Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Onvero
Onvero is an active company incorporated on 30 September 2002 with the registered office located in London, City of London. Onvero was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04549009
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
30 September 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
14 October 2024
(1 year ago)
Next confirmation dated
14 October 2025
Due by
28 October 2025
(5 days remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Onvero
Contact
Update Details
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
England
Address changed on
31 Mar 2025
(6 months ago)
Previous address was
, Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England
Companies in EC4N 8AF
Telephone
02079227790
Email
Available in Endole App
Website
Enei.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Claudine Alexia Adeyemi-Adams
Director • Associate • British • Lives in England • Born in Mar 1990
Shelley Jay Clixby Portet
Director • Managing Partner • British • Lives in England • Born in Nov 1988
Sarah Joanne Churchman
Director • Commercial Director • British • Lives in England • Born in Dec 1961
Richard Leslie Kramer
Director • Chief Executive • British • Lives in England • Born in Jan 1968
Will Smith
Director • Managing Partner • British • Lives in England • Born in Dec 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
London Handel Society Limited
Ian McLean Adams is a mutual person.
Active
Single Homeless Project(The)
Ian McLean Adams is a mutual person.
Active
Helping Sense Limited
Richard Leslie Kramer is a mutual person.
Active
Age UK Westminster
Ian McLean Adams is a mutual person.
Active
Amnesty International UK Section Charitable Trust
Ian McLean Adams is a mutual person.
Active
The Royal Automobile Club Limited
Sarah Joanne Churchman is a mutual person.
Active
The Reptile Group Limited
Thomas Jonathan Rowland Berry is a mutual person.
Active
MWW Communications UK Limited
Thomas Jonathan Rowland Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.08M
Decreased by £20.29K (-1%)
Turnover
£1.95M
Increased by £12.82K (+1%)
Employees
20
Same as previous period
Total Assets
£2.54M
Decreased by £25.01K (-1%)
Total Liabilities
-£1.3M
Decreased by £16.81K (-1%)
Net Assets
£1.24M
Decreased by £8.21K (-1%)
Debt Ratio (%)
51%
Decreased by 0.16% (-0%)
See 10 Year Full Financials
Latest Activity
Sarah Joanne Churchman Resigned
22 Days Ago on 30 Sep 2025
Amended Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Mrs Tejal Maniar Appointed
1 Month Ago on 17 Sep 2025
Notification of PSC Statement
5 Months Ago on 15 May 2025
Will Smith (PSC) Resigned
5 Months Ago on 14 May 2025
Claudine Alexia Adeyemi-Adams (PSC) Resigned
5 Months Ago on 14 May 2025
Registered Address Changed
6 Months Ago on 31 Mar 2025
Miss Claudine Alexia Adeyemi (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Miss Claudine Alexia Adeyemi Details Changed
9 Months Ago on 1 Jan 2025
Get Alerts
Get Credit Report
Discover Onvero's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Sarah Joanne Churchman as a director on 30 September 2025
Submitted on 30 Sep 2025
Amended full accounts made up to 31 March 2025
Submitted on 29 Sep 2025
Appointment of Mrs Tejal Maniar as a director on 17 September 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Sep 2025
Cessation of Will Smith as a person with significant control on 14 May 2025
Submitted on 15 May 2025
Notification of a person with significant control statement
Submitted on 15 May 2025
Cessation of Claudine Alexia Adeyemi-Adams as a person with significant control on 14 May 2025
Submitted on 15 May 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 8 May 2025
Certificate of change of name
Submitted on 8 May 2025
Change of name notice
Submitted on 8 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs