About

Registered Number: 03927808
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Raleigh House Langstone Business Village, Langstone Park, Newport, Newport, NP18 2LH,

 

Established in 2000, Veezu Ltd are based in Newport, Newport, it has a status of "Active". We do not know the number of employees at the company. Evans, Rhodri Huw, Jackson, Francis Kelly, Ragan, Paul Robert, Burke, Thomas Martin, Williams, Gavin David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Thomas Martin 28 November 2008 15 September 2011 1
WILLIAMS, Gavin David 01 December 2011 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Rhodri Huw 20 January 2015 - 1
JACKSON, Francis Kelly 17 February 2000 01 January 2009 1
RAGAN, Paul Robert 01 January 2009 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
PSC05 - N/A 02 March 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
MR01 - N/A 11 December 2019
MR01 - N/A 10 December 2019
MR01 - N/A 09 December 2019
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 04 June 2018
MR04 - N/A 13 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 October 2017
MR01 - N/A 17 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 11 September 2015
MR01 - N/A 27 August 2015
MR01 - N/A 26 August 2015
TM02 - Termination of appointment of secretary 01 May 2015
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AA01 - Change of accounting reference date 27 February 2015
AP03 - Appointment of secretary 20 January 2015
AD01 - Change of registered office address 20 January 2015
AD01 - Change of registered office address 08 January 2015
AP01 - Appointment of director 28 August 2014
RESOLUTIONS - N/A 31 July 2014
SH01 - Return of Allotment of shares 31 July 2014
MR04 - N/A 07 July 2014
AR01 - Annual Return 06 March 2014
CERTNM - Change of name certificate 21 February 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 29 January 2013
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AP01 - Appointment of director 15 March 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 15 May 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 April 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 06 March 2001
225 - Change of Accounting Reference Date 24 November 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

Debenture 13 January 2012 Fully Satisfied

N/A

Charge on deposit account 19 September 2011 Outstanding

N/A

Debenture 21 June 2010 Fully Satisfied

N/A

Charge on cash deposit 21 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.