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

THE VERY GROUP LIMITED

FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
Company Registration Number
04730752
Private Limited Company
Active

Company Overview

About The Very Group Ltd
THE VERY GROUP LIMITED was founded on 2003-04-11 and has its registered office in Speke. The organisation's status is listed as "Active". The Very Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE VERY GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, SKYWAYS HOUSE
SPEKE ROAD
SPEKE
LIVERPOOL
L70 1AB
Other companies in L70
 
Telephone0177-225-4602
 
Previous Names
SHOP DIRECT LIMITED13/01/2020
MARCH U.K. LIMITED06/05/2008
Filing Information
Company Number 04730752
Company ID Number 04730752
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VERY GROUP 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.
Companies with same name THE VERY GROUP LIMITED
The following companies were found which have the same name as THE VERY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE VERY GROUP FUNDING PLC FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2017-10-05

Company Officers of THE VERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2003-05-02
HOWARD MYLES BARCLAY
Director 2003-05-02
DAVID WALLACE KERSHAW
Director 2010-02-22
PHILIP LESLIE PETERS
Director 2003-05-02
MICHAEL SEAL
Director 2003-05-02
STUART ANDREW WINTON
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DAVID BALDOCK
Director 2013-06-03 2018-01-31
GREGORY VINCENT PATERAS
Director 2016-05-13 2016-10-27
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 2007-02-16 2016-02-29
MARK MCMENEMY
Director 2013-06-03 2015-03-18
MARK NEWTON-JONES
Director 2008-05-06 2013-06-03
STEVE MAKIN
Director 2010-02-22 2012-01-20
DAVID CHARLES JONES
Director 2008-05-06 2009-01-29
RIGEL KENT MOWATT
Director 2003-05-02 2009-01-20
DAVID MARTIN SIMONS
Director 2003-05-09 2007-05-31
ANNE MARIE GROARKE
Company Secretary 2005-03-08 2007-02-16
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-28 2005-03-08
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-02 2004-04-28
SISEC LIMITED
Nominated Secretary 2003-04-11 2003-05-02
LOVITING LIMITED
Nominated Director 2003-04-11 2003-05-02
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2003-04-11 2003-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
DAVID WALLACE KERSHAW LITTLEWOODS HOME SHOPPING LIMITED Director 2012-01-20 CURRENT 2004-01-06 Liquidation
DAVID WALLACE KERSHAW LOVE LABEL LIMITED Director 2012-01-20 CURRENT 2008-02-14 Liquidation
DAVID WALLACE KERSHAW WOOLWORTHS ENTERTAINMENT GROUP LIMITED Director 2012-01-20 CURRENT 2008-12-10 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS MARKETING LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS NOMINEES LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS MEDIA LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS GROUP FINANCE LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTH LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS ON LINE LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW WOOLWORTHS ON LINE SHOPPING LIMITED Director 2012-01-20 CURRENT 2009-07-03 Active - Proposal to Strike off
