UKBizDB.co.uk

VERITEK GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Veritek Global Holdings Limited. The company was founded 12 years ago and was given the registration number 07969866. The firm's registered office is in POLEGATE. You can find them at Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERITEK GLOBAL HOLDINGS LIMITED
Company Number:07969866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom, BN26 6QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units H4-H7, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director26 September 2019Active
Units H4-H7, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director29 December 2022Active
Units H4-H7, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director31 January 2020Active
Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6QH

Director18 December 2015Active
Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6QH

Director25 July 2013Active
Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6QH

Director25 July 2013Active
One, Vine Street, London, United Kingdom, W1J 0AH

Director29 February 2012Active
30, Haymarket, London, SW1Y 4EX

Director20 March 2012Active
30, Haymarket, London, SW1Y 4EX

Director20 March 2012Active
Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6QH

Director01 October 2015Active
Franklin House, Chaucer Business Park, Dittons Road, Polegate, Great Britain, BN26 6QH

Director25 July 2013Active
Northern Farmhouse, Station Road, Over Wallop, United Kingdom,

Director12 November 2018Active
30, Haymarket, London, England, SW1Y 4EX

Director25 September 2013Active
30, Haymarket, London, England, SW1Y 4EX

Director26 September 2019Active

People with Significant Control

Mr Martin David Peck
Notified on:31 January 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Units H4-H7, Chaucer Business Park, Polegate, England, BN26 6QH
Nature of control:
  • Significant influence or control
Mr James Richard Edgar
Notified on:31 October 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
The Income And Growth Vct Plc.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Haymarket, London, England, SW1Y 4EX
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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.