UKBizDB.co.uk

VERO SOFTWARE LIMITED

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

This company is commonly known as Vero Software Limited. The company was founded 26 years ago and was given the registration number 03461213. The firm's registered office is in GLOUCESTER. You can find them at 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VERO SOFTWARE LIMITED
Company Number:03461213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Secretary16 May 2023Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Director24 June 2019Active
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY

Director16 May 2023Active
Saillards Underhill Lane, Ditchling, Hassocks, BN6 8XE

Secretary22 February 2003Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Secretary15 December 2003Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary20 November 1997Active
14 Minns Business Park, Oxford, OX2 0JB

Secretary27 November 1998Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary18 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 1997Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director16 March 1998Active
101 Benslow Lane, Hitchin, SG4 9RA

Director16 March 1998Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director09 March 2011Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director09 March 2011Active
30 Dusenberry Road, Bronxville, New York, Usa,

Director17 May 2002Active
Via Viala N2, Romano Canavese, Torino, Italy, 10090

Director16 March 1998Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director07 August 2014Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director20 November 1997Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director07 August 2014Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director16 March 1998Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director10 January 2000Active
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH

Director25 October 2017Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director08 September 2003Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director07 March 2011Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director15 July 2010Active
14 Minns Business Park, Oxford, OX2 0JB

Director05 August 1998Active
Hadley House, Bayshill Road, Cheltenham, GL50 3AW

Director01 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 November 1997Active

People with Significant Control

Hexagon Manufacturing Intelligence Management Ltd
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:78 Cedar House, Portsmouth Road, Cobham, England, KT11 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hexagon Metrology Services Ltd
Notified on:08 September 2016
Status:Active
Country of residence:England
Address:Metrology House, Halesfield 13, Telford, Shrops, Halesfield 13, Telford, England, TF7 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-08Address

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

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

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

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-22Address

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

Download

Copyright © 2024. All rights reserved.