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

VERSESURE LIMITED

9 PALMERS ROAD, REDDITCH, WORCESTERSHIRE, B98 0RF,
Company Registration Number
02754437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Versesure Ltd
VERSESURE LIMITED was founded on 1992-10-09 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Versesure 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
VERSESURE LIMITED
 
Legal Registered Office
9 PALMERS ROAD
REDDITCH
WORCESTERSHIRE
B98 0RF
Other companies in SA11
 
Filing Information
Company Number 02754437
Company ID Number 02754437
Date formed 1992-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/07/2023
Account next due 01/04/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 18:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERSESURE 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 VERSESURE LIMITED

Current Directors
Officer Role Date Appointed
LESLEY DIANE KING
Company Secretary 1993-01-25
CATHRYN MARGARET LOUISE JONES
Director 2017-11-08
DAVID RICHARD CECIL JONES
Director 1993-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN MARGARET LOUISE JONES
Director 2004-10-29 2017-11-08
MARGARET BERNICE JONES
Director 2006-04-19 2017-11-08
DANIEL CHARLES JENKINS
Director 1992-10-28 2010-06-24
LUCY OLGA KING
Director 1995-03-13 2005-12-22
NEIL LLEWELLYN HOOPER
Director 1993-01-25 2004-10-29
WILLIAM RALPH KING
Director 1993-01-25 1995-03-12
KAREN DOROTHY JENKINS
Company Secretary 1992-10-28 1993-01-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-09 1992-10-28
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-09 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY DIANE KING CML JONES LIMITED Company Secretary 2004-10-14 CURRENT 2004-10-05 Liquidation
LESLEY DIANE KING CECIL JONES LIMITED Company Secretary 1997-10-27 CURRENT 1975-05-14 Active - Proposal to Strike off
CATHRYN MARGARET LOUISE JONES CECIL JONES LIMITED Director 2004-10-29 CURRENT 1975-05-14 Active - Proposal to Strike off
CATHRYN MARGARET LOUISE JONES CML JONES LIMITED Director 2004-10-05 CURRENT 2004-10-05 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
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 01/07/23
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2024-01-23Audit exemption statement of guarantee by parent company for period ending 01/07/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2024-01-23Audit exemption subsidiary accounts made up to 2022-07-01
2023-10-23Current accounting period shortened from 29/01/23 TO 01/07/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-07-10CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-14Unaudited abridged accounts made up to 2022-01-31
2022-05-20SH03Purchase of own shares
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-10CC04Statement of company's objects
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027544370003
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Upton House Bathwick Hill Bath BA2 6EX England
2022-05-05AP01DIRECTOR APPOINTED MR ANAND RATI NITIN SODHA
2022-05-05PSC05Change of details for Cecil Jones Limited as a person with significant control on 2022-04-29
2022-05-05TM02Termination of appointment of Lesley Diane King on 2022-05-04
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN MARGARET LOUISE JONES
2022-05-04SH06Cancellation of shares. Statement of capital on 2022-04-22 GBP 75,000
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2022-01-1331/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26PSC07CESSATION OF CML JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-26PSC02Notification of Cecil Jones Limited as a person with significant control on 2020-01-15
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Charter House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
2018-04-26AP01DIRECTOR APPOINTED MS CATHRYN MARGARET LOUISE JONES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BERNICE JONES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN MARGARET LOUISE JONES
2018-03-15CH01Director's details changed for Ms Catherine Margaret Louise Jones on 2018-03-14
2018-01-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-30AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY DIANE KING on 2017-04-21
2017-04-12AA01Previous accounting period extended from 30/11/16 TO 31/01/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 44 Victoria Gardens Neath SA11 3BH
2016-03-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-04AR0107/10/14 ANNUAL RETURN FULL LIST
2014-05-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-08AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0107/10/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0107/10/11 ANNUAL RETURN FULL LIST
2011-04-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-07AR0107/10/10 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JENKINS
2010-07-13RES13REMOVE DIRECTOR 24/06/2010
2010-06-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-12AR0109/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CECIL JONES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BERNICE JONES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES JENKINS / 12/10/2009
2009-07-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL JENKINS / 09/10/2008
2008-05-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-31363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: CASTLE PHARMACY PRINCE OF WALES DRIVE NEATH WEST GLAMORGAN SA11 3EW
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-28363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-27363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-11363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-27363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-10-01363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-01363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-21363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-21363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-16395PARTICULARS OF MORTGAGE/CHARGE
1996-08-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-03288NEW DIRECTOR APPOINTED
1995-11-08363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-11-08288DIRECTOR RESIGNED
1995-05-10AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-14363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-07-22AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-03-01287REGISTERED OFFICE CHANGED ON 01/03/94 FROM: DYFED ROAD PHARMACY NEATH WEST GLAMORGAN
1994-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-27363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-11-25287REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 1A DYFED ROAD NEATH WEST GLAM SA11 3AP
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to VERSESURE 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 VERSESURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 359,214
Creditors Due Within One Year 2012-11-30 £ 308,531
Creditors Due Within One Year 2012-11-30 £ 308,531
Creditors Due Within One Year 2011-11-30 £ 389,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 VERSESURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 100,000
Called Up Share Capital 2012-11-30 £ 100,000
Called Up Share Capital 2012-11-30 £ 100,000
Called Up Share Capital 2011-11-30 £ 100,000
Cash Bank In Hand 2013-11-30 £ 245,126
Cash Bank In Hand 2012-11-30 £ 383,336
Cash Bank In Hand 2012-11-30 £ 383,336
Cash Bank In Hand 2011-11-30 £ 308,917
Current Assets 2013-11-30 £ 773,943
Current Assets 2012-11-30 £ 712,383
Current Assets 2012-11-30 £ 712,383
Current Assets 2011-11-30 £ 773,621
Debtors 2013-11-30 £ 481,533
Debtors 2012-11-30 £ 284,761
Debtors 2012-11-30 £ 284,761
Debtors 2011-11-30 £ 418,441
Fixed Assets 2013-11-30 £ 189,202
Fixed Assets 2012-11-30 £ 197,715
Fixed Assets 2012-11-30 £ 197,715
Fixed Assets 2011-11-30 £ 182,303
Shareholder Funds 2013-11-30 £ 603,931
Shareholder Funds 2012-11-30 £ 601,567
Shareholder Funds 2012-11-30 £ 601,567
Shareholder Funds 2011-11-30 £ 566,627
Stocks Inventory 2013-11-30 £ 47,284
Stocks Inventory 2012-11-30 £ 44,286
Stocks Inventory 2012-11-30 £ 44,286
Stocks Inventory 2011-11-30 £ 46,263
Tangible Fixed Assets 2013-11-30 £ 74,825
Tangible Fixed Assets 2012-11-30 £ 80,071
Tangible Fixed Assets 2012-11-30 £ 80,071
Tangible Fixed Assets 2011-11-30 £ 61,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERSESURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERSESURE LIMITED
Trademarks
We have not found any records of VERSESURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERSESURE 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 (47730 - Dispensing chemist in specialised stores) as VERSESURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERSESURE 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 VERSESURE 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 VERSESURE 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.