Company Information for VERO UK LIMITED
Cedar House, 78 Portsmouth Road, Cobham, KT11 1HY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VERO UK LIMITED | ||
Legal Registered Office | ||
Cedar House 78 Portsmouth Road Cobham KT11 1HY Other companies in GL50 | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE LANGHORNE RANDALL |
||
PAOLO GUGLIELMINI |
||
DAVID ANTHONY MILLS |
||
JULIE LANGHORNE RANDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL SMITH |
Director | ||
DONALD ALAN BABBS |
Director | ||
GERARD GEORGE O'DRISCOLL |
Company Secretary | ||
PETER WHARTON |
Company Secretary | ||
PETER WHARTON |
Director | ||
EZIO GALARDO |
Director | ||
GERARD GEORGE O'DRISCOLL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMTEK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY INVESTCO LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON CORPORATE SOLUTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
HEXAGON POSITIONING INTELLIGENCE LIMITED | Director | 2014-09-15 | CURRENT | 2013-10-17 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY INVESTCO LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON CORPORATE MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON INTERGRAPH MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY SERVICES LIMITED | Director | 2009-09-25 | CURRENT | 1963-09-30 | Active | |
BROWN & SHARPE GROUP TRUSTEE LIMITED | Director | 2001-11-21 | CURRENT | 1961-03-07 | Active - Proposal to Strike off | |
DEA BROWN & SHARPE LIMITED | Director | 2001-03-30 | CURRENT | 1984-03-02 | Active - Proposal to Strike off | |
HEXAGON METROLOGY LIMITED | Director | 2001-03-30 | CURRENT | 1980-10-21 | Active | |
HEXAGON CORPORATE SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1979-01-16 | Active | |
VERO SOFTWARE LIMITED | Director | 2017-10-25 | CURRENT | 1997-11-05 | Active | |
ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED | Director | 2015-07-05 | CURRENT | 2001-11-21 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2011-09-30 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2011-09-30 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
VELOCITY INVESTCO LIMITED | Director | 2011-09-30 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2011-09-30 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
PLANIT SOFTWARE LIMITED | Director | 2011-09-30 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
CAMTEK LIMITED | Director | 2006-11-30 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/11/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/23 TO 30/06/24 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS | ||
Termination of appointment of Julian Timothy Cummings on 2023-05-16 | ||
Appointment of Miss Helen Elizabeth Peall as company secretary on 2023-05-16 | ||
DIRECTOR APPOINTED MR ANDREW PAUL HARRIS | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Julian Timothy Cummings as company secretary on 2019-06-24 | |
AP01 | DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS | |
TM02 | Termination of appointment of Julie Langhorne Randall on 2019-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LANGHORNE RANDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MR PAOLO GUGLIELMINI | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | Sec 519 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES01 | ALTER ARTICLES 30/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 05/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BABBS | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL SMITH | |
RES01 | ALTER ARTICLES 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN BABBS / 05/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE MILL, BRIMSCOMBE PORT STROUD GLOUCESTERSHIRE GL5 2QG | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THE MILL BRIMSCOMBE PORT BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2QG | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VERO INTERNATIONAL SOFTWARE UK L IMITED CERTIFICATE ISSUED ON 25/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | KREOS CAPITAL III (UK) LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL, ACTING BY ITS GENERAL PARTNER, CFE | |
DEBENTURE | Satisfied | FORTIS BANK SA-NV UK BRANCH | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheltenham Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 85234990 | |||
![]() | 85234990 | |||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 85234190 | Optical 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) | ||
![]() | 85234951 | Digital 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) | ||
![]() | 85238099 | Media, 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) | ||
![]() | 83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 85234951 | Digital 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) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 83017000 | Keys 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
Category | 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.
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. |