VERVE GROUP LIMITED

Active London

Activities of head offices

29 employees website.com
Information technology, telecommunications and data Activities of head offices
V

VERVE GROUP LIMITED

Activities of head offices

Founded 2 Jun 1999 Active London, United Kingdom 29 employees website.com
Information technology, telecommunications and data Activities of head offices

Previous Company Names

BETTWIN SERVICES LIMITED 2 Jun 1999 — 14 Jul 1999
Accounts Submitted 11 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Mar 2026 Next due 6 Mar 2027 10 months remaining
Net assets £13M £2M 2023 year on year
Total assets £31M £4M 2023 year on year
Total Liabilities £18M £3M 2023 year on year
Charges 8
1 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

10 Blandford Street London W1U 4AZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VERVE GROUP LIMITED (03781267), an active information technology, telecommunications and data company based in London, United Kingdom. Incorporated 2 Jun 1999. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.87M

Decreased by £673.04k (-26%)

Net Assets

£13.37M

Decreased by £1.69M (-11%)

Total Liabilities

£17.60M

Decreased by £2.57M (-13%)

Turnover

£2.75M

Decreased by £269.08k (-9%)

Employees

29

Debt Ratio

57%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
John Anderson Scotland WatsonSecretaryUnknownUnknown1 Oct 2018Active

Shareholders

Shareholders (3)

Hanaley Limited
65.0%
Robert Ashley Nicholson
17.5%

Persons with Significant Control

Persons with Significant Control (12)

12 Active 8 Ceased

Albin Albert Johann

Swiss

Active
Notified 6 Apr 2016
Residence Liechtenstein
DOB December 1960
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Martin Anton Maria Lotzer

Liechtenstein Citizen

Active
Notified 1 Jan 2023
DOB September 1984
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Georg Friedli

Swiss

Active
Notified 14 Feb 2020
Residence Switzerland
DOB January 1952
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Peter Gladwyn Symmonds

Barbadian

Active
Notified 6 Apr 2016
Residence Barbados
DOB February 1955
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Dieter Scharer

Swiss

Active
Notified 6 Apr 2016
Residence Switzerland
DOB December 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Philipp Peter Hanggi

Swiss

Active
Notified 1 Jan 2023
Residence Switzerland
DOB February 1978
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Christopher Anthony Holder

Swiss

Active
Notified 1 Jan 2022
Residence Liechtenstein
DOB August 1958
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Edgar Armand Frechette

Canadian

Active
Notified 1 Jan 2022
Residence Canada
DOB April 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Jaqueline Rinderer

Liechtenstein Citizen

Active
Notified 1 Jan 2023
Residence Liechtenstein
DOB November 1984
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

James Richard Emly

British

Active
Notified 1 Jan 2023
Residence United Kingdom
DOB September 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Edgar Armand Frechette

Canadian

Active
Notified 1 Jan 2022
Residence Canada
DOB April 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Robert Andrew Haas

British

Active
Notified 15 Feb 2019
Residence United Kingdom
DOB November 1952
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Anton Martin Lotzer

Ceased 31 Dec 2021

Ceased

Robert Johann Schadler

Ceased 31 Dec 2022

Ceased

Michael Russell

Ceased 31 Dec 2021

Ceased

Eugen Prinz Von Und Zu Liechtenstein

Ceased 31 Dec 2022

Ceased

David Martin Lloyd

Ceased 28 Nov 2022

Ceased

Peter Harald Frommelt

Ceased 31 May 2024

Ceased

Norman Gebhard Oehri

Ceased 7 Nov 2018

Ceased

Markus Ernst Nicholas Kolzoff

Ceased 1 Dec 2020

Ceased

Group Structure

Group Structure

VERVE GROUP LIMITED Current Company
COCO HOMES LIMITED united kingdom
COCO TRADING LIMITED united kingdom
COCO LIVING LIMITED united kingdom

Charges

Charges

1 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
fourth floor premises, 2-3 Woodstock Street, London (W1C 2AB) CITY OF WESTMINSTER
Leasehold-1 Aug 2014
fourth floor premises, 2-3 Woodstock Street, London (W1C 2AB)
Leasehold
Added 1 Aug 2014
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-20 with no updates
11 Sept 2025AccountsAnnual accounts made up to 2024-12-31
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-20 with no updates
13 Aug 2024AccountsAnnual accounts made up to 2023-12-31
9 Aug 2024Persons With Significant ControlCessation of Peter Harald Frommelt as a person with significant control on 2024-05-31
2 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-20 with no updates

11 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-20 with no updates

13 Aug 2024 Accounts

Annual accounts made up to 2023-12-31

9 Aug 2024 Persons With Significant Control

Cessation of Peter Harald Frommelt as a person with significant control on 2024-05-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-20 with no updates

1 months ago on 2 Mar 2026

Annual accounts made up to 2024-12-31

7 months ago on 11 Sept 2025

Confirmation statement made on 2025-02-20 with no updates

1 years ago on 7 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 13 Aug 2024

Cessation of Peter Harald Frommelt as a person with significant control on 2024-05-31

1 years ago on 9 Aug 2024