ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verbatim Search Limited

Verbatim Search Limited is a dissolved company incorporated on 17 November 2010 with the registered office located in Egham, Surrey. Verbatim Search Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 20 June 2018 (7 years ago)
Was 7 years old at the time of dissolution
Company No
07442885
Private limited company
Age
14 years
Incorporated 17 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Gladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1955
Director • British • Lives in UK • Born in Aug 1953
Tyzack Associated Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Devine Consulting Limited
Mr David Nicholas Charles Dumeresque is a mutual person.
Active
Tyzack Partners LLP
Mr David Nicholas Charles Dumeresque and Mr Neal Alastair Wyman are mutual people.
Active
Tyzack Associates Limited
Mr David Nicholas Charles Dumeresque is a mutual person.
Active
Emsworth Associates Limited
Mr Neal Alastair Wyman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£32.58K
Increased by £32.58K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.86K
Increased by £44.95K (+4939%)
Total Liabilities
-£119.1K
Increased by £119.1K (%)
Net Assets
-£73.24K
Decreased by £74.15K (-8149%)
Debt Ratio (%)
260%
Increased by 259.72% (%)
Latest Activity
Registered Address Changed
8 Years Ago on 7 Feb 2017
Voluntary Liquidator Appointed
8 Years Ago on 2 Feb 2017
Registered Address Changed
8 Years Ago on 1 Dec 2016
Confirmation Submitted
8 Years Ago on 1 Dec 2016
Mr David Nicholas Charles Dumeresque Details Changed
8 Years Ago on 17 Nov 2016
Mr Neal Alastair Wyman Details Changed
8 Years Ago on 17 Nov 2016
Small Accounts Submitted
8 Years Ago on 30 Sep 2016
Confirmation Submitted
9 Years Ago on 14 Dec 2015
Small Accounts Submitted
9 Years Ago on 27 Sep 2015
Mr Neal Alastair Wyman Details Changed
10 Years Ago on 17 Nov 2014
Get Credit Report
Discover Verbatim Search Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 20 Jun 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Mar 2018
Registered office address changed from Hampshire House 204 Holly Road Aldershot GU12 4SE England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 February 2017
Submitted on 7 Feb 2017
Appointment of a voluntary liquidator
Submitted on 2 Feb 2017
Resolutions
Submitted on 2 Feb 2017
Statement of affairs with form 4.19
Submitted on 2 Feb 2017
Director's details changed for Mr Neal Alastair Wyman on 17 November 2016
Submitted on 1 Dec 2016
Director's details changed for Mr David Nicholas Charles Dumeresque on 17 November 2016
Submitted on 1 Dec 2016
Confirmation statement made on 17 November 2016 with updates
Submitted on 1 Dec 2016
Registered office address changed from Judges Wood Effingham Road Copthorne Sussex RH10 3HY to Hampshire House 204 Holly Road Aldershot GU12 4SE on 1 December 2016
Submitted on 1 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year