DAVID WALLACE KERSHAW BUSINESS EXPRESS NETWORK LIMITED Director 2012-01-20 CURRENT 1940-01-11 Active
DAVID WALLACE KERSHAW KAYS PERSONAL SELECTION LIMITED Director 2012-01-20 CURRENT 1920-07-08 Liquidation
DAVID WALLACE KERSHAW ABOUND LIMITED Director 2012-01-20 CURRENT 1946-02-23 Liquidation
DAVID WALLACE KERSHAW EXIND LIMITED Director 2012-01-20 CURRENT 2002-01-21 Liquidation
DAVID WALLACE KERSHAW M.C.HITCHEN & SONS,LIMITED Director 2012-01-20 CURRENT 1916-06-09 Liquidation
DAVID WALLACE KERSHAW REALITY VENTURES LIMITED Director 2012-01-20 CURRENT 1986-03-12 Liquidation
DAVID WALLACE KERSHAW WHITE ARROW EXPRESS LIMITED Director 2012-01-20 CURRENT 1948-08-23 Liquidation
DAVID WALLACE KERSHAW WHITE ARROW LEASING LIMITED Director 2012-01-20 CURRENT 1969-05-06 Liquidation
DAVID WALLACE KERSHAW ROYAL WELSH WAREHOUSE LIMITED(THE) Director 2012-01-20 CURRENT 1954-05-17 Liquidation
DAVID WALLACE KERSHAW MARSHALL WARD LIMITED Director 2012-01-20 CURRENT 1892-10-01 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS RETAIL LIMITED Director 2012-01-20 CURRENT 1946-10-10 Active
DAVID WALLACE KERSHAW 00044307 LIMITED Director 2012-01-20 CURRENT 1895-06-08 Liquidation
DAVID WALLACE KERSHAW J & C MOORES (DIRECT) LIMITED Director 2012-01-20 CURRENT 1930-05-08 Liquidation
DAVID WALLACE KERSHAW INNOVATIONS GROUP LIMITED Director 2012-01-20 CURRENT 1903-09-10 Liquidation
DAVID WALLACE KERSHAW LEWIS U.K. LIMITED Director 2012-01-20 CURRENT 1966-03-02 Liquidation
DAVID WALLACE KERSHAW GCC DEBT RECOVERY LIMITED Director 2012-01-20 CURRENT 1957-03-29 Liquidation
DAVID WALLACE KERSHAW CATALOGUE BARGAIN SHOP LIMITED Director 2012-01-20 CURRENT 1918-08-20 Liquidation
DAVID WALLACE KERSHAW SWAN HOUSEWARES LIMITED Director 2012-01-20 CURRENT 2001-07-30 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS FINANCE COMPANY LIMITED Director 2012-01-20 CURRENT 2005-02-07 Liquidation
DAVID WALLACE KERSHAW WOOLWORTHS HOLDINGS LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active
DAVID WALLACE KERSHAW WOOLWORTHS PUBLISHING LIMITED Director 2012-01-20 CURRENT 2009-01-28 Active - Proposal to Strike off
DAVID WALLACE KERSHAW SHOP DIRECT HOME SHOPPING LIMITED Director 2010-02-22 CURRENT 2003-02-11 Active
DAVID WALLACE KERSHAW LITTLEWOODS CLEARANCE LIMITED Director 2010-02-22 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
STUART ANDREW WINTON DROP & COLLECT LIMITED Director 2018-04-01 CURRENT 2008-05-14 Active
STUART ANDREW WINTON YODEL DELIVERY NETWORK LIMITED Director 2018-04-01 CURRENT 2004-08-09 Active
STUART ANDREW WINTON LOGISTICS GROUP LIMITED Director 2018-02-26 CURRENT 2012-02-15 In Administration
STUART ANDREW WINTON THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
STUART ANDREW WINTON SHOP DIRECT HOME SHOPPING LIMITED Director 2013-06-03 CURRENT 2003-02-11 Active
STUART ANDREW WINTON SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2013-06-03 CURRENT 2004-08-09 Active

