUP LTD
 
Legal Registered Office
GRIFFIN HOUSE
WEST STREET
WOKING
GU21 6BS
Other companies in GU22
 
Previous Names
VERSEONE TECHNOLOGIES LTD05/01/2017
VERSEONE TECHNLOGIES LTD22/06/2007
INTAMISSION SOFTWARE LIMITED16/01/2007
HUBBUBS LIMITED28/07/2005
Filing Information
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 31/12/2022
Account next due 30/09/2024
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: 2023-09-05 08:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSEONE GROUP LTD
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 VERSEONE GROUP LTD

Current Directors
Officer Role Date Appointed
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2016-12-23
SUSAN JEAN ALLDER
Director 2015-05-08
NORA ELIZABETH HARRIS
Director 2016-01-26
CHRISTOPHER JOHN DAVID MOUNSEY
Director 2012-01-21
ALAN DANIEL NEILSON
Director 2005-06-28
JAMES MATTHEW NORRIS
Director 2016-02-18
ALEXANDER DAVID ANTHONY SPEED
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE GAUDELLI
Director 2007-01-01 2017-02-01
CARTER BACKER WINTER LLP
Company Secretary 2012-09-01 2016-12-23
JAMES VERDUN CHAPPELL
Director 2013-01-21 2015-05-03
DIRECT CONTROL LIMITED
Company Secretary 2004-08-19 2012-09-01
IAN FAIRCLOUGH
Director 2006-02-20 2006-12-10
JONATHAN WOOLF
Director 2005-06-28 2006-03-31
JARED BARCLAY FOX
Director 2004-08-19 2005-06-20
KELLY RICHARDSON
Director 2004-08-19 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE (KENSINGTON) LIMITED Company Secretary 2018-03-28 CURRENT 1993-01-19 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE W14 LIMITED Company Secretary 2018-03-28 CURRENT 2004-12-21 Active
CARTER BACKER WINTER TRUSTEES LIMITED CARTERET CONSULTANTS LIMITED Company Secretary 2016-12-23 CURRENT 2000-08-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED TRANS EURO ASSET MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 2002-12-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6818 UK LIMITED Company Secretary 2016-01-14 CURRENT 2015-10-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-07-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6816 UK LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED VILD LONDON LTD Company Secretary 2015-11-02 CURRENT 2014-02-25 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED Company Secretary 2015-10-15 CURRENT 2011-03-23 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED Company Secretary 2015-10-01 CURRENT 2014-09-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6771 UK LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-18 Active
CARTER BACKER WINTER TRUSTEES LIMITED VALERIE HOSKINS ASSOCIATES LIMITED Company Secretary 2015-08-17 CURRENT 1989-10-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5433 LIMITED Company Secretary 2015-07-01 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2004-03-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED GOLD EAGLE SECURITIES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-09
CARTER BACKER WINTER TRUSTEES LIMITED 20 HAMPDEN GURNEY STREET LIMITED Company Secretary 2014-10-09 CURRENT 1990-05-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED Company Secretary 2014-09-01 CURRENT 2007-02-02 Active
CARTER BACKER WINTER TRUSTEES LIMITED EUROPEAN STRUCTURED FINANCE LIMITED Company Secretary 2013-10-01 CURRENT 2009-10-15 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2006-11-03 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2008-12-08 Active
CARTER BACKER WINTER TRUSTEES LIMITED MASL UK (1) LIMITED Company Secretary 2013-01-17 CURRENT 2007-10-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED CHILTERN STUDENT VILLAGES LIMITED Company Secretary 2012-10-16 CURRENT 2003-01-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED SECURIS INVESTMENTS LIMITED Company Secretary 2012-08-01 CURRENT 2005-04-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED ARTANNES CAPITAL LIMITED Company Secretary 2012-06-26 CURRENT 2003-12-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE HOLDINGS LIMITED Company Secretary 2012-05-30 CURRENT 2003-07-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UKSF PROJECT MANAGEMENT LIMITED Company Secretary 2012-05-30 CURRENT 2003-10-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE LIMITED Company Secretary 2012-05-30 CURRENT 2005-01-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED MESSELS LIMITED Company Secretary 2012-01-26 CURRENT 2004-07-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED "PHOENIX" MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-08-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW MAINTENANCE TRUSTEE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW (RICHMOND) LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 59/61 ONSLOW GARDENS LIMITED Company Secretary 2006-03-31 CURRENT 1996-08-07 Active
CARTER BACKER WINTER TRUSTEES LIMITED NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED Company Secretary 2005-06-21 CURRENT 1980-04-17 Active
CARTER BACKER WINTER TRUSTEES LIMITED ANTRIM MANSIONS LIMITED Company Secretary 2005-05-01 CURRENT 1993-07-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED 3A PALACE GREEN LIMITED Company Secretary 2005-03-16 CURRENT 1990-09-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 1996-01-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-23 CURRENT 1989-02-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1987-03-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED EBURY BRIDGE MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 1997-05-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED TARNBROOK COURT (MANAGEMENT) LIMITED Company Secretary 2004-08-15 CURRENT 1983-12-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED LAUDERDALE MANSIONS (WEST) LIMITED Company Secretary 2004-05-23 CURRENT 1977-12-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED 26 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-05-10 CURRENT 1988-05-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1986-07-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1985-12-13 Active
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF FREEHOLD LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-22 Dissolved 2016-11-03
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-26 CURRENT 1995-03-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 76-78 CADOGAN PLACE MANAGEMENT LIMITED Company Secretary 2004-01-19 CURRENT 1988-05-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD NW8 LIMITED Company Secretary 2004-01-19 CURRENT 1989-06-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD LODGE LIMITED Company Secretary 2004-01-19 CURRENT 1996-09-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 24 CHARLES STREET LIMITED Company Secretary 2003-10-06 CURRENT 1990-12-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 16/17 ENNISMORE GARDENS LIMITED Company Secretary 2003-10-06 CURRENT 1980-11-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED 47/48 QUEEN'S GATE GARDENS LIMITED Company Secretary 2003-09-29 CURRENT 1980-11-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED SPICER MANAGEMENT LIMITED Company Secretary 2003-09-24 CURRENT 1990-05-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-12 CURRENT 1983-04-14 Active
ALAN DANIEL NEILSON FIREBOX DIGITAL LTD Director 2016-09-17 CURRENT 2016-09-17 Active
ALAN DANIEL NEILSON BE DISRUPTIVE LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON VERSEONE CREATIVE LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON VERSEONE DIGITAL LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON VOCOLL TECHNOLOGIES LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON VERSEONE TECHNOLOGIES LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON DISRUPTIVE HUB LTD Director 2015-07-28 CURRENT 2015-07-28 Active
ALAN DANIEL NEILSON GUESS2GIVE LIMITED Director 2013-11-29 CURRENT 2010-09-28 Active
ALAN DANIEL NEILSON GUESS2GIVE HOLDINGS LIMITED Director 2013-10-10 CURRENT 2010-12-13 Dissolved 2017-11-07

