About

Registered Number: 06121080
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C.W. Sellors (Gold And Silversmiths) Limited, King Street, Ashbourne, Derbyshire, DE6 1EA

 

Veso Ltd was founded on 21 February 2007 and has its registered office in Ashbourne, Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Warren, Hollie Louise, Warren, Thomas, Barlow, Edward Keith, Sellors, Diane Yvette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Edward Keith 23 June 2009 12 September 2014 1
SELLORS, Diane Yvette 12 September 2014 16 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Hollie Louise 06 January 2013 12 September 2014 1
WARREN, Thomas 21 February 2007 25 June 2007 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 January 2019
MR01 - N/A 03 August 2018
MR04 - N/A 17 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 02 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AR01 - Annual Return 02 April 2014
AAMD - Amended Accounts 08 January 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 07 January 2014
AAMD - Amended Accounts 19 July 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 26 March 2010
RESOLUTIONS - N/A 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
MISC - Miscellaneous document 12 December 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
CERTNM - Change of name certificate 22 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 10 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 December 2008
123 - Notice of increase in nominal capital 23 October 2008
RESOLUTIONS - N/A 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
225 - Change of Accounting Reference Date 17 April 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
SA - Shares agreement 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
123 - Notice of increase in nominal capital 14 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 18 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

Rent deposit deed 30 July 2009 Fully Satisfied

N/A

Rent deposit deed 23 June 2009 Fully Satisfied

N/A

Deed of deposit 10 August 2007 Fully Satisfied

N/A

Debenture 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.