VERVE HORSHAM LIMITED

Active London

Other service activities n.e.c.

3 employees website.com
Property, infrastructure and construction Commercial real estate Other service activities n.e.c.
V

VERVE HORSHAM LIMITED

Other service activities n.e.c.

Founded 26 Feb 2021 Active London, United Kingdom 3 employees website.com
Property, infrastructure and construction Commercial real estate Other service activities n.e.c.
Accounts Submitted 24 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Mar 2026 Next due 11 Mar 2027 10 months remaining
Net assets £-56K £16K 2024 year on year
Total assets £190K £0 2024 year on year
Total Liabilities £247K £16K 2024 year on year
Charges None No charges registered

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 HORSHAM LIMITED (13229532), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 26 Feb 2021. Other service activities n.e.c.. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£56.50k

Decreased by £15.70k (-38%)

Total Liabilities

£246.70k

Increased by £15.70k (+7%)

Turnover

N/A

Employees

3

Debt Ratio

130%

Increased by 9 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 active 1 resigned
Status
Nicholson, Robert AshleyDirectorBritishEngland683 Mar 2021Active
Pain, Timothy EdwardDirectorBritishEngland623 Mar 2021Active

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

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

Dieter Scharer

Swiss

Active
Notified 1 Mar 2021
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

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

Peter Gladwyn Symmonds

Barbadian

Active
Notified 1 Mar 2021
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

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

Georg Friedli

Swiss

Active
Notified 1 Mar 2021
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

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

Robert Andrew Haas

British

Active
Notified 1 Mar 2021
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

Albin Albert Johann

Swiss

Active
Notified 1 Mar 2021
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

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

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

Robert Johann Schadler

Ceased 31 Dec 2022

Ceased

Michael Russell

Ceased 31 Dec 2021

Ceased

Anton Martin Lotzer

Ceased 31 Dec 2021

Ceased

Hanaley Limited

Ceased 3 Mar 2021

Ceased

Paul John Bramall

Ceased 3 Mar 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

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Land lying to the east of Graylands, Langhurstwood Road, Horsham HORSHAM
Leasehold-17 Mar 2021
Land lying to the north-east of Graylands Lodge, Langhurstwood Road, Horsham HORSHAM
Leasehold-17 Mar 2021
Land lying to the east of Graylands, Langhurstwood Road, Horsham
Leasehold
Added 17 Mar 2021
District HORSHAM
Land lying to the north-east of Graylands Lodge, Langhurstwood Road, Horsham
Leasehold
Added 17 Mar 2021
District HORSHAM

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-25 with no updates
11 Dec 2025Persons With Significant ControlChange to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10
11 Dec 2025Persons With Significant ControlChange to Dieter Scharer as a person with significant control on 2025-12-10
11 Dec 2025Persons With Significant ControlChange to Albin Albert Johann as a person with significant control on 2025-12-10
24 Sept 2025AccountsAnnual accounts made up to 2024-12-31
2 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-25 with no updates

11 Dec 2025 Persons With Significant Control

Change to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10

11 Dec 2025 Persons With Significant Control

Change to Dieter Scharer as a person with significant control on 2025-12-10

11 Dec 2025 Persons With Significant Control

Change to Albin Albert Johann as a person with significant control on 2025-12-10

24 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-25 with no updates

1 months ago on 2 Mar 2026

Change to Peter Gladwyn Symmonds as a person with significant control on 2025-12-10

4 months ago on 11 Dec 2025

Change to Dieter Scharer as a person with significant control on 2025-12-10

4 months ago on 11 Dec 2025

Change to Albin Albert Johann as a person with significant control on 2025-12-10

4 months ago on 11 Dec 2025

Annual accounts made up to 2024-12-31

6 months ago on 24 Sept 2025