UKBizDB.co.uk

VERITAS DESIGN & INNOVATION LIMITED

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

This company is commonly known as Veritas Design & Innovation Limited. The company was founded 17 years ago and was given the registration number 06115642. The firm's registered office is in LONDON. You can find them at Unit 5 Drakes Courtyard, Kilburn High Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VERITAS DESIGN & INNOVATION LIMITED
Company Number:06115642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 5 Drakes Courtyard, Kilburn High Road, London, England, NW6 7JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peep O Day, West Buckland, Kingsbridge, England, TQ7 3AQ

Director19 February 2007Active
Fox Cotte, Goodworth Clatford, Andover, SP11 7QX

Secretary25 May 2007Active
Kingstone House, Drove Road, Chilbolton, SO20 6BA

Secretary19 February 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary19 February 2007Active
Foxcotte, Goodworth Clatford, Andover, England, SP11 7QX

Director03 April 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director19 February 2007Active

People with Significant Control

Mr Stephen Marshall-Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Unit 5 Drakes Courtyard, Kilburn High Road, London, England, NW6 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Biswell
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 5 Drakes Courtyard, Kilburn High Road, London, England, NW6 7JR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Officers

Termination secretary company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-09-01Address

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

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-20Gazette

Gazette filings brought up to date.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Address

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

Download

Copyright © 2024. All rights reserved.