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

VERATEC LIMITED

140 ARLINGTON ROAD, LONDON, NW1 7HP,
Company Registration Number
03907973
Private Limited Company
Active

Company Overview

About Veratec Ltd
VERATEC LIMITED was founded on 2000-01-17 and has its registered office in London. The organisation's status is listed as "Active". Veratec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERATEC LIMITED
 
Legal Registered Office
140 ARLINGTON ROAD
LONDON
NW1 7HP
Other companies in E1
 
Previous Names
TCMO CONSULTING LIMITED18/01/2006
Filing Information
Company Number 03907973
Company ID Number 03907973
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756459783  
Last Datalog update: 2025-02-05 14:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERATEC 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.
Companies with same name VERATEC LIMITED
The following companies were found which have the same name as VERATEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERATEC (CANADA), INC. 40 KING STREET WEST SUITE 4400 TORONTO Ontario M5H3Y4 Inactive - Discontinued Company formed on the 1988-04-11
VERATEC GROUP INC. 354 COVENTRY CIRCLE N.E. CALGARY ALBERTA T3K 4X9 Dissolved Company formed on the 2006-05-23
VERATEC INC WITHDREW 72490 Georgia Unknown
VERATEC INCORPORATED New Jersey Unknown
VERATEC INC Georgia Withdrawn
VERATEC LIMITED Dissolved Company formed on the 1996-12-05
Veratec, Inc. Delaware Unknown
VERATEC, LLC 1380 ROYAL PALM SQUARE BLVD. FORT MYERS FL 33919 Inactive Company formed on the 2012-09-06
Veratech Advisory Inc. 2579 Felhaber Cres Oakville Ontario L6H 7R7 Active Company formed on the 2025-01-07
VERATECH BIOLOGICS, LLC 10336 WITTENBERG WAY ORLANDO FL 32832 Inactive Company formed on the 2015-08-28
VERATECH CONSULTING LTD APARTMENT 503 100 GREENGATE SALFORD M3 7NG Active Company formed on the 2025-03-03
VERATECH DENTAL LABORATORIES LTD British Columbia Dissolved
VERATECH ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
VERATECH GLOBAL LLC 16036 SW 87 TERRACE MIAMI FL 33193 Inactive Company formed on the 2013-09-26
VERATECH INC North Carolina Unknown
VERATECH LLC New Jersey Unknown
VERATECH MEDICAL CONSULTING GROUP, LLC 5627 Dianthus St Green Cove Springs FL 32043 Inactive Company formed on the 2015-09-21
VERATECH MEDIA GROUP INC 540 WEST PARK DRIVE MIAMI FL 33172 Inactive Company formed on the 2012-01-20
VERATECH MEDICAL, INC. 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 Active Company formed on the 2022-07-21
Veratech Partners LLP Delaware Unknown

Company Officers of VERATEC LIMITED

Current Directors
Officer Role Date Appointed
NORA MONICA HARRINGTON
Company Secretary 2016-02-10
NORA MONICA HARRINGTON
Director 2016-02-25
JOHN PAUL TUITE
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL TUITE
Company Secretary 2004-07-06 2016-02-10
ILJA KAZANCEVS
Director 2002-06-14 2015-08-07
PAUL ANTHONY QUINN
Director 2000-01-25 2015-08-07
PAUL ALEKSANDER FEDYSZYN
Company Secretary 2002-01-05 2004-07-06
PAUL ALEKSANDER FEDYSZYN
Director 2000-04-19 2004-07-06
MICHAEL PHILLIP BONDSWELL
Director 2000-04-19 2004-04-30
MICHAEL GEORGE GRIFFIN
Director 2000-04-19 2003-02-20
MICHAEL GEORGE GRIFFIN
Company Secretary 2000-05-22 2002-01-05
PAUL ALEKSANDER FEDYSZYN
Company Secretary 2000-04-19 2000-05-22
MICHAEL PHILLIP BONDSWEIL
Company Secretary 2000-01-25 2000-04-19
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2000-01-17 2000-01-25
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2000-01-17 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORA MONICA HARRINGTON MONICA HARRINGTON LTD Director 2016-06-28 CURRENT 2016-06-28 Active
JOHN PAUL TUITE T & G TIMBER LTD Director 2017-10-11 CURRENT 2017-10-11 Active
JOHN PAUL TUITE MONICA HARRINGTON LTD Director 2016-06-28 CURRENT 2016-06-28 Active

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
2025-01-0830/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-17CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-10-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2017-11-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL TUITE
2017-06-26PSC07CESSATION OF MICHAEL JOSEPH TUITE AS A PERSON OF SIGNIFICANT CONTROL
2017-01-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-03-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AP01DIRECTOR APPOINTED MS NORA MONICA HARRINGTON
2016-02-11TM02Termination of appointment of John Paul Tuite on 2016-02-10
2016-02-11AP03Appointment of Ms Nora Monica Harrington as company secretary on 2016-02-10
2016-01-21SH0108/01/16 STATEMENT OF CAPITAL GBP 200000
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-15SH0110/08/15 STATEMENT OF CAPITAL GBP 100000
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ILJA KAZANCEVS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUINN
2015-09-21CC04Statement of company's objects
2015-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-21RES01ADOPT ARTICLES 21/09/15
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 38 Spital Square London E1 6DY
2015-03-20AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-03-20AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 106
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 106
2014-01-20AR0117/01/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0117/01/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY QUINN / 21/04/2012
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-20AR0117/01/12 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ILJA KAZANCEVS / 01/07/2011
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0117/01/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19AR0117/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY QUINN / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TUITE / 17/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ILJA KAZANCEVS / 17/01/2010
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-0288(2)RAD 24/02/06--------- £ SI 1@1=1 £ IC 105/106
2006-01-25MEM/ARTSARTICLES OF ASSOCIATION
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18CERTNMCOMPANY NAME CHANGED TCMO CONSULTING LIMITED CERTIFICATE ISSUED ON 18/01/06
2005-08-05225ACC. REF. DATE SHORTENED FROM 14/04/05 TO 31/03/05
2005-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/04
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-1288(2)RAD 16/06/04--------- £ SI 2@1=2 £ IC 103/105
2004-06-21288bDIRECTOR RESIGNED
2004-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-06363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/03
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE LEATHER MARKET UNIT 13 1 2 WESTON STREET LONDON SE1 3ER
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/02
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288cDIRECTOR'S PARTICULARS CHANGED
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288bSECRETARY RESIGNED
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/01
2001-04-12123£ NC 1000/1010 04/04/01
2001-04-12RES04NC INC ALREADY ADJUSTED 04/04/01
2001-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: UNIT TRB4 TROWBRAY HOUSE 108 WESTON STREET LONDON SE1 3QB
2001-02-12363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-12-06288aNEW SECRETARY APPOINTED
2000-12-06288bSECRETARY RESIGNED
2000-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 14/04/01
2000-11-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to VERATEC 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 VERATEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERATEC LIMITED

Intangible Assets
Patents
We have not found any records of VERATEC LIMITED registering or being granted any patents
Domain Names

VERATEC LIMITED owns 2 domain names.

verasis.co.uk   veratec.co.uk  

Trademarks
We have not found any records of VERATEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERATEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as VERATEC LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VERATEC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERATEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERATEC 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.