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

VERVE PERSONNEL LIMITED

UNIVERSAL SQUARE, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
Company Registration Number
06479326
Private Limited Company
Active

Company Overview

About Verve Personnel Ltd
VERVE PERSONNEL LIMITED was founded on 2008-01-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Verve Personnel Limited 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
VERVE PERSONNEL LIMITED
 
Legal Registered Office
UNIVERSAL SQUARE
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JH
Other companies in M1
 
Previous Names
BLUETOUCAN LIMITED08/02/2008
Filing Information
Company Number 06479326
Company ID Number 06479326
Date formed 2008-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934028829  
Last Datalog update: 2024-04-06 21:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERVE PERSONNEL 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 VERVE PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MATTHEW YOUNG
Company Secretary 2008-01-21
ZUBAIR AZIZ
Director 2017-09-12
BENJAMIN MATTHEW YOUNG
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN MACIEJEWSKI
Director 2008-01-21 2010-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MATTHEW YOUNG MAZE HOSPITALITY SERVICES LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
ZUBAIR AZIZ INSPIRED PROJECT DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ZUBAIR AZIZ AMETROS FACILITIES MANAGEMENT LIMITED Director 2017-09-12 CURRENT 2011-04-04 Active
BENJAMIN MATTHEW YOUNG AMETROS FACILITIES MANAGEMENT LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
BENJAMIN MATTHEW YOUNG MAZE HOSPITALITY SERVICES LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2024-02-08APPOINTMENT TERMINATED, DIRECTOR TONY LEWIS
2023-11-14Annotation
2023-09-26Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-09-04DIRECTOR APPOINTED MRS REBECCA PONSFORD
2023-08-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-08-09Change of share class name or designation
2023-08-02APPOINTMENT TERMINATED, DIRECTOR MARK KENYON
2023-02-06CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 42 Charles Street Manchester M1 7DB England
2022-12-05AP01DIRECTOR APPOINTED MR TONY LEWIS
2022-04-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-07-29SH08Change of share class name or designation
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29RES12Resolution of varying share rights or name
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Universal Suare Devonshire Street North Floor 4 Manchester M12 6JH England
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064793260005
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 42 Charles Street Manchester M1 7DB
2020-10-27AP01DIRECTOR APPOINTED MR DANIEL JOHN SANDERS
2020-09-16RES13Resolutions passed:
  • Sub division 01/09/2020
2020-09-16SH02Sub-division of shares on 2020-09-01
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16RES12Resolution of varying share rights or name
2020-09-16SH08Change of share class name or designation
2020-03-13PSC02Notification of Hawe Holdings Limited as a person with significant control on 2020-03-10
2020-03-13PSC07CESSATION OF BENJAMIN MATTHEW YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26AP01DIRECTOR APPOINTED MR MARK KENYON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064793260004
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-15AP01DIRECTOR APPOINTED MR ZUBAIR AZIZ
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-02-02AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-23AR0121/01/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27MG01Particulars of a mortgage or charge / charge no: 3
2012-02-07AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0121/01/11 ANNUAL RETURN FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MACIEJEWSKI
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0121/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN YOUNG / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MACIEJEWSKI / 01/10/2009
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM CORAL HOUSE 42 CHARLES STREET MANCHESTER GREATER MANCHESTER M1 7DB
2009-03-13225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-03-13RES12VARYING SHARE RIGHTS AND NAMES
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 12 RUSHWAY AVENUE MOSTON MANCHESTER M9 7GA
2008-02-08CERTNMCOMPANY NAME CHANGED BLUETOUCAN LIMITED CERTIFICATE ISSUED ON 08/02/08
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to VERVE PERSONNEL 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 VERVE PERSONNEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-27 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2008-08-23 Outstanding VENTURE FINANCE PLC
DEBENTURE 2008-04-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 VERVE PERSONNEL LIMITED

Intangible Assets
Patents
We have not found any records of VERVE PERSONNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERVE PERSONNEL LIMITED
Trademarks
We have not found any records of VERVE PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERVE PERSONNEL 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 (78200 - Temporary employment agency activities) as VERVE PERSONNEL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where VERVE PERSONNEL 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.
Import/Export of Goods
Goods imported/exported by VERVE PERSONNEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-12-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2012-12-0161101130Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERVE PERSONNEL 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 VERVE PERSONNEL 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.