Veles Water Limited LONDON


Founded in 2016, Veles Water, classified under reg no. 10073356 is an active company. Currently registered at 33 St. James's Square SW1Y 4JS, London the company has been in the business for eight years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 10th May 2016 Veles Water Limited is no longer carrying the name Riverside Corporation.

At the moment there are 2 directors in the the firm, namely Calvin W. and Lance C.. In addition one secretary - Fakhre K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher M. who worked with the the firm until 29 November 2016.

Veles Water Limited Address / Contact

Office Address 33 St. James's Square
Town London
Post code SW1Y 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10073356
Date of Incorporation Mon, 21st Mar 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Calvin W.

Position: Director

Appointed: 01 October 2020

Fakhre K.

Position: Secretary

Appointed: 29 November 2016

Lance C.

Position: Director

Appointed: 01 November 2016

Karl A.

Position: Director

Appointed: 09 November 2018

Resigned: 30 April 2021

Robin B.

Position: Director

Appointed: 29 December 2017

Resigned: 26 October 2021

Alan I.

Position: Director

Appointed: 21 September 2017

Resigned: 05 November 2018

Christopher M.

Position: Secretary

Appointed: 01 November 2016

Resigned: 29 November 2016

Christopher M.

Position: Director

Appointed: 21 March 2016

Resigned: 01 November 2016

James M.

Position: Director

Appointed: 21 March 2016

Resigned: 01 November 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Lance C. This PSC has 25-50% voting rights and has 25-50% shares.

Lance C.

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

Company previous names

Riverside Corporation May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-202018-09-202019-12-312020-12-312021-12-312022-12-31
Net Worth-153 547     
Balance Sheet
Cash Bank On Hand67023166 567365 071294 453168 713
Current Assets67023166 567405 431350 989352 309
Debtors   40 36056 536183 596
Net Assets Liabilities-153 547-290 049-25 570204 458248 063194 620
Other Debtors   40 36056 536183 596
Property Plant Equipment  1 974718  
Cash Bank In Hand670     
Net Assets Liabilities Including Pension Asset Liability-153 547     
Reserves/Capital
Called Up Share Capital1 048     
Profit Loss Account Reserve-229 647     
Shareholder Funds-153 547     
Other
Version Production Software   2 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment  1 2562 5123 2303 230
Additions Other Than Through Business Combinations Property Plant Equipment  3 230   
Average Number Employees During Period  2333
Bank Borrowings Overdrafts    10 64816 769
Creditors154 217203 352107 39164 971-18 44746 399
Increase From Depreciation Charge For Year Property Plant Equipment  1 2561 256718 
Loans From Directors 7 640    
Net Current Assets Liabilities-153 547-203 32959 176340 460369 436305 910
Nominal Value Allotted Share Capital 1 0671 1211 1211 1211 121
Nominal Value Shares Issued In Period  54   
Number Shares Allotted1 048 100 1 120 6331 120 6331 120 6331 120 633
Number Shares Issued In Period- Gross  53 627   
Other Creditors 163 446107 86921 94214 21021 152
Par Value Share0 0000
Property Plant Equipment Gross Cost  3 2303 2303 2303 230
Taxation Social Security Payable -61 014-40 70743 029-43 3058 478
Total Assets Less Current Liabilities-153 547-203 32961 150341 178369 436305 910
Trade Creditors Trade Payables 32 26640 229   
Creditors Due Within One Year154 217     
Share Capital Allotted Called Up Paid1 048     
Share Premium Account75 052     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from PO Box 4385 10073356 - Companies House Default Address Cardiff CF14 8LH on 30th January 2024 to The Club House St Jame's Square London SW1Y 4JU
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements