Veritaus & Co Limited LONDON


Founded in 1999, Veritaus &, classified under reg no. 03730508 is an active company. Currently registered at 161-165 Greenwich High Road SE10 8JA, London the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Sunday 3rd April 2022.

Currently there are 2 directors in the the company, namely Mark C. and James D.. In addition one secretary - Mark C. - is with the firm. Currently 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.

Veritaus & Co Limited Address / Contact

Office Address 161-165 Greenwich High Road
Town London
Post code SE10 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730508
Date of Incorporation Wed, 10th Mar 1999
Industry
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Mark C.

Position: Secretary

Appointed: 30 November 2020

Mark C.

Position: Director

Appointed: 16 November 2020

James D.

Position: Director

Appointed: 05 August 2015

Bruce E.

Position: Director

Appointed: 05 August 2015

Resigned: 31 October 2020

Noel R.

Position: Director

Appointed: 05 August 2015

Resigned: 30 November 2020

Noel R.

Position: Secretary

Appointed: 05 August 2015

Resigned: 30 November 2020

Michael M.

Position: Director

Appointed: 30 December 2002

Resigned: 05 August 2015

Christopher M.

Position: Director

Appointed: 30 December 2002

Resigned: 05 August 2015

Christopher M.

Position: Secretary

Appointed: 30 December 2002

Resigned: 05 August 2015

Anthony M.

Position: Director

Appointed: 03 October 2000

Resigned: 05 August 2015

Graham R.

Position: Secretary

Appointed: 02 October 2000

Resigned: 16 January 2003

Nicki T.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 October 2000

Stephen T.

Position: Director

Appointed: 19 March 1999

Resigned: 01 March 2000

Nicki T.

Position: Director

Appointed: 10 March 1999

Resigned: 30 December 2002

Alison R.

Position: Secretary

Appointed: 10 March 1999

Resigned: 02 October 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is El Vino Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

El Vino Holdings Ltd

161-165 Greenwich High Road, London, SE10 8JA, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04222674
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-032023-04-02
Balance Sheet
Debtors79 16879 168
Other
Amounts Owed By Related Parties79 16879 168
Net Current Assets Liabilities79 16879 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 2nd April 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements