Veema (UK) Limited LEICESTER


Founded in 1993, Veema (UK), classified under reg no. 02794962 is an active company. Currently registered at 30 Nelson Street LE1 7BA, Leicester the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Sandeep D., appointed on 2 March 1993. In addition, a secretary was appointed - Sarita D., appointed on 27 February 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandeep D. who worked with the the company until 27 February 2003.

Veema (UK) Limited Address / Contact

Office Address 30 Nelson Street
Town Leicester
Post code LE1 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794962
Date of Incorporation Tue, 2nd Mar 1993
Industry Other letting and operating of own or leased real estate
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Sarita D.

Position: Secretary

Appointed: 27 February 2003

Sandeep D.

Position: Director

Appointed: 02 March 1993

Manoj S.

Position: Director

Appointed: 09 November 2003

Resigned: 01 May 2006

Manish D.

Position: Director

Appointed: 31 July 1998

Resigned: 27 February 2003

Savita D.

Position: Director

Appointed: 31 July 1998

Resigned: 23 November 2001

Sarita D.

Position: Director

Appointed: 02 June 1997

Resigned: 23 November 2001

Yvonne W.

Position: Nominee Director

Appointed: 02 March 1993

Resigned: 02 March 1993

Sandeep D.

Position: Secretary

Appointed: 02 March 1993

Resigned: 27 February 2003

Harold W.

Position: Nominee Secretary

Appointed: 02 March 1993

Resigned: 02 March 1993

Ganesh G.

Position: Director

Appointed: 02 March 1993

Resigned: 02 June 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Sandeep D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarita D. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandeep D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarita D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand109185 51410433 2321 954 079
Current Assets2 274 7523 555 0573 941 4855 193 4427 154 801
Debtors2 144 1343 301 9533 751 0094 810 5844 719 422
Net Assets Liabilities4 478 6994 513 1184 844 3884 928 9005 032 411
Other Debtors684 252673 743670 055661 940763 678
Property Plant Equipment94 14779 64673 85564 16063 061
Total Inventories130 50967 590190 372349 626 
Other
Accumulated Depreciation Impairment Property Plant Equipment429 003443 504454 365464 060472 549
Amounts Owed By Related Parties1 377 6062 464 1962 753 3513 857 3513 719 128
Average Number Employees During Period 7799
Bank Borrowings Overdrafts3 596 0624 456 9134 296 5084 892 6138 053 249
Corporation Tax Payable   25 82029 963
Creditors4 640 9655 486 9135 326 5085 922 6139 083 249
Disposals Investment Property Fair Value Model  974 413  
Fixed Assets8 719 6259 955 74210 964 81310 955 11813 014 714
Increase From Depreciation Charge For Year Property Plant Equipment 14 50110 8619 6958 489
Investment Property8 625 3789 875 99610 890 85810 890 85812 951 553
Investment Property Fair Value Model8 625 3789 875 99610 890 85810 890 85912 951 553
Investments Fixed Assets100100100100100
Net Current Assets Liabilities458 903100 397-731 063-24 8831 180 950
Other Creditors1 044 9031 030 0001 030 0001 030 0001 030 000
Other Taxation Social Security Payable   24 44617 815
Property Plant Equipment Gross Cost523 150523 150528 220528 220535 610
Provisions For Liabilities Balance Sheet Subtotal58 86456 10862 85478 72280 004
Total Additions Including From Business Combinations Property Plant Equipment  5 070 7 390
Total Assets Less Current Liabilities9 178 52810 056 13910 233 75010 930 23514 195 664
Trade Creditors Trade Payables87 80527 92653 33070 10179 454
Trade Debtors Trade Receivables82 276164 014327 603291 293236 616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search

Advertisements