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
2023-09-12Purchase of own shares
2023-08-29CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AP01DIRECTOR APPOINTED MR ALASTAIR BATHGATE
2022-10-03Resolutions passed:<ul><li>Resolution on securities</ul>
2022-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-2813/09/22 STATEMENT OF CAPITAL GBP 117.6
2022-09-28SH0113/09/22 STATEMENT OF CAPITAL GBP 117.6
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Optichrome House 98-102 Maybury Road Woking Surrey GU21 5HX England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Optichrome House 98-102 Maybury Road Woking Surrey GU21 5HX England
2021-12-02SH0120/11/21 STATEMENT OF CAPITAL GBP 115.3
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-27CH01Director's details changed for Mr Alan Daniel Neilson on 2020-01-01
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NORA ELIZABETH HARRIS
2019-12-18SH0105/12/19 STATEMENT OF CAPITAL GBP 113.3
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW NORRIS
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID ANTHONY SPEED
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AP01DIRECTOR APPOINTED MR ALEXANDER DAVID ANTHONY SPEED
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 111.3
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GAUDELLI
2017-01-09TM02Termination of appointment of Carter Backer Winter Llp on 2016-12-23
2017-01-09AP04Appointment of Carter Backer Winter Trustees Limited as company secretary on 2016-12-23
2017-01-05RES15CHANGE OF COMPANY NAME 24/08/22
2017-01-05CERTNMCOMPANY NAME CHANGED VERSEONE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 05/01/17
2017-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-17SH08Change of share class name or designation
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21CH01Director's details changed for Mr Michele Gaudelli on 2015-12-31
2016-04-15AP01DIRECTOR APPOINTED JAMES MATTHEW NORRIS
2016-02-10AP01DIRECTOR APPOINTED NORA ELIZABETH HARRIS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 114
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPPELL
2015-05-29AP01DIRECTOR APPOINTED MRS SUSAN JEAN ALLDER
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 114
2014-08-29AR0119/08/14 FULL LIST
2014-06-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-02AR0119/08/13 FULL LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DAVID MOUNSEY
2013-02-07AP01DIRECTOR APPOINTED JAMES VERDUN CHAPPELL
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND
2012-09-04AR0119/08/12 FULL LIST
2012-09-04AP04CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/01/2012
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O CARTER BACKER WINTER ENTERPRISE HOUSE BUCKLE STREET LONDON E1 8NN ENGLAND
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 3RD FLOOR MARVIC HOUSE, BISHOPS, ROAD, LONDON SW6 7AD
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/02/2012
2012-06-22SH0101/02/12 STATEMENT OF CAPITAL GBP 1140
2011-10-04AR0119/08/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25RES01ADOPT ARTICLES 29/12/2010
2011-01-25RES12VARYING SHARE RIGHTS AND NAMES
2010-10-06SH0121/12/09 STATEMENT OF CAPITAL GBP 113
2010-09-22AR0119/08/10 FULL LIST
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEILSON / 01/08/2010
2010-07-28SH0127/05/10 STATEMENT OF CAPITAL GBP 100
2010-07-28SH0111/02/10 STATEMENT OF CAPITAL GBP 100
2010-06-15SH0118/05/10 STATEMENT OF CAPITAL GBP 100
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-09MEM/ARTSARTICLES OF ASSOCIATION
2009-09-22RES01ALTER ARTICLES 31/07/2009
2009-09-15363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 3 RD FLOOR MARVIC HOUSE, 30 BISHOPS, ROAD, FULHAM LONDON SW6 7AD
2009-09-1488(2)CAPITALS NOT ROLLED UP
2009-08-18RES04GBP NC 100000/199900 31/07/2009
2009-08-18123NC INC ALREADY ADJUSTED 31/07/09
2009-08-18RES01ALTER ARTICLES 31/07/2009
2009-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-18RES12VARYING SHARE RIGHTS AND NAMES
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-22CERTNMCOMPANY NAME CHANGED VERSEONE TECHNLOGIES LTD CERTIFICATE ISSUED ON 22/06/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2007-01-16CERTNMCOMPANY NAME CHANGED INTAMISSION SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/01/07
2006-12-29288bDIRECTOR RESIGNED
2006-08-29363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288bDIRECTOR RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2005-09-06123NC INC ALREADY ADJUSTED 03/08/05
2005-09-01363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 3RD FLOOR MARVIC HOUSE, BISHOPS ROAD, FULHAM LONDON SW6 7AD
2005-08-17RES04£ NC 100/100000 03/08
2005-08-1788(2)RAD 06/07/05--------- £ SI 100@1=100 £ IC 100/200
2005-08-10225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-07-28CERTNMCOMPANY NAME CHANGED HUBBUBS LIMITED CERTIFICATE ISSUED ON 28/07/05
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288bDIRECTOR RESIGNED
2004-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to VERSEONE GROUP LTD 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 VERSEONE GROUP LTD
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
DEBENTURE 2009-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VERSEONE GROUP LTD

