About

Registered Number: 02328888
Date of Incorporation: 15/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Gloucester House, County Park, Shrivenham Road, Swindon Wiltshire, SN1 2NR

 

Founded in 1988, Verelogic Ltd has its registered office in Swindon Wiltshire, it has a status of "Active". The current directors of the business are listed as Khoo, Marcus Eng Tiong, Metcalfe, Kevin James, Caddy, David John, Lobb, David Andrew, Nowarra, Michael, Stewart, Ian, Sughayer, Najeeb. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOO, Marcus Eng Tiong N/A - 1
METCALFE, Kevin James 19 November 2010 - 1
CADDY, David John N/A 20 October 2000 1
LOBB, David Andrew 18 March 1996 03 December 2014 1
NOWARRA, Michael 21 June 2000 29 September 2000 1
STEWART, Ian 15 April 1997 19 November 2010 1
SUGHAYER, Najeeb 22 March 1996 29 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 28 January 2016
MR01 - N/A 02 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
RESOLUTIONS - N/A 08 January 2015
SH03 - Return of purchase of own shares 08 January 2015
TM01 - Termination of appointment of director 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2013
CERTNM - Change of name certificate 30 August 2012
CONNOT - N/A 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 23 January 2012
RESOLUTIONS - N/A 16 September 2011
AA - Annual Accounts 18 August 2011
RESOLUTIONS - N/A 26 May 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
RESOLUTIONS - N/A 30 November 2010
SH03 - Return of purchase of own shares 30 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 11 August 2010
AUD - Auditor's letter of resignation 11 February 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 03 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 24 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 01 February 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 13 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 14 January 2000
RESOLUTIONS - N/A 13 December 1999
169 - Return by a company purchasing its own shares 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 18 September 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 21 January 1997
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
169 - Return by a company purchasing its own shares 03 October 1996
169 - Return by a company purchasing its own shares 03 October 1996
288 - N/A 11 September 1996
169 - Return by a company purchasing its own shares 22 May 1996
RESOLUTIONS - N/A 15 May 1996
MEM/ARTS - N/A 15 May 1996
288 - N/A 17 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
RESOLUTIONS - N/A 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 04 January 1995
RESOLUTIONS - N/A 04 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 17 January 1994
287 - Change in situation or address of Registered Office 27 September 1993
RESOLUTIONS - N/A 20 August 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 10 June 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 28 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
363a - Annual Return 26 April 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
AA - Annual Accounts 07 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
288 - N/A 10 September 1990
395 - Particulars of a mortgage or charge 13 August 1990
288 - N/A 09 August 1990
363 - Annual Return 08 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1989
287 - Change in situation or address of Registered Office 24 August 1989
288 - N/A 24 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
288 - N/A 08 March 1989
288 - N/A 08 March 1989
288 - N/A 08 March 1989
NEWINC - New incorporation documents 15 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

Fixed and floating charge 23 August 2002 Fully Satisfied

N/A

Mortgage debenture 26 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.