UKBizDB.co.uk

VERATEC LIMITED

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

This company is commonly known as Veratec Limited. The company was founded 24 years ago and was given the registration number 03907973. The firm's registered office is in LONDON. You can find them at 140 Arlington Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:VERATEC LIMITED
Company Number:03907973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:140 Arlington Road, London, NW1 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Arlington Road, London, NW1 7HP

Secretary10 February 2016Active
140, Arlington Road, London, NW1 7HP

Director25 February 2016Active
140 Arlington Road, London, NW1 7HP

Director19 April 2000Active
5 Roma Road, London, E17 6HA

Secretary25 January 2000Active
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN

Secretary05 January 2002Active
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN

Secretary19 April 2000Active
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF

Secretary22 May 2000Active
140 Arlington Road, London, NW1 7HP

Secretary06 July 2004Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Secretary17 January 2000Active
6 St. Barnabas Road, Woodford Green, IG8 7DA

Director19 April 2000Active
Bower Rise, Snow Hill, Dinton, Salisbury, SP3 5HN

Director19 April 2000Active
Mulberry House, Orchard Lane, Blandford Forum, DT11 9BF

Director19 April 2000Active
140, Arlington Road, London, England, NW1 7HP

Director14 June 2002Active
2, Malcolm Road, London, United Kingdom, SW19 4AS

Director25 January 2000Active
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA

Corporate Nominee Director17 January 2000Active

People with Significant Control

Mr John Paul Tuite
Notified on:22 November 2016
Status:Active
Date of birth:February 1968
Nationality:Irish
Address:140, Arlington Road, London, NW1 7HP
Nature of control:
  • Significant influence or control
Mr Michael Joseph Tuite
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:Australian
Country of residence:Australia
Address:4, Cootamundra Way, Perth, Australia,
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2016-02-11Officers

Termination secretary company with name termination date.

Download
2016-02-11Officers

Appoint person secretary company with name date.

Download
2016-01-21Capital

Capital allotment shares.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.