UKBizDB.co.uk

VEBLEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Veblen Ltd. The company was founded 19 years ago and was given the registration number 05203808. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:VEBLEN LTD
Company Number:05203808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:25 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torrs View, 11 Fairfield, Ilfracombe, United Kingdom, EX34 9ND

Director31 July 2017Active
10 Landford Close, Rickmansworth, WD3 1NG

Secretary13 August 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary11 August 2004Active
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD

Director30 December 2011Active
139 New Road, Croxley Green, WD3 3EN

Director13 August 2004Active
10 Landford Close, Rickmansworth, WD3 1NG

Director27 February 2007Active
15, The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD

Director23 March 2012Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director11 August 2004Active

People with Significant Control

Mr Mark Aster
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:15, The Broadway, Penn Road, Beaconsfield, HP9 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Greaney
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Torrs View, 11 Fairfield, Ilfracombe, United Kingdom, EX34 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-12Dissolution

Dissolution application strike off company.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-01-07Accounts

Change account reference date company current extended.

Download
2021-10-31Address

Change registered office address company with date old address new address.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-04-26Accounts

Change account reference date company previous shortened.

Download
2018-04-04Officers

Change person director company.

Download
2018-03-30Officers

Change person director company with change date.

Download
2018-03-29Address

Change registered office address company with date old address new address.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.