Veromia Limited LOUGHTON


Founded in 2000, Veromia, classified under reg no. 04077169 is an active company. Currently registered at Unit E11 Loughton Seedbed Centre IG10 3TQ, Loughton the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2000-12-29 Veromia Limited is no longer carrying the name Astina Design.

At the moment there are 2 directors in the the company, namely Vivien F. and Sik C.. In addition one secretary - Vivien F. - is with the firm. As of 19 April 2024, there were 2 ex secretaries - Karen M., Carol L. and others listed below. There were no ex directors.

Veromia Limited Address / Contact

Office Address Unit E11 Loughton Seedbed Centre
Office Address2 Langston Road
Town Loughton
Post code IG10 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077169
Date of Incorporation Mon, 25th Sep 2000
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Vivien F.

Position: Director

Appointed: 10 August 2021

Vivien F.

Position: Secretary

Appointed: 18 June 2003

Sik C.

Position: Director

Appointed: 25 September 2000

Karen M.

Position: Secretary

Appointed: 15 March 2001

Resigned: 06 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2000

Resigned: 25 September 2000

Carol L.

Position: Secretary

Appointed: 25 September 2000

Resigned: 28 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 September 2000

Resigned: 25 September 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Vivien F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sik C. This PSC owns 75,01-100% shares.

Vivien F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sik C.

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

Company previous names

Astina Design December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 08025 706114 18638 442
Current Assets1 121 107425 325925 550892 304
Debtors918 431239 523731 943740 491
Net Assets Liabilities-1 571 518-358 654-184 187-28 991
Property Plant Equipment8 2767 2265 7817 517
Total Inventories130 596160 09679 421113 371
Other Debtors4 5573 1133 109 
Other
Version Production Software   2 023
Accumulated Depreciation Impairment Property Plant Equipment60 12262 97264 95966 493
Additions Other Than Through Business Combinations Property Plant Equipment   3 820
Average Number Employees During Period101066
Creditors1 837 322150 000130 594780 384
Increase From Depreciation Charge For Year Property Plant Equipment 2 8501 9871 820
Net Current Assets Liabilities257 528-215 880-59 374111 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   286
Other Disposals Property Plant Equipment   550
Property Plant Equipment Gross Cost68 39870 19870 74074 010
Total Assets Less Current Liabilities265 804-208 654-53 593119 437
Accrued Liabilities12 83712 96622 161 
Bank Borrowings Overdrafts 50 00050 594 
Number Shares Issued Fully Paid  173 000 
Other Creditors514 69926 649340 798 
Other Taxation Social Security Payable24 62970 13719 886 
Par Value Share  1 
Prepayments114 55739 51921 025 
Total Additions Including From Business Combinations Property Plant Equipment 1 800542 
Trade Creditors Trade Payables265 116468 458340 467 
Trade Debtors Trade Receivables799 317196 891707 809 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, August 2022
Free Download (10 pages)

Company search