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
2024-05-08DIRECTOR APPOINTED MR ROBERT FEATHER
2024-05-08APPOINTMENT TERMINATED, DIRECTOR LIONEL ALBERT DESCLEE DE MAREDSOUS
2024-04-23CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-03-21AUDITOR'S RESIGNATION
2024-02-27APPOINTMENT TERMINATED, DIRECTOR DIRK JOZEF VAN DEN BERGHE
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22
2022-09-27DIRECTOR APPOINTED MR LIONEL ALBERT DESCLEE DE MAREDSOUS
2022-09-27APPOINTMENT TERMINATED, DIRECTOR HENRY BENEDICT BIRCH
2022-09-27DIRECTOR APPOINTED MR RICHARD ANDREW MAYFIELD
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-03-31CH01Director's details changed for Mr Howard Myles Barclay on 2022-03-31
2022-03-31CH01Director's details changed for Mr Howard Myles Barclay on 2022-03-31
2022-03-17CH01Director's details changed for Mr Dirk Jozefs Van Den Berghe on 2022-03-17
2022-03-17CH01Director's details changed for Mr Dirk Jozefs Van Den Berghe on 2022-03-17
2022-03-17AP01DIRECTOR APPOINTED MR DIRK JOZEFS VAN DEN BERGHE
2022-03-17AP01DIRECTOR APPOINTED MR DIRK JOZEFS VAN DEN BERGHE
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047307520006
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-14AP01DIRECTOR APPOINTED BENJAMIN PHILLIP FLETCHER
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-13RES13Resolutions passed:
  • Re-transitional provisions and savings/delete memorandum 07/02/2020
  • Resolution of allotment of securities
2020-02-13CC04Statement of company's objects
2020-02-12SH0107/02/20 STATEMENT OF CAPITAL GBP 200000000
2020-01-13RES15CHANGE OF COMPANY NAME 14/08/22
2020-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-26SH0119/11/19 STATEMENT OF CAPITAL GBP 175000000
2019-07-01AP01DIRECTOR APPOINTED HENRY BENEDICT BIRCH
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-04AP01DIRECTOR APPOINTED JACQUELINE THERESA HUMPHRIES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100000000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID BALDOCK
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047307520005
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100000000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY VINCENT PATERAS
2016-06-13AP01DIRECTOR APPOINTED GREGORY VINCENT PATERAS
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100000000
2016-05-31AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-31TM02Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29
2016-04-04SH0121/03/16 STATEMENT OF CAPITAL GBP 600000000
2016-04-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Resolution adoption of articles
2016-04-01RES01ADOPT ARTICLES 01/04/16
2016-03-23SH20Statement by Directors
2016-03-23SH19Statement of capital on 2016-03-23 GBP 100,000,000
2016-03-23CAP-SSSolvency Statement dated 21/03/16
2016-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100000000
2015-04-27AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCMENEMY
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100000000
2014-04-16AR0111/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-04RES01ALTER MEM AND ARTS 13/06/2013
2014-03-04RES06REDUCE ISSUED CAPITAL 13/06/2013
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-17SH20STATEMENT BY DIRECTORS
2013-06-17SH1917/06/13 STATEMENT OF CAPITAL GBP 100000000
2013-06-17CAP-SSSOLVENCY STATEMENT DATED 13/06/13
2013-06-17RES01ALTER MEM AND ARTS 13/06/2013
2013-06-17RES06REDUCE ISSUED CAPITAL 13/06/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON-JONES
2013-06-07AP01DIRECTOR APPOINTED ALEXANDER DAVID BALDOCK
2013-06-07AP01DIRECTOR APPOINTED MR STUART ANDREW WINTON
2013-06-07AP01DIRECTOR APPOINTED MARK MCMENEMY
2013-04-11AR0111/04/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE KERSHAW / 01/01/2013
2013-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-14MISCSECTION 519
2012-05-09AR0111/04/12 FULL LIST
2012-03-14AUDAUDITOR'S RESIGNATION
2012-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-05-03SH0127/04/11 STATEMENT OF CAPITAL GBP 264400000
2011-04-27AR0111/04/11 FULL LIST
2011-04-15RES01ADOPT ARTICLES 12/04/2011
2011-04-15RES13INC NOM CAPITAL 12/04/2011
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-07AR0111/04/10 FULL LIST
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010
2010-02-23AP01DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW
2010-02-23AP01DIRECTOR APPOINTED MR STEVE MAKIN
2009-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-09363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-08288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT
2008-05-15288aDIRECTOR APPOINTED MR DAVID CHARLES JONES
2008-05-15288aDIRECTOR APPOINTED MR MARK NEWTON-JONES
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-07363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-06123NC INC ALREADY ADJUSTED 25/04/08
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-06RES13ALLOT SHARES 25/04/2008
2008-05-06RES04GBP NC 101/100000101 25/04/2008
2008-05-06CERTNMCOMPANY NAME CHANGED MARCH U.K. LIMITED CERTIFICATE ISSUED ON 06/05/08
2008-05-0688(2)AD 06/05/08 GBP SI 57400000@1=57400000 GBP IC 75/57400075
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-01288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-16288bSECRETARY RESIGNED
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09RES12VARYING SHARE RIGHTS AND NAMES
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE VERY GROUP 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 THE VERY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-11-12 Satisfied HSBC BANK PLC
SUPPLEMENTAL MORTGAGE 2004-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
CHARGE 2003-10-29 Satisfied NEW HAMPSHIRE INSURANCE COMPANY
FIXED AND FLOATING CHARGE 2003-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of THE VERY GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE VERY GROUP LIMITED owns 1 domain names.

realitygroup.com  

Trademarks
We have not found any records of THE VERY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE VERY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-07-26 GBP £31
Nottingham City Council 2012-07-26 GBP £31
Nottingham City Council 2012-07-26 GBP £31 CLEANING MATERIALS
Nottingham City Council 2012-07-26 GBP £31 CLEANING MATERIALS

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 THE VERY GROUP 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 THE VERY GROUP 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 THE VERY GROUP 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.