Company NameVerify+ (UK) Limited
DirectorsMatthew Benjamin Lloyd and Thomas Matthew Riley
Company StatusActive
Company Number08962517
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Matthew Benjamin Lloyd
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Thomas Matthew Riley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameDr Bradley David Thornton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

Location

Registered AddressTooth Towers Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Ivory Dental Practice LTD
5.00%
Ordinary D
5 at £1M B Lloyd LTD
5.00%
Ordinary E
40 at £1Thomas Matthew Riley
40.00%
Ordinary A
30 at £1Bradley David Thornton
30.00%
Ordinary B
20 at £1Matthew Benjamin Lloyd
20.00%
Ordinary C

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

9 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 29 August 2022 (8 pages)
7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Matthew Benjamin Lloyd as a person with significant control on 3 July 2023 (2 pages)
31 May 2023Notification of Matthew Lloyd as a person with significant control on 31 May 2023 (2 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
26 August 2022Total exemption full accounts made up to 30 August 2021 (8 pages)
19 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
19 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
22 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
9 June 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
4 June 2020Termination of appointment of Bradley David Thornton as a director on 19 May 2020 (1 page)
4 June 2020Cessation of Bradley David Thornton as a person with significant control on 19 May 2020 (1 page)
17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
15 May 2019Registration of charge 089625170001, created on 9 May 2019 (23 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
14 December 2017Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 14 December 2017 (1 page)
7 August 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page)
11 May 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
20 April 2016Director's details changed for Mr Thomas Matthew Riley on 25 January 2016 (2 pages)
20 April 2016Director's details changed for Mr Thomas Matthew Riley on 25 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(7 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)