Veracode Ltd 10 TEMPLE BACK


Veracode started in year 2010 as Private Limited Company with registration number 07217991. The Veracode company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in 10 Temple Back at Suite 2 First Floor. Postal code: BS1 6FL.

The firm has 3 directors, namely Dawn R., David F. and Samskriti Y.. Of them, Samskriti Y. has been with the company the longest, being appointed on 31 December 2018 and Dawn R. and David F. have been with the company for the least time - from 28 October 2021. As of 23 May 2024, there were 10 ex directors - Lisa N., Kevin B. and others listed below. There were no ex secretaries.

Veracode Ltd Address / Contact

Office Address Suite 2 First Floor
Town 10 Temple Back
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07217991
Date of Incorporation Fri, 9th Apr 2010
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Dawn R.

Position: Director

Appointed: 28 October 2021

David F.

Position: Director

Appointed: 28 October 2021

Samskriti Y.

Position: Director

Appointed: 31 December 2018

Lisa N.

Position: Director

Appointed: 31 December 2018

Resigned: 28 October 2021

Kevin B.

Position: Director

Appointed: 31 December 2018

Resigned: 31 May 2023

Mark B.

Position: Director

Appointed: 05 November 2018

Resigned: 31 December 2018

Narinder P.

Position: Director

Appointed: 03 July 2017

Resigned: 31 December 2018

Daniel S.

Position: Director

Appointed: 27 March 2017

Resigned: 03 July 2017

Alexander G.

Position: Director

Appointed: 27 March 2017

Resigned: 05 November 2018

Edward G.

Position: Director

Appointed: 19 August 2013

Resigned: 27 March 2017

Robert B.

Position: Director

Appointed: 31 January 2013

Resigned: 27 March 2017

Gary V.

Position: Director

Appointed: 09 April 2010

Resigned: 31 January 2013

Matthew M.

Position: Director

Appointed: 09 April 2010

Resigned: 10 May 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Samskriti Y. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Ca, Inc. that entered New York, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samskriti Y.

Notified on 31 December 2018
Nature of control: significiant influence or control

Ca, Inc.

520 Madison Avenue, 22nd Floor, New York, 10022, United States

Legal authority Delaware, United States Of America
Legal form Corporation
Country registered United States
Place registered Nasdaq Stock Market Llc (Nasdaq Global Select Market Tier)
Registration number 799956
Notified on 3 April 2017
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand145 876104 1431 815 0131 703 7181 351556 508439 794
Current Assets2 838 8081 901 5922 102 5123 100 8372 832 2142 975 9723 447 512
Debtors2 692 9321 797 449287 4991 397 1192 830 8632 419 4642 693 937
Net Assets Liabilities1 579 0931 859 7181 901 5312 444 5352 619 5672 801 8533 142 788
Other Debtors313 781313 781234 044313 781313 781313 781397 140
Property Plant Equipment232 823125 07750 004386 934356 256318 020 
Other
Audit Fees Expenses  4 9505 950   
Accrued Liabilities1 018 13065 28273 090743 658452 328325 771 
Accumulated Depreciation Impairment Property Plant Equipment307 947472 487547 560618 678722 387831 919169 734
Additional Provisions Increase From New Provisions Recognised   22 0492 001-2 69333 795
Amounts Owed By Group Undertakings2 083 5041 262 534 650 8921 979 5311 856 7472 296 797
Amounts Owed To Group Undertakings  145 139    
Average Number Employees During Period6027351605973
Corporation Tax Payable212 35976 90928 022165 27451 69131 206 
Creditors1 478 737155 110246 2511 016 453540 119447 518687 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment      368 211
Disposals Property Plant Equipment      333 905
Increase From Depreciation Charge For Year Property Plant Equipment 164 54075 07371 118103 709109 53249 666
Net Current Assets Liabilities1 360 0711 746 4821 856 2612 084 3842 292 0952 528 4542 760 194
Number Shares Issued But Not Fully Paid 100100100100100 
Other Creditors65 2457 138   37 025481 252
Other Taxation Social Security Payable155 021    48 94770 409
Par Value Share 11111 
Prepayments181 807134 96215 282221 618285 343138 496 
Property Plant Equipment Gross Cost540 770597 564597 5641 005 6121 078 6431 149 939277 343
Provisions  4 73426 78328 78444 62178 416
Provisions For Liabilities Balance Sheet Subtotal13 80111 8414 73426 78328 78444 62178 416
Recoverable Value-added Tax108 75671 49038 173135 86585 077100 742 
Total Additions Including From Business Combinations Property Plant Equipment 56 794 408 04873 03171 296326 200
Total Assets Less Current Liabilities1 592 8941 871 5591 906 2652 471 3182 648 3512 846 4743 221 204
Trade Creditors Trade Payables11 8835 781 107 52136 1004 569135 657
Administrative Expenses  784 2989 270 736   
Current Tax For Period  28 046165 298   
Depreciation Expense Property Plant Equipment  75 07371 118   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  10-10 452   
Operating Profit Loss  62 744730 373   
Other Deferred Tax Expense Credit  -7 10722 049   
Other Interest Receivable Similar Income Finance Income  8    
Profit Loss  41 813543 004   
Profit Loss On Ordinary Activities Before Tax  62 752730 373   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  20 939187 369   
Total Current Tax Expense Credit  28 046165 320   
Total Operating Lease Payments  376 777346 580   
Turnover Revenue  847 04210 001 109   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
Free Download (1 page)

Company search