Veezu North Limited CARDIFF


Founded in 2002, Veezu North, classified under reg no. 04512568 is an active company. Currently registered at Hodge House CF10 1DY, Cardiff the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 25, 2020 Veezu North Limited is no longer carrying the name Pennock & Ivory.

The company has 4 directors, namely Arun S., Timothy S. and Nathan B. and others. Of them, Andrew P. has been with the company the longest, being appointed on 15 August 2002 and Arun S. has been with the company for the least time - from 8 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Veezu North Limited Address / Contact

Office Address Hodge House
Office Address2 114-116 St. Mary Street
Town Cardiff
Post code CF10 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512568
Date of Incorporation Thu, 15th Aug 2002
Industry Taxi operation
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Arun S.

Position: Director

Appointed: 08 December 2023

Timothy S.

Position: Director

Appointed: 05 December 2019

Nathan B.

Position: Director

Appointed: 18 August 2015

Andrew P.

Position: Director

Appointed: 15 August 2002

Kevin T.

Position: Director

Appointed: 01 June 2018

Resigned: 05 December 2019

Paul R.

Position: Director

Appointed: 18 August 2015

Resigned: 05 December 2019

Joel H.

Position: Director

Appointed: 18 August 2015

Resigned: 21 May 2018

Dawn L.

Position: Secretary

Appointed: 24 October 2006

Resigned: 18 August 2015

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 15 August 2002

Andrew P.

Position: Secretary

Appointed: 15 August 2002

Resigned: 24 October 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 15 August 2002

Frederick I.

Position: Director

Appointed: 15 August 2002

Resigned: 24 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Pennock Holdings Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pennock Holdings Limited

Hodge House 114-116 St. Mary Street, Langstone Park, Cardiff, Caerdydd, CF10 1DY, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Register Of Companies
Registration number 05906744
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pennock & Ivory November 25, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, March 2024
Free Download (25 pages)

Company search