Company NameVerde 2017 Research Limited
Company StatusDissolved
Company Number07495780
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameGSE Research Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Vittorio John Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameMr Vittorio John Peters
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDr Amanda Louise Briggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDavid John Llewellyn Butler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Varley Street
Pudsey
Leeds
West Yorkshire
LS28 6AN
Director NameCraig Hopwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameClaire Elizabeth Jackson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gse Research Leigh House Varley Street
Stanningley
Pudsey
West Yorkshire
LS28 6AN
Director NameMs Sheila Anne Bounford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWira House Ring Road West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Rebecca Mary Marsh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2017)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitegseresearch.com

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

4.8k at £1Nigel Gary Wyman
5.06%
Ordinary
46.1k at £1Finance Yorkshire
48.60%
Ordinary A
28.8k at £1John Vittorio Peters
30.35%
Ordinary
14.4k at £1Amanda Louise Briggs
15.17%
Ordinary
750 at £1Claire Elizabeth Jackson
0.79%
Ordinary
23.5k at £0.001Oks Group Llc
0.02%
Ordinary B
6.7k at £0.001Pomander Investments LTD
0.01%
Ordinary B
-OTHER
0.00%
-
1.2k at £0.001Vinit Khamna
0.00%
Ordinary B

Financials

Year2014
Net Worth-£291,309
Cash£126,390
Current Liabilities£94,558

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 October 2011Delivered on: 4 November 2011
Persons entitled: Finance Yorkshire Equity L.P.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 July 2017Resolutions
  • RES13 ‐ Directors statement under section 714 of the companies act 2006 (ca 2006) 06/06/2017
(4 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2017Termination of appointment of Rebecca Mary Marsh as a director on 18 April 2017 (1 page)
11 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 April 2017Company name changed gse research LTD\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-03-24
(6 pages)
5 April 2017Change of name notice (2 pages)
30 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Confirmation statement made on 17 January 2017 with updates (22 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 145,402.35
(9 pages)
8 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 145,252.35
(32 pages)
17 March 2016Director's details changed for Ms Amanda Louise Briggs on 17 January 2016 (2 pages)
17 March 2016Director's details changed for Mr Ian David Brown on 17 January 2016 (2 pages)
17 March 2016Secretary's details changed for Mr Vittorio John Peters on 17 January 2016 (1 page)
17 March 2016Director's details changed for Mr Vittorio John Peters on 17 January 2016 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 134,391.350
(9 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 145,002.35
(7 pages)
27 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 145,002.35
(7 pages)
12 May 2015Appointment of Mrs Rebecca Mary Marsh as a director on 29 May 2014 (2 pages)
9 March 2015Termination of appointment of Sheila Anne Bounford as a director on 20 January 2015 (1 page)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 94,781.35
(19 pages)
18 February 2015Director's details changed for Mr Ian David Brown on 17 January 2015 (2 pages)
18 February 2015Director's details changed for Ms Sheila Anne Bounford on 17 January 2015 (2 pages)
30 April 2014Registered office address changed from , Leigh House Varley Street, Pudsey, Leeds, West Yorkshire, LS28 6AN on 30 April 2014 (1 page)
23 April 2014Termination of appointment of Claire Jackson as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 94,781.35
(10 pages)
17 February 2014Appointment of Claire Elizabeth Jackson as a director (2 pages)
17 February 2014Appointment of Ms Sheila Anne Bounford as a director (2 pages)
17 February 2014Termination of appointment of David Butler as a director (1 page)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
23 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 June 2013Resolutions
  • RES13 ‐ Transfer shares 07/03/2013
(5 pages)
10 April 2013Appointment of Ian Brown as a director (2 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (20 pages)
8 February 2013Termination of appointment of Craig Hopwood as a director (2 pages)
16 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 94,781.35
(6 pages)
16 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 94,781.35
(6 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of £342007 nil rate secured loan notes 21/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 125,350
(6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (18 pages)
16 November 2011Appointment of David John Llewellyn Butler as a director (3 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 94,000.00
(4 pages)
16 November 2011Appointment of Craig Hopwood as a director (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 October 2011Registered office address changed from , 6 Old Main Street, Bingley, West Yorkshire, BD16 2RH on 24 October 2011 (1 page)
28 February 2011Appointment of Amanda Louise Briggs as a director (2 pages)
17 January 2011Incorporation (34 pages)