Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

VERIPHY LIMITED

Company

VERIPHY

Telephone: 08450 948 931
A⁺ rating

ABOUT VERIPHY LIMITED

Business Tax Solutions Ltd

I have just used Veriphy for the first time. It is excellent – so much easier than chasing old passports and utility bills that are sent by email.

KEY FINANCE

Year
2016
Assets
£260.62k ▲ £43.11k (19.82 %)
Cash
£120.54k ▲ £26.9k (28.72 %)
Liabilities
£138.29k ▲ £50.96k (58.36 %)
Net Worth
£122.34k ▼ £-7.85k (-6.03 %)

REGISTRATION INFO

Company name
VERIPHY LIMITED
Company number
05066478
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
veriphy.com
Phones
08450 948 931
Registered Address
68 JESMOND ROAD WEST,
JESMOND,
NEWCASTLE UPON TYNE,
TYNE AND WEAR,
NE2 4PQ

ECONOMIC ACTIVITIES

66190
Activities auxiliary to financial intermediation n.e.c.

LAST EVENTS

18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2,414

See Also


Last update 2018

VERIPHY LIMITED DIRECTORS

Paul James Beresford

  Acting
Appointed
11 November 2005
Role
Secretary
Address
7 Silver Birch Mews, Greatham, Liss, Hampshire, England, GU33 6DL
Name
BERESFORD, Paul James

Paul James Beresford

  Acting PSC
Appointed
11 October 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
7 Silver Birch Mews, Greatham, Liss, Hampshire, England, GU33 6DL
Country Of Residence
England
Name
BERESFORD, Paul James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

George John Ford

  Acting PSC
Appointed
25 April 2007
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
11 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NE
Country Of Residence
England
Name
FORD, George John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

George Stark

  Acting PSC
Appointed
11 November 2005
Occupation
Co Director
Role
Director
Age
70
Nationality
British
Address
11 Avenue Heights, Reading, Berkshire, RG2 0EP
Country Of Residence
United Kingdom
Name
STARK, George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Iain Stuart Blackwood

  Resigned
Appointed
12 October 2005
Resigned
11 November 2005
Role
Secretary
Address
Blencathra House, Green Lane, Churt, Surrey, GU10 2PD
Name
BLACKWOOD, Iain Stuart

Teresa Ann Rose Blackwood

  Resigned
Appointed
08 March 2004
Resigned
12 October 2005
Role
Secretary
Address
Blencathra House, Green Lane, Churt, Surrey, GU10 2PD
Name
BLACKWOOD, Teresa Ann Rose

Iain Stuart Blackwood

  Resigned
Appointed
08 March 2004
Resigned
12 October 2005
Occupation
Chartered Accountant
Role
Director
Age
56
Nationality
British
Address
Blencathra House, Green Lane, Churt, Surrey, GU10 2PD
Country Of Residence
United Kingdom
Name
BLACKWOOD, Iain Stuart

REVIEWS


Check The Company
Excellent according to the company’s financial health.