VERB BRANDS LIMITED
Business and domestic software development
VERB BRANDS LIMITED
Business and domestic software development
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
Office (London)
The Bard Building, 20 Curtain Rd, London EC2A 3NG
Office (London)
The Bard, 20 Curtain Road, EC2A 3NF
Office (New York)
101 6th Ave, 11th Floor, New York, NY 10013
Office (Shrewsbury)
Croud Inc Ltd, The Chancery, Abbey Lawn, Shrewsbury, SY2 5DE
Office (Los Angeles)
Croud Incorporated, BizHaus, 4136 Del Rey Ave, Marina Del Rey, CA, 90292
Office (Sydney)
Dubai OfficeL, One JLT – Jumeirah Lakes Towers Floor 5, Office 0.3 – Dubai – United Arab Emirates
Telephone
+16465587464Website
verbbrands.comCredit Report
Discover VERB BRANDS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£1.27M
Net Assets
£2.20M
Total Liabilities
£2.50M
Turnover
£4.30M
Employees
39
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Benjamin Wallace Knight | Director | Active |
| Luke Richard Battersby Smith | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Croud Inc Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Christopher Stuart Stanton Donnelly
Ceased 14 Dec 2021
Warren Christopher Moore
Ceased 16 Aug 2018
Warren Christopher Moore
Ceased 7 Jun 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-19 with no updates | View(3 pages) |
| 28 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | View(15 pages) |
| 16 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(16 pages) |
| 16 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(18 pages) |
| 9 May 2024 | Officers | Change to director Mr Ben Knight on 2021-12-14 | View(2 pages) |
Confirmation statement made on 2025-04-19 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2025-04-19 with no updates
9 months ago on 23 Apr 2025
Annual accounts made up to 2024-03-31
1 years ago on 28 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 16 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 16 Dec 2024
Change to director Mr Ben Knight on 2021-12-14
1 years ago on 9 May 2024