CompanyTrack
V

VERB BRANDS LIMITED

Active London

Business and domestic software development

39 employees Website
Creative, media and publishing Business and domestic software developmentData processing, hosting and related activities
V

VERB BRANDS LIMITED

Business and domestic software development

Founded 31 Oct 2011 Active London, United Kingdom 39 employees verbbrands.com
Creative, media and publishing Business and domestic software developmentData processing, hosting and related activities
Accounts Submitted 28 Dec 2024
Confirmation Statement Submitted 23 Apr 2025
Net assets £2.20M £801.18K 2023 year on year
Total assets £4.70M £2.25M 2023 year on year
Total Liabilities £2.50M £1.45M 2023 year on year
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit Report

Discover VERB BRANDS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£1.27M

Increased by £392.63k (+45%)

Net Assets

£2.20M

Increased by £801.18k (+57%)

Total Liabilities

£2.50M

Increased by £1.45M (+139%)

Turnover

£4.30M

Employees

39

Decreased by 4 (-9%)

Debt Ratio

53%

Increased by 10 (+23%)

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

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 752,000 Shares £751k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 May 2021750,000£750k£1
19 Jun 20191,094£109.4£0.1
8 May 20171£0£0
21 Apr 2016700£700£1
21 Apr 20162£2£1

Officers

Officers

2 active 7 resigned
Status
Benjamin Wallace KnightDirectorBritishUnited Kingdom4514 Dec 2021Active
Luke Richard Battersby SmithDirectorBritishUnited Kingdom5014 Dec 2021Active

Shareholders

Shareholders (10)

Croud Inc Ltd
99.0%
750,00019 May 2022
Croud Inc Ltd
0.1%
1,09419 May 2022
Croud Inc Ltd
0.0%
119 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Croud Inc Ltd

United Kingdom

Active
Notified 14 Dec 2021
Nature of Control
  • 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

Ceased

Warren Christopher Moore

Ceased 16 Aug 2018

Ceased

Warren Christopher Moore

Ceased 7 Jun 2019

Ceased

Group Structure

Group Structure

CROUD INC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROUD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
VERB BRANDS LIMITED Current Company
DIGITAL BUSINESS DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-19 with no updatesView(3 pages)
28 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(15 pages)
16 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
16 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
9 May 2024OfficersChange to director Mr Ben Knight on 2021-12-14View(2 pages)
23 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-19 with no updates

28 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

16 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2024 Officers

Change to director Mr Ben Knight on 2021-12-14

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