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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY | Secretary | 16 May 2023 | Active |
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY | Director | 24 June 2019 | Active |
Cedar House, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1HY | Director | 16 May 2023 | Active |
Saillards Underhill Lane, Ditchling, Hassocks, BN6 8XE | Secretary | 22 February 2003 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Secretary | 15 December 2003 | Active |
150 Aldersgate Street, London, EC1A 4EJ | Secretary | 20 November 1997 | Active |
14 Minns Business Park, Oxford, OX2 0JB | Secretary | 27 November 1998 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 18 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 1997 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 16 March 1998 | Active |
101 Benslow Lane, Hitchin, SG4 9RA | Director | 16 March 1998 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 09 March 2011 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 09 March 2011 | Active |
30 Dusenberry Road, Bronxville, New York, Usa, | Director | 17 May 2002 | Active |
Via Viala N2, Romano Canavese, Torino, Italy, 10090 | Director | 16 March 1998 | Active |
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH | Director | 07 August 2014 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 20 November 1997 | Active |
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH | Director | 07 August 2014 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 16 March 1998 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 10 January 2000 | Active |
1370, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AH | Director | 25 October 2017 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 08 September 2003 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 07 March 2011 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 15 July 2010 | Active |
14 Minns Business Park, Oxford, OX2 0JB | Director | 05 August 1998 | Active |
Hadley House, Bayshill Road, Cheltenham, GL50 3AW | Director | 01 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person secretary company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.