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
Versilia Group Holdings Limited
Versilia Group Holdings Limited is an active company incorporated on 27 October 2015 with the registered office located in Northampton, Northamptonshire. Versilia Group Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09844164
Private limited company
Age
10 years
Incorporated
27 October 2015
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
13 October 2025
(2 months ago)
Next confirmation dated
13 October 2026
Due by
27 October 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 December 2024
Due by
18 March 2026
(2 months remaining)
Learn more about Versilia Group Holdings Limited
Contact
Update Details
Address
1a Washington Street
Kingsthorpe
Northampton
Northamptonshire
NN2 6NL
United Kingdom
Address changed on
9 May 2024
(1 year 8 months ago)
Previous address was
1 Rushmills Northampton NN4 7YB England
Companies in NN2 6NL
Telephone
Unreported
Email
Unreported
Website
Versiliasolutions.com
See All Contacts
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Mr Steven John Steel
Secretary • Director • Chartered Certified Accountant • British • Lives in UK • Born in Jan 1969
Ian Downing
Director • British • Lives in England • Born in Jan 1969
Anthony Alfred Peter Davis
Director • British • Lives in England • Born in Dec 1965
Neale Ashley Jouques
Director • British • Lives in England • Born in Jun 1967
Suzannah Jane Guy
Director • British • Lives in England • Born in Dec 1961
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
Versilia Solutions Limited
Suzannah Jane Guy, Neale Ashley Jouques, and 2 more are mutual people.
Active
Altura Service Limited
Suzannah Jane Guy, Neale Ashley Jouques, and 1 more are mutual people.
Active
Tickx Limited
Ian Downing is a mutual person.
Active
Gemellivillas UK Limited
Steven John Steel is a mutual person.
Active
Hungrypanda Ltd
Ian Downing is a mutual person.
Active
Zing Medical Education Limited
Steven John Steel is a mutual person.
Active
Ian Downing Consulting Limited
Ian Downing is a mutual person.
Active
Phico Therapeutics Limited
Ian Downing is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.53M
Increased by £2.26M (+845%)
Turnover
£29.12M
Increased by £29.12M (%)
Employees
78
Increased by 72 (+1200%)
Total Assets
£15.46M
Increased by £11.56M (+297%)
Total Liabilities
-£16.66M
Increased by £12.9M (+344%)
Net Assets
-£1.19M
Decreased by £1.34M (-921%)
Debt Ratio (%)
108%
Increased by 11.45% (+12%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
17 Days Ago on 18 Dec 2025
Confirmation Submitted
2 Months Ago on 26 Oct 2025
Mr Ian Downing Appointed
8 Months Ago on 1 May 2025
Nathan Edward Stuart Heath Resigned
1 Year Ago on 11 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 21 Nov 2024
Accounting Period Shortened
1 Year 1 Month Ago on 12 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 9 May 2024
Mr Anthony Alfred Peter Davis Details Changed
1 Year 8 Months Ago on 9 May 2024
Mr Nathan Edward Stuart Heath Details Changed
1 Year 8 Months Ago on 9 May 2024
Get Alerts
Get Credit Report
Discover Versilia Group Holdings 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
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 18 Dec 2025
Confirmation statement made on 13 October 2025 with no updates
Submitted on 26 Oct 2025
Appointment of Mr Ian Downing as a director on 1 May 2025
Submitted on 13 May 2025
Termination of appointment of Nathan Edward Stuart Heath as a director on 11 December 2024
Submitted on 11 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 21 Nov 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 12 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 17 Oct 2024
Director's details changed for Miss Caroline Juliane Maximiliane Ulbrich on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Nathan Edward Stuart Heath on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Anthony Alfred Peter Davis on 9 May 2024
Submitted on 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs