Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERO UK LIMITED
Company Information for

VERO UK LIMITED

Cedar House, 78 Portsmouth Road, Cobham, KT11 1HY,
Company Registration Number
02464131
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vero Uk Ltd
VERO UK LIMITED was founded on 1990-01-26 and has its registered office in Cobham. The organisation's status is listed as "Active - Proposal to Strike off". Vero Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERO UK LIMITED
 
Legal Registered Office
Cedar House
78 Portsmouth Road
Cobham
KT11 1HY
Other companies in GL50
 
Previous Names
VERO INTERNATIONAL SOFTWARE UK LIMITED25/09/2007
Filing Information
Company Number 02464131
Company ID Number 02464131
Date formed 1990-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2024-11-05
Return next due 2025-11-19
Type of accounts FULL
VAT Number /Sales tax ID GB713214185  
Last Datalog update: 2025-03-17 09:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERO UK LIMITED

Current Directors
Officer Role Date Appointed
JULIE LANGHORNE RANDALL
Company Secretary 2003-09-08
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2003-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL SMITH
Director 2010-10-01 2014-08-07
DONALD ALAN BABBS
Director 1992-01-26 2010-08-05
GERARD GEORGE O'DRISCOLL
Company Secretary 2003-02-22 2003-09-08
PETER WHARTON
Company Secretary 1999-02-19 2003-02-22
PETER WHARTON
Director 1998-08-05 2003-02-22
EZIO GALARDO
Director 1992-01-26 2000-01-10
GERARD GEORGE O'DRISCOLL
Company Secretary 1992-01-26 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LANGHORNE RANDALL CAMTEK LIMITED Company Secretary 2007-04-13 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active - Proposal to Strike off
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25SECOND GAZETTE not voluntary dissolution
2025-02-11Voluntary dissolution strike-off suspended
2025-01-07FIRST GAZETTE notice for voluntary strike-off
2024-12-27Application to strike the company off the register
2024-11-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-11-26Solvency Statement dated 25/11/24
2024-11-26Statement by Directors
2024-11-26Statement of capital on GBP 1
2024-11-05CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-08-31Previous accounting period extended from 31/12/23 TO 30/06/24
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS
2023-05-16Termination of appointment of Julian Timothy Cummings on 2023-05-16
2023-05-16Appointment of Miss Helen Elizabeth Peall as company secretary on 2023-05-16
2023-05-16DIRECTOR APPOINTED MR ANDREW PAUL HARRIS
2022-11-10CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP03Appointment of Mr Julian Timothy Cummings as company secretary on 2019-06-24
2019-06-26AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2019-06-26TM02Termination of appointment of Julie Langhorne Randall on 2019-06-14
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LANGHORNE RANDALL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-18AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMITH
2014-10-21AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MISCSec 519
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-23AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AR0105/11/11 FULL LIST
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-12RES01ALTER ARTICLES 30/09/2011
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-08AR0105/11/10 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BABBS
2010-10-19AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2010-08-05RES01ALTER ARTICLES 23/07/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-11AR0105/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN BABBS / 05/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE MILL, BRIMSCOMBE PORT STROUD GLOUCESTERSHIRE GL5 2QG
2007-11-08363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-08190LOCATION OF DEBENTURE REGISTER
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THE MILL BRIMSCOMBE PORT BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2QG
2007-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-25CERTNMCOMPANY NAME CHANGED VERO INTERNATIONAL SOFTWARE UK L IMITED CERTIFICATE ISSUED ON 25/09/07
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10AUDAUDITOR'S RESIGNATION
2003-12-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/03
2003-11-14363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16288aNEW SECRETARY APPOINTED
2003-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VERO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2011-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-06 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-16 Satisfied KREOS CAPITAL III (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-12-02 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL, ACTING BY ITS GENERAL PARTNER, CFE
DEBENTURE 2005-10-17 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 1990-03-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VERO UK LIMITED registering or being granted any patents
Domain Names

VERO UK LIMITED owns 10 domain names.

camtek.co.uk   highspeedmachining.co.uk   moldmachining.co.uk   plasticflow.co.uk   stampingdie.co.uk   pentacut.co.uk   vero.co.uk   verosoftware.co.uk   verocad.co.uk   verocam.co.uk  

Trademarks

Trademark applications by VERO UK LIMITED

VERO UK LIMITED is the Original registrant for the trademark VERO ™ (85667874) through the USPTO on the 2012-07-03
Color is not claimed as a feature of the mark.
VERO UK LIMITED is the Original registrant for the trademark VERO ™ (85667874) through the USPTO on the 2012-07-03
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with VERO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheltenham Borough Council 2012-03-10 GBP £500 Residents Prkng-Business Permits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VERO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VERO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0085234990
2018-05-0085234990
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-03-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2017-02-0085234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2016-11-0085234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2016-09-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-06-0083017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2016-05-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-05-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-05-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2016-04-0085234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2016-01-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-11-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
VERO UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 411,784

CategoryAward Date Award/Grant
Computer aided manufactoring intelligent optimisation : Regional Development Agency 2010-02-01 £ 411,784

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded VERO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.