Intangible Assets
Patents
We have not found any records of VERSEONE GROUP LTD registering or being granted any patents
Domain Names

VERSEONE GROUP LTD owns 3 domain names.

verseone.co.uk   new-years-eve-parties.co.uk   christmas-party-london.co.uk  

Trademarks
We have not found any records of VERSEONE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with VERSEONE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Castle Point Council 2014-12 GBP £2,400 Publicity
London Borough of Lambeth 2014-12 GBP £2,500 BOOKS, PUBLICATIONS AND RESOURCES
Wokingham Council 2014-10 GBP £5,670 Computing - Licence Software
Castle Point Council 2014-9 GBP £2,500 It Provision
Castle Point Council 2014-8 GBP £2,500 It Provision
Buckinghamshire County Council 2014-7 GBP £1,800
Durham County Council 2014-7 GBP £11,191
Buckinghamshire County Council 2014-6 GBP £1,800
Buckinghamshire County Council 2014-4 GBP £3,600
Castle Point Council 2014-3 GBP £6,078 Contract Support & Maint Chgs
Castle Point Council 2014-1 GBP £5,000 It Provision
Wokingham Council 2013-10 GBP £4,500
London Borough of Lambeth 2013-3 GBP £12,206 PUBLICITY/MARKETING/ADVERTISING
Castle Point Council 2013-3 GBP £5,788 Contract Support & Maint Chgs
Epping Forest District Council 2013-2 GBP £4,000
London Borough of Lambeth 2012-11 GBP £12,075 PUBLICITY/MARKETING/ADVERTISING
Wycombe District Council 2012-1 GBP £8,730 Red kite loan
Wycombe District Council 2011-12 GBP £22,698 Red Kite Loan
Uttlesford District Council 2011-12 GBP £10,440 Network Upgrde - Cap Chg IT
Uttlesford District Council 2011-11 GBP £3,600 Communications - Hardware
Uttlesford District Council 2011-4 GBP £1,080 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.

Outgoings
Business Rates/Property Tax
No properties were found where VERSEONE GROUP LTD 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 VERSEONE GROUP LTD 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 VERSEONE GROUP LTD 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.