About

Registered Number: 03461213
Date of Incorporation: 05/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH,

 

Based in Gloucester, Vero Software Ltd was established in 1997, it's status at Companies House is "Active". We do not know the number of employees at Vero Software Ltd. The companies directors are Bentata, Morris David Albert, Elhafed, Morad, Fleischer, Russell Lawrence, Fredericks, Ivy Lindstrom, Miller, Elliot Ira, Tabors, Robert David, Youhill, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTATA, Morris David Albert 16 March 1998 04 May 1999 1
ELHAFED, Morad 09 March 2011 07 August 2014 1
FLEISCHER, Russell Lawrence 09 March 2011 07 August 2014 1
FREDERICKS, Ivy Lindstrom 17 May 2002 25 June 2004 1
MILLER, Elliot Ira 20 November 1997 15 July 2010 1
TABORS, Robert David 15 July 2010 07 August 2014 1
YOUHILL, Richard 01 March 2001 26 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 October 2018
PSC02 - N/A 11 September 2018
CS01 - N/A 16 November 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 10 September 2014
MISC - Miscellaneous document 22 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 October 2013
RP04 - N/A 14 May 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
SH01 - Return of Allotment of shares 11 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 04 September 2012
RESOLUTIONS - N/A 21 March 2012
SH01 - Return of Allotment of shares 21 February 2012
AR01 - Annual Return 25 November 2011
RP04 - N/A 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
SH01 - Return of Allotment of shares 07 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 09 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
SH01 - Return of Allotment of shares 09 November 2010
AR01 - Annual Return 09 November 2010
AD04 - Change of location of company records to the registered office 09 November 2010
TM02 - Termination of appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
RESOLUTIONS - N/A 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
SH01 - Return of Allotment of shares 27 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
RR08 - Application by a public company for re-registration as a private limited company following a Court Order reducing capital 15 July 2010
SH19 - Statement of capital 15 July 2010
RROC138 - N/A 15 July 2010
MAR - Memorandum and Articles - used in re-registration 15 July 2010
MISC - Miscellaneous document 15 July 2010
RESOLUTIONS - N/A 06 July 2010
RESOLUTIONS - N/A 06 July 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
MG01 - Particulars of a mortgage or charge 21 December 2009
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 21 July 2009
RESOLUTIONS - N/A 17 July 2009
363a - Annual Return 26 November 2008
353 - Register of members 26 November 2008
MISC - Miscellaneous document 18 August 2008
MISC - Miscellaneous document 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
RESOLUTIONS - N/A 24 June 2008
AA - Annual Accounts 24 June 2008
MEM/ARTS - N/A 24 June 2008
363s - Annual Return 15 November 2007
CERTNM - Change of name certificate 31 August 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
363s - Annual Return 05 December 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
AA - Annual Accounts 06 July 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 09 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
RESOLUTIONS - N/A 11 July 2003
RESOLUTIONS - N/A 11 July 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
353a - Register of members in non-legible form 02 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 15 November 2002
SA - Shares agreement 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 12 December 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 08 June 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
RESOLUTIONS - N/A 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363(353) - N/A 03 December 1998
287 - Change in situation or address of Registered Office 12 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
RESOLUTIONS - N/A 18 April 1998
RESOLUTIONS - N/A 07 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
PROSP - Prospectus 31 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
123 - Notice of increase in nominal capital 27 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
CERT5 - Re-registration of a company from private to public 16 March 1998
AUDR - Auditor's report 16 March 1998
AUDS - Auditor's statement 16 March 1998
BS - Balance sheet 16 March 1998
MAR - Memorandum and Articles - used in re-registration 16 March 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 16 March 1998
43(3) - Application by a private company for re-registration as a public company 16 March 1998
CERTNM - Change of name certificate 25 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

Description Date Status Charge by
Financial instruments account pledge agreement 15 February 2013 Fully Satisfied

N/A

Pledge of receivables agreement 15 February 2013 Fully Satisfied

N/A

Share pledge agreement 28 December 2012 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 January 2011 Fully Satisfied

N/A

Debenture 06 January 2011 Fully Satisfied

N/A

Composite guarantee and debenture 16 July 2010 Fully Satisfied

N/A

Composite guarantee and debenture 02 December 2009 Fully Satisfied

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.