ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 22 years ago.
Status
Active
Active since incorporation
Company No
04549009
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 30 September 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 October 2024 (10 months ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
England
Address changed on 31 Mar 2025 (5 months ago)
Previous address was , Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England
Telephone
02079227790
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Dec 1961
Director • Chief Executive • British • Lives in England • Born in Jan 1968
Director • Managing Partner • British • Lives in England • Born in Dec 1976
Director • Director Of Membership And Stakeholder Engagement • British • Lives in England • Born in Jul 1966
Director • Board Advisor, Ned And Management Consultant • British • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.1M
Increased by £164.28K (+8%)
Turnover
£1.94M
Increased by £42.37K (+2%)
Employees
20
Increased by 2 (+11%)
Total Assets
£2.57M
Increased by £16.45K (+1%)
Total Liabilities
-£1.32M
Decreased by £62.65K (-5%)
Net Assets
£1.25M
Increased by £79.1K (+7%)
Debt Ratio (%)
51%
Decreased by 2.78% (-5%)
Latest Activity
Notification of PSC Statement
3 Months Ago on 15 May 2025
Will Smith (PSC) Resigned
3 Months Ago on 14 May 2025
Claudine Alexia Adeyemi-Adams (PSC) Resigned
3 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 31 Mar 2025
Ms Jennie Rebecca Martha Drimmer Appointed
6 Months Ago on 28 Feb 2025
Miss Claudine Alexia Adeyemi (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Miss Claudine Alexia Adeyemi Details Changed
8 Months Ago on 1 Jan 2025
Amended Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Mr Richard Leslie Kramer Details Changed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Onvero's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Registered office address changed from , Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England to The Walbrook Building 25 Walbrook London EC4N 8AF on 31 March 2025
Submitted on 31 Mar 2025
Change of details for Miss Claudine Alexia Adeyemi as a person with significant control on 1 January 2025
Submitted on 19 Mar 2025
Director's details changed for Miss Claudine Alexia Adeyemi on 1 January 2025
Submitted on 19 Mar 2025
Director's details changed for Mr Richard Leslie Kramer on 1 May 2024
Submitted on 18 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year