Company Information for VERITECH SYSTEMS LIMITED
TAGUS HOUSE, 9 OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VERITECH SYSTEMS LIMITED | |
Legal Registered Office | |
TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ Other companies in SP1 | |
Company Number | 07095234 | |
---|---|---|
Company ID Number | 07095234 | |
Date formed | 2009-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB983577463 |
Last Datalog update: | 2025-02-05 05:48:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
VERITECH SYSTEMS LLC | 2869 WALNUT HILL DRIVE - ELMORE OH 43416 | Active | Company formed on the 2010-01-08 |
![]() |
VERITECH SYSTEMS | WEST COAST HIGHWAY Singapore 117861 | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
PAUL OLDRIGE |
||
STUART MARTIN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WALLS |
Director | ||
SIMON OAKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPID TRAINING ONLINE LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
COMMERCIAL DEFENCE LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-21 | Dissolved 2016-05-10 | |
RTO 2015 LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-09-27 | |
EMERALD PERTEKTOR TECHNOLOGIES LTD | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2014-12-30 | |
EMERALD TECHNOLOGIES LTD | Director | 2013-05-01 | CURRENT | 2010-08-17 | Dissolved 2014-12-23 | |
EMERALD ECO SOLUTIONS LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2014-07-29 | |
PROCESS CATERING EQUIPMENT LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-11-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR VISHUAL LUHANA | ||
DIRECTOR APPOINTED MS SHAGUN SHUKLA | ||
APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN WRIGHT | ||
DIRECTOR APPOINTED MR VISHUAL LUHANA | ||
Notification of Shine Midco1 Limited as a person with significant control on 2022-12-15 | ||
CESSATION OF PAUL OLDRIDGE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL LESLIE WALLS AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070952340007 | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/22 FROM 12-14 Carlton Place Southampton Hampshire SO15 2EA England | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
SH01 | 16/09/20 STATEMENT OF CAPITAL GBP 230 | |
SH08 | Change of share class name or designation | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Oldrige on 2019-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 10 st. Ann Street Salisbury SP1 2DN | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340004 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STUART WRIGHT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070952340001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340003 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340002 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Oldrige on 2015-11-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070952340001 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/14 FROM 162 Chatsworth Avenue Portsmouth Portsmouth PO6 2UJ | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLEY | |
AR01 | 07/12/12 NO CHANGES | |
AA01 | CURREXT FROM 31/12/2012 TO 31/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLS / 19/07/2012 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON OAKLEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2013-01-31 | £ 113,736 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 53,791 |
Provisions For Liabilities Charges | 2013-01-31 | £ 6,270 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,492 |
Creditors and other liabilities
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 VERITECH SYSTEMS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 13,355 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,366 |
Current Assets | 2013-01-31 | £ 91,046 |
Current Assets | 2011-12-31 | £ 65,086 |
Debtors | 2013-01-31 | £ 77,691 |
Debtors | 2011-12-31 | £ 38,712 |
Shareholder Funds | 2013-01-31 | £ 2,391 |
Shareholder Funds | 2011-12-31 | £ 28,195 |
Stocks Inventory | 2011-12-31 | £ 15,008 |
Tangible Fixed Assets | 2013-01-31 | £ 31,351 |
Tangible Fixed Assets | 2011-12-31 | £ 21,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as VERITECH SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 91069000 | Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders) | ||
![]() | 84254100 | Built-in jacking systems of a type used in garages | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |