logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Laurens Mayne, Martine Yvonne
    Individual (1 offspring)
    Officer
    2002-01-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Mayne, Richard Jacob
    Born in March 1954
    Individual (1 offspring)
    Officer
    2002-01-29 ~ now
    OF - Director → CIF 0
    Mr Richard Jacob Mayne
    Born in March 1954
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2002-01-29 ~ 2002-01-29
    OF - Nominee Secretary → CIF 0
  • 4
    IRWIN MITCHELL SECRETARIES LIMITED
    - now 02880282
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2, Millsands, Sheffield, England
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2003-11-26 ~ 2017-03-29
    OF - Secretary → CIF 0
  • 5
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2002-01-29 ~ 2002-01-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

VERNISSAGE LIMITED

Period: 2002-01-29 ~ now
Company number: 04363081
Registered name
VERNISSAGE LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
3,552 GBP2025-03-31
2,024 GBP2024-03-31
Debtors
20,453 GBP2025-03-31
13,964 GBP2024-03-31
Cash at bank and in hand
387,173 GBP2025-03-31
299,265 GBP2024-03-31
Current Assets
407,626 GBP2025-03-31
313,229 GBP2024-03-31
Net Current Assets/Liabilities
365,773 GBP2025-03-31
287,814 GBP2024-03-31
Net Assets/Liabilities
369,325 GBP2025-03-31
289,838 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,813 GBP2025-03-31
3,813 GBP2024-03-31
Motor vehicles
9,867 GBP2025-03-31
9,867 GBP2024-03-31
Computers
8,602 GBP2025-03-31
6,369 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
22,282 GBP2025-03-31
20,049 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
3,050 GBP2025-03-31
2,669 GBP2024-03-31
Motor vehicles
9,311 GBP2025-03-31
9,126 GBP2024-03-31
Computers
6,369 GBP2025-03-31
6,230 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,730 GBP2025-03-31
18,025 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
381 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
185 GBP2024-04-01 ~ 2025-03-31
Computers
139 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
705 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
763 GBP2025-03-31
1,144 GBP2024-03-31
Motor vehicles
556 GBP2025-03-31
741 GBP2024-03-31
Computers
2,233 GBP2025-03-31
139 GBP2024-03-31
Amount of value-added tax that is recoverable
Amounts falling due within one year
1,760 GBP2025-03-31
1,760 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
37 GBP2025-03-31
Prepayments/Accrued Income
Amounts falling due within one year
18,656 GBP2025-03-31
12,204 GBP2024-03-31
Debtors
Amounts falling due within one year
20,453 GBP2025-03-31
13,964 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
538 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
15,199 GBP2025-03-31
-674 GBP2024-03-31
Other Creditors
Amounts falling due within one year
-555 GBP2025-03-31
-555 GBP2024-03-31
Loans received from directors
Amounts falling due within one year
26,303 GBP2025-03-31
22,709 GBP2024-03-31
Accrued Liabilities
Amounts falling due within one year
906 GBP2025-03-31
3,397 GBP2024-03-31
Advances or credits given to directors
-26,303 GBP2025-03-31
-22,709 GBP2024-03-31
Advances or credits made to directors during the period
15,332 GBP2024-04-01 ~ 2025-03-31
Advances or credits repaid by directors
18,926 GBP2024-04-01 ~ 2025-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31

  • VERNISSAGE LIMITED
    Info
    Registered number 04363081
    Vicarage Court, 160 Ermin Street, Swindon, Wiltshire SN3 4NE
    PRIVATE LIMITED COMPANY incorporated on 2002-01-29 (24 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.