ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vetted Limited

Vetted Limited is an active company incorporated on 11 September 2001 with the registered office located in London, City of London. Vetted Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04285394
Private limited company
Age
24 years
Incorporated 11 September 2001
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Level 2, City Point
Ropemaker Street
London
EC2Y 9SS
England
Address changed on 25 Sep 2025 (27 days ago)
Previous address was 21 Caledonian Road Focus Point London N1 9DX England
Telephone
01243601234
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Ceo • American • Lives in England • Born in Oct 1987
Director • Accountant • British • Lives in UK • Born in Aug 1975
Director • Investment • Indian • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Sep 1964
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sherrington Mews Limited
Mark Bowden, Jambu Palaniappan, and 1 more are mutual people.
Active
Harpin Limited
Richard David Harpin is a mutual person.
Active
Homeserve Limited
Richard David Harpin is a mutual person.
Active
Harpin Parkin Aviation Limited
Richard David Harpin is a mutual person.
Active
Harmony Bridge Limited
Richard David Harpin is a mutual person.
Active
Capital Property Partners Limited
Richard David Harpin is a mutual person.
Active
Waterside Living Limited
Richard David Harpin is a mutual person.
Active
Alice Hawthorn LLP
Richard David Harpin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.81M
Decreased by £8.4M (-52%)
Turnover
£105.86M
Increased by £43.99M (+71%)
Employees
518
Decreased by 74 (-13%)
Total Assets
£45M
Decreased by £2.93M (-6%)
Total Liabilities
-£36.59M
Increased by £6.53M (+22%)
Net Assets
£8.41M
Decreased by £9.46M (-53%)
Debt Ratio (%)
81%
Increased by 18.6% (+30%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Mr Kumar Shah Appointed
21 Days Ago on 1 Oct 2025
Inspection Address Changed
27 Days Ago on 25 Sep 2025
Inspection Address Changed
27 Days Ago on 25 Sep 2025
Registers Moved To Registered Address
28 Days Ago on 24 Sep 2025
Registered Address Changed
28 Days Ago on 24 Sep 2025
Sherrington Mews Limited (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 20 Sep 2025
Inspection Address Changed
2 Months Ago on 31 Jul 2025
Mr Richard David Harpin Details Changed
4 Months Ago on 24 Jun 2025
Get Credit Report
Discover Vetted Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mr Kumar Shah as a director on 1 October 2025
Submitted on 1 Oct 2025
Register inspection address has been changed from 21 Caledonian Road Focus Point London N1 9DX England to Level 2, City Point Ropemaker Street London EC2Y 9SS
Submitted on 25 Sep 2025
Register inspection address has been changed from Level 2, City Point Ropemaker Street London EC2Y 9SS England to Level 2, City Point Ropemaker Street London EC2Y 9SS
Submitted on 25 Sep 2025
Registered office address changed from Focus Point 21 Caledonian Road London N1 9DX England to Level 2, City Point Ropemaker Street London EC2Y 9SS on 24 September 2025
Submitted on 24 Sep 2025
Change of details for Sherrington Mews Limited as a person with significant control on 22 September 2025
Submitted on 24 Sep 2025
Register(s) moved to registered office address Level 2, City Point Ropemaker Street London EC2Y 9SS
Submitted on 24 Sep 2025
Confirmation statement made on 11 September 2025 with updates
Submitted on 20 Sep 2025
Register inspection address has been changed from Homeserve Plc Cable Drive Walsall West Midlands WS2 7BN to 21 Caledonian Road Focus Point London N1 9DX
Submitted on 31 Jul 2025
Director's details changed for Mr Richard David Harpin on 24 June 2025
Submitted on 25 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year