UKBizDB.co.uk

VERITAS TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Veritas Technologies (uk) Limited. The company was founded 33 years ago and was given the registration number 02575013. The firm's registered office is in READING. You can find them at 300 Brook Drive, Green Park, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VERITAS TECHNOLOGIES (UK) LIMITED
Company Number:02575013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1991
End of financial year:01 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:300 Brook Drive, Green Park, Reading, Berkshire, United Kingdom, RG2 6UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 February 2021Active
1320, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director11 September 2020Active
2625, Augustine Drive, Santa Clara, United States, 95054

Director11 September 2020Active
3375 Old Pilkington Road, Santa Cruz, Usa, 95065

Secretary09 October 1995Active
14704 Middle Pinecreek Drive, Orland Park, Illinois, Usa, 60462

Secretary07 November 1994Active
Corndon, Holme Park Farm Lane, Sonning, Reading, RG4 6SX

Secretary28 May 1999Active
13928 Arapaho, Lockport, Usa,

Secretary-Active
350 Campesino Avenue, Palo Alto, Usa, 94306

Secretary01 March 1999Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary29 June 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary30 September 2019Active
16 Manley Street, London, NW1 8LT

Director19 December 2000Active
350, Brook Drive, Green Park, Reading, United Kingdom, RG2 6UH

Director11 May 2018Active
1320, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director15 July 2016Active
Fairleigh Swan Bottom, The Lee, Great Missenden, HP16 9NG

Director28 May 1999Active
1975 Cheshire Lane, Wheaton, Usa,

Director-Active
Chestnut House, Gorse Hill Road, Virginia Water, GU25 4AS

Director07 June 2004Active
3375 Old Pilkington Road, Santa Cruz 95065, California Usa, FOREIGN

Director31 July 1998Active
5 Ambrose Lane, Barrington, Usa,

Director07 November 1994Active
7151 Wooded Lake Drive, San Jose, Usa, FOREIGN

Director29 June 2007Active
717 Corbett Avenue, San Francisco, Usa, FOREIGN

Director05 August 2002Active
Symantec Ltd, Ballycoolin Business Park, Blanchardstown Dublin, Co Dublin, Ireland,

Director01 July 2013Active
Edenwood, Horse Gate Ride, Ascot, SL5 9LS

Director11 December 2000Active
Cedervagen 7, Huddinge, Sweden,

Director28 September 2006Active
10 Battlemead Close, Maidenhead, SL6 8LB

Director-Active
2734 Benvenue Avenue, Berkeley, Usa, 94705

Director28 May 1999Active
4470 Ross Crescent, West Vancouver, British Columbia, Canada,

Director31 July 1998Active
350 Brook Drive, Green Park, Reading, RG2 6UH

Director01 July 2009Active
350 Brook Drive, Green Park, Reading, RG2 6UH

Director29 June 2007Active
100 26th Avenue, Santa Cruz, Usa, 95062

Director30 October 1995Active
171 Oakmont Drive, Deerfield, Usa,

Director-Active
19755 Yuba Court, Saratoga, California, Usa,

Director07 June 2004Active
191 Vista Del Monte, Los Gatos,

Director31 March 2006Active
21 The Old Golf Links, Coast Road, Malahide, Ireland, IRISH

Director01 July 2009Active
85, Sonesta, Malahide, Ireland,

Director01 July 2009Active
350 Brook Drive, Green Park, Reading, RG2 6UH

Director01 August 2011Active

People with Significant Control

Veritas Uk Holding Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:1320 Arlington Business Park, Theale, Reading, England, RG7 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-03-30Resolution

Resolution.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

Change sail address company with old address new address.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Change corporate secretary company with change date.

Download
2021-02-22Officers

Appoint corporate secretary company with name date.

Download
2021-02-22Address

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

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-17Address

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

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-02-04Address

Move registers to sail company with new address.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.