ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verus Energy Boltzmann Project Co Limited

Verus Energy Boltzmann Project Co Limited is a liquidation company incorporated on 1 April 2016 with the registered office located in Manchester, Greater Manchester. Verus Energy Boltzmann Project Co Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
10098089
Private limited company
Age
9 years
Incorporated 1 April 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2024 (1 year 7 months ago)
Next confirmation dated 31 March 2025
Was due on 14 April 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 17 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
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in Scotland • Born in Mar 1979
Director • British • Lives in England • Born in Oct 1967
Verus Energy Boltzmann 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
Dr Timothy Tristram Jervis and David Hampton Diracles are mutual people.
Active
Glenheath V1 Limited
Dr Timothy Tristram Jervis and David Hampton Diracles are mutual people.
Active
Glenheath V2 Limited
Dr Timothy Tristram Jervis and David Hampton Diracles are mutual people.
Active
Embodied Ai Limited
Dr Timothy Tristram Jervis and David Hampton Diracles 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 (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£403
Increased by £403 (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£846.75K
Decreased by £321.12K (-27%)
Total Liabilities
-£2.85K
Decreased by £18.66K (-87%)
Net Assets
£843.9K
Decreased by £302.46K (-26%)
Debt Ratio (%)
0%
Decreased by 1.51% (-82%)
Latest Activity
Registered Address Changed
9 Months Ago on 17 Feb 2025
Declaration of Solvency
9 Months Ago on 17 Feb 2025
Voluntary Liquidator Appointed
9 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 10 Oct 2023
New Charge Registered
2 Years 1 Month Ago on 9 Oct 2023
New Charge Registered
2 Years 1 Month Ago on 9 Oct 2023
Ivo Energy Limited (PSC) Resigned
2 Years 1 Month Ago on 9 Oct 2023
Get Credit Report
Discover Verus Energy Boltzmann Project Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 17 Feb 2025
Resolutions
Submitted on 17 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 17 February 2025
Submitted on 17 Feb 2025
Declaration of solvency
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 14 Apr 2024
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent ST4 6SR England 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
Registration of charge 100980890002, created on 9 October 2023
Submitted on 16 Oct 2023
Certificate of change of name
Submitted on 10 Oct 2023
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent ST4 6SR on 10 October 2023
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year