ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verus Energy Boltzmann Limited

Verus Energy Boltzmann Limited is a liquidation company incorporated on 9 October 2013 with the registered office located in Manchester, Greater Manchester. Verus Energy Boltzmann Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
08724782
Private limited company
Age
12 years
Incorporated 9 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (1 year 1 month ago)
Next confirmation dated 9 October 2025
Was due on 23 October 2025 (20 days ago)
Last change occurred 6 years 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 (3 months remaining)
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 14 Feb 2025 (9 months ago)
Previous address was C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1967
Director • American • Lives in Scotland • Born in Mar 1979
Verus Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Ashfellside Limited
Dr Timothy Tristram Jervis is a mutual person.
Active
Parallel 57 Limited
David Hampton Diracles 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
£12
Increased by £12 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.18K
Increased by £8.78K (+2177%)
Total Liabilities
-£14.89K
Increased by £10.15K (+214%)
Net Assets
-£5.71K
Decreased by £1.37K (+32%)
Debt Ratio (%)
162%
Decreased by 1013.74% (-86%)
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 18 Feb 2025
Declaration of Solvency
8 Months Ago on 18 Feb 2025
Registered Address Changed
9 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Mr David Hampton Diracles Details Changed
2 Years Ago on 18 Oct 2023
Dr Timothy Tristram Jervis Details Changed
2 Years 1 Month Ago on 10 Oct 2023
Get Credit Report
Discover Verus Energy Boltzmann Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 18 Feb 2025
Resolutions
Submitted on 18 Feb 2025
Appointment of a voluntary liquidator
Submitted on 18 Feb 2025
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 14 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 30 Sep 2024
Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to C/O Rjs Solicitors G4-G5 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on 8 April 2024
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 26 Feb 2024
Director's details changed for Mr David Hampton Diracles on 18 October 2023
Submitted on 1 Nov 2023
Confirmation statement made on 9 October 2023 with no updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year