ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verus Energy Limited

Verus Energy Limited is a liquidation company incorporated on 19 December 2008 with the registered office located in Manchester, Greater Manchester. Verus Energy Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
06777093
Private limited company
Age
16 years
Incorporated 19 December 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 18 Feb 2025 (6 months ago)
Previous address was C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB England
Telephone
02070224943
Email
Available in Endole App
People
Officers
3
Shareholders
31
Controllers (PSC)
2
Director • Energy Consulta • American • Lives in England • Born in Mar 1970
Director • Engineer • British • Lives in England • Born in Oct 1967
Director • Developer • American • Lives in England • Born in Mar 1979
Parallel 57 Limited
PSC
Ashfellside Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allmerus Energy Limited
Mr Alidad Moaveni is a mutual person.
Active
Glenheath Ventures Limited
David Hampton Diracles and Dr Timothy Tristram Jervis are mutual people.
Active
Glenheath V1 Limited
David Hampton Diracles and Dr Timothy Tristram Jervis are mutual people.
Active
Glenheath V2 Limited
David Hampton Diracles and Dr Timothy Tristram Jervis are mutual people.
Active
Embodied Ai Limited
David Hampton Diracles and Dr Timothy Tristram Jervis are mutual people.
Active
Spark Limited
Dr Timothy Tristram Jervis is a mutual person.
Active
Ravensbrook Properties Limited
Dr Timothy Tristram Jervis is a mutual person.
Active
Allmerus Capital Limited
Mr Alidad Moaveni is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£342.79K
Decreased by £2.19M (-86%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£676.73K
Decreased by £1.88M (-73%)
Total Liabilities
-£7.18K
Decreased by £642.22K (-99%)
Net Assets
£669.56K
Decreased by £1.23M (-65%)
Debt Ratio (%)
1%
Decreased by 24.38% (-96%)
Latest Activity
Registered Address Changed
6 Months Ago on 18 Feb 2025
Declaration of Solvency
6 Months Ago on 18 Feb 2025
Voluntary Liquidator Appointed
6 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Mr David Hampton Diracles Details Changed
9 Months Ago on 1 Dec 2024
Parallel 57 Limited (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Ashfellside Limited (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Mr. Alidad Moaveni Details Changed
9 Months Ago on 1 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Get Credit Report
Discover Verus Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 February 2025
Submitted on 18 Feb 2025
Appointment of a voluntary liquidator
Submitted on 18 Feb 2025
Declaration of solvency
Submitted on 18 Feb 2025
Resolutions
Submitted on 18 Feb 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 20 Dec 2024
Director's details changed for Mr. Alidad Moaveni on 1 December 2024
Submitted on 13 Dec 2024
Change of details for Ashfellside Limited as a person with significant control on 1 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mr David Hampton Diracles on 1 December 2024
Submitted on 13 Dec 2024
Change of details for Parallel 57 Limited as a person with significant control on 1 December 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 20 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year