Active
Company Information for VERADAMAS LIMITED
FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VERADAMAS LIMITED | |
Legal Registered Office | |
FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in W1J | |
Company Number | 08550334 | |
---|---|---|
Company ID Number | 08550334 | |
Date formed | 2013-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 06:25:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERADAMAS NORWAY INVESTMENTS PLC | FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2012-09-28 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD SUMNER |
||
DAVID MICHAEL FAKTOR |
||
LEE GAIK IM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRELSKOE LIMITED | Director | 2018-05-31 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
VERADAMAS NORWAY INVESTMENTS PLC | Director | 2016-10-05 | CURRENT | 2012-09-28 | Active | |
VS TRADING INTERNATIONAL LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-11-28 | |
CADUS PETROCHEMICALS LIMITED | Director | 2016-06-20 | CURRENT | 2014-08-08 | Active | |
GULF INTERNATIONAL FINANCE LIMITED | Director | 2016-04-18 | CURRENT | 2014-09-04 | Active | |
ASIA POWER INVESTMENTS LIMITED | Director | 2014-09-04 | CURRENT | 2014-06-24 | Active | |
ASIA POWER LTD | Director | 2014-09-02 | CURRENT | 2014-06-10 | Active | |
PHOENIX OPPORTUNITIES LIMITED | Director | 2013-11-26 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
GRAIL RESOURCES PLC | Director | 2013-11-21 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
FAKTOR CONSULTING LTD | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
CROPOL LUXURY PRODUCTS LTD | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
AGM OPPORTUNITIES LIMITED | Director | 2013-08-29 | CURRENT | 2010-11-10 | Dissolved 2018-03-20 | |
SAUTTER (VINTNERS) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/23 | ||
SECRETARY'S DETAILS CHNAGED FOR BERNARD SUMNER on 2023-12-01 | ||
Change of details for Mr David Michael Faktor as a person with significant control on 2023-12-01 | ||
Director's details changed for Mr Bernard Michael Sumner on 2023-12-01 | ||
Director's details changed for Mr David Michael Faktor on 2023-12-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
Previous accounting period shortened from 25/12/22 TO 24/12/22 | ||
Change of details for Mr David Michael Faktor as a person with significant control on 2023-04-01 | ||
Director's details changed for Mr David Michael Faktor on 2023-04-01 | ||
Previous accounting period shortened from 26/12/22 TO 25/12/22 | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 20a Rossetti Gardens Mansions Flood Street London SW3 5QY England | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
DIRECTOR APPOINTED MR BERNARD SUMNER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 26/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/12/21 TO 26/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR LEE GAIK IM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GAIK IM | |
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 28/12/20 TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr David Michael Faktor as a person with significant control on 2019-06-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BERNARD SUMNER on 2020-06-04 | |
CH01 | Director's details changed for Mr David Michael Faktor on 2019-06-30 | |
CH01 | Director's details changed for Mr David Michael Faktor on 2019-05-29 | |
PSC04 | Change of details for Mr David Michael Faktor as a person with significant control on 2019-05-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM 16 Charles Street London W1J 5DS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/12/2013 | |
AA01 | CURREXT FROM 13/12/2014 TO 31/12/2014 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE GAIK IM / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FAKTOR / 02/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BERNARD SUMNER on 2014-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/14 FROM 5Th Floor St Georges House 15 Hanover Square London W1S 1HS United Kingdom | |
AA01 | Current accounting period shortened from 31/05/15 TO 13/12/14 | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 50000 | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 50000 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46720 - Wholesale of metals and metal ores
|
|
|
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 VERADAMAS LIMITED
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as VERADAMAS LIMITED are:
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. |