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

VERITEK GLOBAL HOLDINGS LIMITED

UNITS H4-H7 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6QH,
Company Registration Number
07969866
Private Limited Company
Active

Company Overview

About Veritek Global Holdings Ltd
VERITEK GLOBAL HOLDINGS LIMITED was founded on 2012-02-29 and has its registered office in Polegate. The organisation's status is listed as "Active". Veritek Global Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VERITEK GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
UNITS H4-H7 CHAUCER BUSINESS PARK
DITTONS ROAD
POLEGATE
EAST SUSSEX
BN26 6QH
Other companies in BN22
 
Previous Names
MADACOMBE TRADING LIMITED19/05/2014
Filing Information
Company Number 07969866
Company ID Number 07969866
Date formed 2012-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERITEK GLOBAL HOLDINGS 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 VERITEK GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GUY VERNON BLACKBURN
Director 2015-12-18
DAREN RAYMOND JONATHAN BRIANT
Director 2013-07-25
JAMES RICHARD EDGAR
Director 2013-07-25
BEN WILLIAM PICKARD
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SHAWYER
Director 2013-07-25 2017-03-31
MIKE WALKER
Director 2013-09-25 2015-12-18
ROBERT MICHAEL HENRY
Director 2012-03-20 2013-07-25
JAMES MCLAUGHLIN
Director 2012-03-20 2013-07-25
JONATHAN DAVID LEIGH GREGORY
Director 2012-02-29 2012-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY VERNON BLACKBURN TOVEY MANAGEMENT LIMITED Director 2016-01-06 CURRENT 2015-03-26 Active - Proposal to Strike off
GUY VERNON BLACKBURN EQUITY FOCUS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAREN RAYMOND JONATHAN BRIANT RETAIL PHOTO SOLUTIONS LIMITED Director 2012-08-17 CURRENT 2008-07-31 Dissolved 2013-11-05
DAREN RAYMOND JONATHAN BRIANT A & O IMAGING SERVICES (UK) LIMITED Director 2012-08-17 CURRENT 2005-11-21 Dissolved 2014-04-08
DAREN RAYMOND JONATHAN BRIANT CMS (GB) LTD Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2014-02-25
DAREN RAYMOND JONATHAN BRIANT VERITEK GLOBAL LIMITED Director 2007-10-01 CURRENT 1986-03-27 Active
JAMES RICHARD EDGAR VERITEK GLOBAL LIMITED Director 2008-01-02 CURRENT 1986-03-27 Active
JAMES RICHARD EDGAR COMPLETE MINI-LAB SERVICES LIMITED Director 2007-12-13 CURRENT 2001-12-21 Dissolved 2017-05-23
BEN WILLIAM PICKARD VERITEK GLOBAL LIMITED Director 2015-10-01 CURRENT 1986-03-27 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
2024-03-14CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-26Director's details changed for Mr Mark Alan Harrison on 2023-09-15
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-20Memorandum articles filed
2023-02-1506/02/23 STATEMENT OF CAPITAL GBP 7266.88
2022-12-29APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON WASS
2022-12-29DIRECTOR APPOINTED MR SHALIN PATHER
2022-12-29AP01DIRECTOR APPOINTED MR SHALIN PATHER
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON WASS
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079698660006
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079698660004
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH United Kingdom
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 079698660005
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-06RES01ADOPT ARTICLES 06/02/20
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID PECK
2020-02-05AP01DIRECTOR APPOINTED MR MARTIN DAVID PECK
2020-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-14SH0108/01/20 STATEMENT OF CAPITAL GBP 7266.88
2020-01-03PSC07CESSATION OF JAMES RICHARD EDGAR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN WILLIAM PICKARD
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-01AP01DIRECTOR APPOINTED MR MARK ALAN HARRISON
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAREN RAYMOND JONATHAN BRIANT
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079698660004
2019-05-31SH20Statement by Directors
2019-05-31SH19Statement of capital on 2019-05-31 GBP 7,726.59
2019-05-31CAP-SSSolvency Statement dated 31/05/19
2019-05-31RES13Resolutions passed:
  • Reduction of the share premium account 31/05/2019
  • Resolution of reduction in issued share capital
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079698660003
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY VERNON BLACKBURN
2018-09-28CH01Director's details changed for Mr Guy Vernon Blackburn on 2018-09-28
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD EDGAR
2018-03-01PSC07CESSATION OF THE INCOME AND GROWTH VCT PLC. AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01PSC09Withdrawal of a person with significant control statement on 2018-03-01
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 8092.79
2017-12-15SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 8,092.79
2017-12-15SH03Purchase of own shares
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19PSC02Notification of The Income and Growth Vct Plc. as a person with significant control on 2016-04-06
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 8804.54
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM VERITEK HOUSE EDGELAND TERRACE EASTBOURNE EAST SUSSEX BN22 9NJ
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 8804.54
2016-03-16AR0129/02/16 FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WALKER
2016-02-09AP01DIRECTOR APPOINTED MR GUY VERNON BLACKBURN
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED MR BEN WILLIAM PICKARD
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 8804.54
2015-03-16AR0128/02/15 FULL LIST
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19RES15CHANGE OF NAME 29/04/2014
2014-05-19CERTNMCOMPANY NAME CHANGED MADACOMBE TRADING LIMITED CERTIFICATE ISSUED ON 19/05/14
2014-05-09RES15CHANGE OF NAME 29/04/2014
2014-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079698660003
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 8804.54
2014-03-25AR0128/02/14 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR MIKE WALKER
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-30AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-08-30AP01DIRECTOR APPOINTED MR PETER SHAWYER
2013-08-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-29SH02SUB-DIVISION 25/07/13
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 8804.54
2013-08-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-29SH0125/07/13 STATEMENT OF CAPITAL GBP 9804.54
2013-08-13RES13SUB-DIVIDED SHARES 25/07/2013
2013-08-13RES01ADOPT ARTICLES 25/07/2013
2013-08-08AP01DIRECTOR APPOINTED MR JAMES RICHARD EDGAR
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 30 HAYMARKET LONDON SW1Y 4EX
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2013-08-07AP01DIRECTOR APPOINTED MR DAREN RAYMOND JONATHAN BRIANT
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079698660002
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-10AR0128/02/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUGHLIN / 16/07/2012
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 16/07/2012
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM
2012-04-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-26RES01ADOPT ARTICLES 20/03/2012
2012-03-26RES13SUBDIV 20/03/2012
2012-03-26SH02SUB-DIVISION 20/03/12
2012-03-26SH0120/03/12 STATEMENT OF CAPITAL GBP 1800
2012-03-22AP01DIRECTOR APPOINTED JAMES MCLAUGHLIN
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERITEK GLOBAL HOLDINGS 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 VERITEK GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-30 Outstanding MOBEUS EQUITY PARTNERS LLP
INSTRUMENT CONSTITUTING £2,400,000 SECURED LOAN STOCK 2017 2012-03-20 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
Intangible Assets
Patents
We have not found any records of VERITEK GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERITEK GLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of VERITEK GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERITEK GLOBAL HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as VERITEK GLOBAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VERITEK GLOBAL HOLDINGS 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 VERITEK GLOBAL HOLDINGS 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 VERITEK GLOBAL HOLDINGS 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.