About

Registered Number: 07969866
Date of Incorporation: 29/02/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

Based in East Sussex, Veritek Global Holdings Ltd was setup in 2012. We don't currently know the number of employees at Veritek Global Holdings Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, James 20 March 2012 25 July 2013 1
SHAWYER, Peter 25 July 2013 31 March 2017 1
WALKER, Mike 25 September 2013 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
RESOLUTIONS - N/A 06 February 2020
PSC01 - N/A 05 February 2020
AP01 - Appointment of director 05 February 2020
RESOLUTIONS - N/A 29 January 2020
SH01 - Return of Allotment of shares 14 January 2020
PSC07 - N/A 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 24 July 2019
MR01 - N/A 04 June 2019
RESOLUTIONS - N/A 31 May 2019
RESOLUTIONS - N/A 31 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2019
SH19 - Statement of capital 31 May 2019
CAP-SS - N/A 31 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2019
SH19 - Statement of capital 31 May 2019
CAP-SS - N/A 31 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 12 November 2018
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
PSC09 - N/A 01 March 2018
SH06 - Notice of cancellation of shares 15 December 2017
SH03 - Return of purchase of own shares 15 December 2017
AA - Annual Accounts 13 December 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 October 2014
CERTNM - Change of name certificate 19 May 2014
RESOLUTIONS - N/A 09 May 2014
CONNOT - N/A 09 May 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 08 October 2013
SH03 - Return of purchase of own shares 03 September 2013
AA01 - Change of accounting reference date 30 August 2013
AP01 - Appointment of director 30 August 2013
RESOLUTIONS - N/A 29 August 2013
RESOLUTIONS - N/A 29 August 2013
SH01 - Return of Allotment of shares 29 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2013
SH06 - Notice of cancellation of shares 29 August 2013
RESOLUTIONS - N/A 13 August 2013
AP01 - Appointment of director 08 August 2013
AD01 - Change of registered office address 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
MR01 - N/A 30 July 2013
MR04 - N/A 29 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AD01 - Change of registered office address 06 August 2012
AP01 - Appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
NEWINC - New incorporation documents 29 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 26 July 2013 Outstanding

N/A

Instrument constituting £2,400,000 secured loan stock 2017 20 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.