ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verve Partners Holdings Limited

Verve Partners Holdings Limited is an active company incorporated on 16 December 2008 with the registered office located in London, Greater London. Verve Partners Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06774021
Private limited company
Age
16 years
Incorporated 16 December 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 October 2025 (24 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Work.Life Bermondsey
5-7 Tanner Street
London
SE1 3LE
England
Address changed on 25 Mar 2025 (7 months ago)
Previous address was Worklife 5-7 Tanner Street London SE1 3LE England
Telephone
02079284314
Email
Available in Endole App
People
Officers
9
Shareholders
13
Controllers (PSC)
3
Director • Chartered Accountant • British • Lives in England • Born in Nov 1968
Director • Market Researcher • British • Lives in UK • Born in Jul 1964
Director • Group Chief Financial Officer • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Aug 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verve Partners Limited
Geoffrey David Westmore, Andrew George Cooper, and 2 more are mutual people.
Active
Lanista Partners Limited
Neil Graeme Brown is a mutual person.
Active
Verve Partners Holdings (Australia) Limited
Andrew George Cooper and David John Packford are mutual people.
Active
Everymind Limited
David John Packford is a mutual person.
Active
Still On The Hill Limited
Neil Graeme Brown is a mutual person.
Active
Signoi Ltd
Andrew John Dexter is a mutual person.
Active
Free Flow Topco Limited
David John Packford is a mutual person.
Active
Alethai Ltd
Andrew John Dexter 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
£1.52M
Increased by £486K (+47%)
Turnover
£10.95M
Decreased by £305K (-3%)
Employees
142
Same as previous period
Total Assets
£4.92M
Increased by £394K (+9%)
Total Liabilities
-£4.07M
Increased by £799K (+24%)
Net Assets
£852K
Decreased by £405K (-32%)
Debt Ratio (%)
83%
Increased by 10.45% (+14%)
Latest Activity
Confirmation Submitted
21 Days Ago on 7 Oct 2025
Charge Satisfied
21 Days Ago on 7 Oct 2025
Group Accounts Submitted
22 Days Ago on 6 Oct 2025
Mr Michael James Carratt Appointed
1 Month Ago on 2 Sep 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 3 Mar 2025
Registered Address Changed
7 Months Ago on 3 Mar 2025
Zoe Ruffels Appointed
8 Months Ago on 19 Feb 2025
Jon Whitmore Appointed
8 Months Ago on 17 Feb 2025
Adrian Harper-Tee Resigned
8 Months Ago on 17 Feb 2025
Get Credit Report
Discover Verve Partners Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 067740210001 in full
Submitted on 7 Oct 2025
Confirmation statement made on 4 October 2025 with updates
Submitted on 7 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Appointment of Mr Michael James Carratt as a director on 2 September 2025
Submitted on 11 Sep 2025
Replacement filing of SH01 - 24/06/25 Statement of Capital gbp 3176.05
Submitted on 8 Sep 2025
Resolutions
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 24 June 2024
Submitted on 22 Jul 2025
Registered office address changed from Worklife 5-7 Tanner Street London SE1 3LE England to Work.Life Bermondsey 5-7 Tanner Street London SE1 3LE on 25 March 2025
Submitted on 25 Mar 2025
Appointment of Zoe Ruffels as a director on 19 February 2025
Submitted on 5 Mar 2025
Registered office address changed from 5-7 Tanner Street Tanner Street London SE1 3LE England to Worklife 5-7 Tanner Street London SE1 3LE on 3 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year