Get an alert when VERBATIM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. VERBATIM LIMITED 1983-02-09 → present
  2. INTERCEDE NINETY-SEVEN LIMITED 1982-10-05 → 1983-02-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit -£529,214-£364,092
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to note 2.2 in the financial statements, which explains that the director intends to liquidate the company and therefore does not consider it to be appropriate to adopt the going concern basis of accounting in preparing the financial statements. Accordingly, the financial statements have been prepared on a basis other than going concern as described in note 2.2.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 28 resigned

Name Role Appointed Born Nationality
SUGITA, Naotaka Director 2019-03-13 Nov 1963 Japanese
Show 28 resigned officers
Name Role Appointed Resigned
ASKEW, Stuart Herbert Secretary 1992-10-14 1993-12-31
BRYANT, Andrew Simon Secretary 1994-01-01 1995-08-10
COLNBROOK, Stephen Secretary 2001-11-23 2017-11-13
EWERS, Hilary Jane Secretary 1995-08-10 2001-11-22
LINNELL, Edwin Charles Secretary 1992-07-01
O'REILLY, Michael Secretary 1992-07-01 1992-10-14
ALBERTS, Clive Anthony Director 2019-04-01 2020-01-24
BLONK, Michael Johannes Maria Director 2014-04-01 2020-01-24
CHAMPTON, John Patrick Director 1993-12-15 1994-05-19
DELANEY-JONES, Paul Thomas Director 1992-07-01 1993-12-15
EMMETT, Richard Alan Director 2009-01-01 2014-03-31
ENOKI, Shirow Director 1991-09-11
FRITZ, Jurgen Eugen Max Director 2009-04-01
HARTERY, Nicholas Director 1996-11-08
HOOGERDIJK, Dirk Cornelius Director 2015-06-30 2017-03-31
KOBAYASHI, Yoshimitsu, Dr Director 2001-04-30 2005-03-31
KUNORI, Tatsuo Director 1993-09-20 1996-07-02
MILNER, Gary Stephen Director 2009-04-01 2019-04-23
MUTSU, Tetsuya Director 2012-04-01 2015-11-30
O'REILLY, Michael Thomas Director 2008-12-31
OTSUKA, Shigenori Director 2005-04-01 2012-04-01
PETRAUSCH, Gregor Sebastian Director 2014-11-01 2019-09-20
PETRAUSCH, Gregor Sebastian Director 2014-11-01 2014-11-01
STUART, Ronald Arthur Director 1992-06-30
WADA, Naoto Director 1997-08-01 1998-12-31
WADA, Naoto, Dr Director 1991-11-22 1993-09-20
YABE, Hidetaka Director 2016-04-01 2019-03-28
YOSHITOMI, Toshihiko, Dr Director 1999-01-01 2001-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mitsubishi Chemical Holdings Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-01-04 AA accounts Accounts with accounts type full
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-07-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-15 CH01 officers Change person director company with change date PDF
2023-11-22 AA accounts Accounts with accounts type full
2023-09-15 AD01 address Change registered office address company with date old address new address PDF
2023-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-10 AA accounts Accounts with accounts type full
2022-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-10 AA accounts Accounts with accounts type full
2021-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-02 AA accounts Accounts with accounts type full
2020-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2020-02-13 TM01 officers Termination director company with name termination date PDF
2020-02-13 TM01 officers Termination director company with name termination date PDF
2020-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-03 AA accounts Accounts with accounts type full
2019-09-30 TM01 officers Termination director company with name termination date PDF
2019-07-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page