Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scripta & Verba Limited
Scripta & Verba Limited is an active company incorporated on 17 June 2015 with the registered office located in London, Greater London. Scripta & Verba Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09643087
Private limited company
Age
10 years
Incorporated
17 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(4 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Scripta & Verba Limited
Contact
Update Details
Address
15 Montpelier Vale
Blackheath
London
SE3 0TA
England
Address changed on
11 Jun 2024
(1 year 4 months ago)
Previous address was
15 Montpelier Vale London SE3 0TA England
Companies in SE3 0TA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Chevalley De Rivaz
Director • Retired • British • Lives in UK • Born in Jan 1949
John Edward Hooper
Director • Journalist, Author & Broadcaster • British,irish • Lives in Italy • Born in Jul 1950
Nicholas De Rivaz
Director • British • Lives in England • Born in Dec 1992
Louis Holding-Parsons
Director • Business Owner • French • Lives in UK • Born in Jan 1984
John Edward Hooper
PSC • British,Irish • Lives in Italy • Born in Jul 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £7K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£34.61K
Increased by £26.11K (+308%)
Total Liabilities
-£10.55K
Decreased by £2 (-0%)
Net Assets
£24.06K
Increased by £26.12K (-1270%)
Debt Ratio (%)
30%
Decreased by 93.74% (-75%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Micro Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Louis Holding-Parsons Resigned
1 Year 5 Months Ago on 5 Jun 2024
Mr Nicholas De Rivaz Appointed
1 Year 5 Months Ago on 4 Jun 2024
John Edward Hooper (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Scripta & Verba Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 2 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 6 June 2024 with no updates
Submitted on 19 Jun 2024
Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 15 Montpelier Vale Blackheath London SE3 0TA on 11 June 2024
Submitted on 11 Jun 2024
Registered office address changed from 3 Havilland Mews Stowe Road London W12 8BG England to 15 Montpelier Vale London SE3 0TA on 11 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Louis Holding-Parsons as a director on 5 June 2024
Submitted on 10 Jun 2024
Appointment of Mr Nicholas De Rivaz as a director on 4 June 2024
Submitted on 10 Jun 2024
Registered office address changed from 15 Montpelier Vale London SE3 0TA England to 3 Havilland Mews Stowe Road London W12 8BG on 10 June 2024
Submitted on 10 Jun 2024
Change of details for John Edward Hooper as a person with significant control on 1 December 2023
Submitted on 6 Dec 2023
Director's details changed for John Edward Hooper on 28 November 2023
Submitted on 28 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs