ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vert Haven Ltd

Vert Haven Ltd is an active company incorporated on 7 January 2019 with the registered office located in Alfreton, Derbyshire. Vert Haven Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11751434
Private limited company
Age
6 years
Incorporated 7 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 226 days
Dated 10 February 2024 (1 year 8 months ago)
Next confirmation dated 10 February 2025
Was due on 24 February 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2024
Was due on 31 October 2024 (11 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (1 month ago)
Previous address was C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Project Manager • Nigerian • Lives in UK • Born in Dec 1978
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Feb 1990
Director • Managing Director • British • Lives in England • Born in Sep 1976
Mr Muhammad Owais Mukarram
PSC • Pakistani • Lives in Pakistan • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Village Consultancy Ltd
Mathew Parry is a mutual person.
Active
Koncept Consultancy Limited
Mathew Parry is a mutual person.
Active
Reloc8 Em Ltd
Mathew Parry is a mutual person.
Active
Pantheus Properties Ltd
Owodunni Mark Taiwo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£9.82K
Decreased by £14.06K (-59%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£34.82K
Decreased by £14.06K (-29%)
Total Liabilities
-£42.13K
Decreased by £4.73K (-10%)
Net Assets
-£7.32K
Decreased by £9.34K (-462%)
Debt Ratio (%)
121%
Increased by 25.15% (+26%)
Latest Activity
Mr Muhammad Owais Mukarram Details Changed
1 Month Ago on 21 Aug 2025
Mr Muhammad Owais Mukarram (PSC) Details Changed
1 Month Ago on 21 Aug 2025
Registered Address Changed
1 Month Ago on 21 Aug 2025
Muhammad Owais Mukarram (PSC) Appointed
3 Months Ago on 2 Jul 2025
Mr Muhammad Owais Mukarram Appointed
3 Months Ago on 2 Jul 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Mathew Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Mathew Parry Resigned
5 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
7 Months Ago on 13 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Get Credit Report
Discover Vert Haven Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Muhammad Owais Mukarram on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
Submitted on 2 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Termination of appointment of Mathew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Cessation of Mathew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #5511, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 13 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year