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.
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 |
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 |
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 |