Verite Cm Limited WEST SUSSEX


Founded in 2003, Verite Cm, classified under reg no. 04650222 is an active company. Currently registered at 124 Sea Place BN12 4BG, West Sussex the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Rachael H., Catherine P. and Christopher P.. In addition one secretary - Christopher P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine P. who worked with the the company until 31 January 2019.

Verite Cm Limited Address / Contact

Office Address 124 Sea Place
Office Address2 Goring-by-sea
Town West Sussex
Post code BN12 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650222
Date of Incorporation Tue, 28th Jan 2003
Industry Other publishing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 31 January 2019

Rachael H.

Position: Director

Appointed: 01 April 2018

Catherine P.

Position: Director

Appointed: 28 January 2003

Christopher P.

Position: Director

Appointed: 28 January 2003

Peter G.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2006

David P.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2004

Catherine P.

Position: Secretary

Appointed: 28 January 2003

Resigned: 31 January 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 2003

Resigned: 28 January 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Catherine P. This PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Christopher P. This PSC and has 25-50% voting rights. Moving on, there is Christopher P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Catherine P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Christopher P.

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

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 04884 50566 91683 65280 60763 203
Current Assets155 289164 002135 709139 364155 169152 727
Debtors73 74176 49765 79352 71271 56283 524
Net Assets Liabilities49 75256 10567 36063 98164 73366 067
Other Debtors 35 31140 58135 91337 10637 922
Property Plant Equipment9 3393 13137 00132 64224 90021 894
Total Inventories3 5003 0003 0003 0003 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment110 070117 48471 95380 11588 381102 712
Average Number Employees During Period 65566
Bank Borrowings Overdrafts   25 000  
Corporation Tax Payable2 5652 657 1 8514 149446
Creditors114 901111 90899 53025 000111 418105 061
Current Tax For Period2 5652 657 1 8514 149446
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 504-8566 701-610-1 293-425
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 048    
Increase From Depreciation Charge For Year Property Plant Equipment 7 4143 1308 1628 2669 581
Net Current Assets Liabilities40 38852 09436 17961 54943 75147 666
Other Creditors43 59438 51924 05425 00033 46323 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 661  -4 750
Other Disposals Property Plant Equipment  48 661  -4 750
Other Taxation Social Security Payable2 5293 9033 8494 7214 1435 146
Property Plant Equipment Gross Cost119 409120 615108 954112 757113 281124 606
Provisions For Liabilities Balance Sheet Subtotal-25-8805 8205 2103 9183 493
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 0611 8016 7011 2412 85621
Total Additions Including From Business Combinations Property Plant Equipment 1 20637 0003 8035236 575
Total Assets Less Current Liabilities49 72755 22573 18094 19168 65169 560
Trade Creditors Trade Payables66 21366 82971 62724 39069 66376 365
Trade Debtors Trade Receivables38 21041 18625 21216 79934 45645 602

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements