Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERO SOFTWARE LIMITED
Company Information for

VERO SOFTWARE LIMITED

CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1HY,
Company Registration Number
03461213
Private Limited Company
Active

Company Overview

About Vero Software Ltd
VERO SOFTWARE LIMITED was founded on 1997-11-05 and has its registered office in Cobham. The organisation's status is listed as "Active". Vero Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERO SOFTWARE LIMITED
 
Legal Registered Office
CEDAR HOUSE
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1HY
Other companies in GL50
 
Previous Names
VI GROUP PLC31/08/2007
Filing Information
Company Number 03461213
Company ID Number 03461213
Date formed 1997-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 14:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERO SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERO SOFTWARE LIMITED
The following companies were found which have the same name as VERO SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERO SOFTWARE, LLC 255 E FIFTH STREET SUITE 2400 CINCINNATI OH 45202 Active Company formed on the 2004-05-11
VERO SOFTWARE ARCHITECTS, INC. 8890 E KEMPER RD - CINCINNATI OH 45249 Active Company formed on the 1993-11-08
VERO SOFTWARE PTY. LTD. NSW 2015 Dissolved Company formed on the 2013-06-19
VERO SOFTWARE INC. 14519 HIGHWAY 11 N COALING AL 35453 Forfeited Company formed on the 2010-04-15
VERO SOFTWARE INC Georgia Unknown
VERO SOFTWARE INC WHICH WILL DO BUSINESS IN CALIFORNIA AS VERO INCORPORATED California Unknown
VERO SOFTWARE INCORPORATED Michigan UNKNOWN
Vero Software Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2010-09-08
Vero Software Inc Connecticut Unknown
Vero Software Inc Indiana Unknown
VERO SOFTWARE INC Georgia Unknown

Company Officers of VERO SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MORAD ELHAFED
Director 2011-03-09 2014-08-07
RUSSELL LAWRENCE FLEISCHER
Director 2011-03-09 2014-08-07
RICHARD PAUL SMITH
Director 2011-03-07 2014-08-07
ROBERT DAVID TABORS
Director 2010-07-15 2014-08-07
JULIE LANGHORNE RANDALL
Company Secretary 2003-12-15 2010-07-26
DONALD ALAN BABBS
Director 1998-03-16 2010-07-26
GERARD GEORGE O'DRISCOLL
Director 1998-03-16 2010-07-26
JULIE LANGHORNE RANDALL
Director 2003-09-08 2010-07-26
RICHARD YOUHILL
Director 2001-03-01 2010-07-26
ELLIOT IRA MILLER
Director 1997-11-20 2010-07-15
STEPHEN WILLIAM PALFRAMAN
Director 2000-01-10 2010-07-15
IVY LINDSTROM FREDERICKS
Director 2002-05-17 2004-06-25
STEPHEN WILLIAM PALFRAMAN
Company Secretary 2003-02-22 2003-12-15
PETER WHARTON
Company Secretary 1998-11-27 2003-02-22
PETER WHARTON
Director 1998-08-05 2003-02-22
EZIO GALARDO
Director 1998-03-16 2002-06-18
MORRIS DAVID ALBERT BENTATA
Director 1998-03-16 1999-05-04
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1998-03-18 1998-11-27
TG REGISTRARS LIMITED
Company Secretary 1997-11-20 1998-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-05 1997-11-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-05 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS
2023-05-16Appointment of Miss Helen Elizabeth Peall as company secretary on 2023-05-16
2023-05-16DIRECTOR APPOINTED MR ANDREW PAUL HARRIS
2022-11-10CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GUGLIELMINI
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LANGHORNE RANDALL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11PSC02Notification of Hexagon Manufacturing Intelligence Management Ltd as a person with significant control on 2016-12-31
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MRS JULIE LANGHORNE RANDALL
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 634922.505
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 634922.505
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 634922.505
2014-11-28AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FLEISCHER
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TABORS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MORAD ELHAFED
2014-10-03AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22MISCSEC 519
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 634922.505
2013-11-05AR0105/11/13 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14ANNOTATIONClarification
2013-05-14RP04SECOND FILING FOR FORM SH01
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-11SH0124/12/12 STATEMENT OF CAPITAL GBP 628292.275
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-30AR0105/11/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21RES01ADOPT ARTICLES 20/01/2012
2012-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-21SH0120/01/12 STATEMENT OF CAPITAL GBP 628292.26
2011-11-25AR0105/11/11 FULL LIST
2011-10-26ANNOTATIONClarification
2011-10-26RP04SECOND FILING FOR FORM SH01
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-07SH0130/09/11 STATEMENT OF CAPITAL GBP 5651473.1
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR MORAD ELHAFED
2011-03-10AP01DIRECTOR APPOINTED MR RUSSELL FLEISCHER
2011-03-09AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-09AR0105/11/10 FULL LIST
2010-11-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-11-09SH0115/07/10 STATEMENT OF CAPITAL GBP 205469.9
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE RANDALL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BABBS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUHILL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O'DRISCOLL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RANDALL
2010-08-16AP01DIRECTOR APPOINTED ROBERT DAVID TABORS
2010-08-05RES01ADOPT ARTICLES 23/07/2010
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-27SH0115/07/10 STATEMENT OF CAPITAL GBP 19930583
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALFRAMAN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT MILLER
2010-07-15SH1915/07/10 STATEMENT OF CAPITAL GBP 0.005
2010-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-15RROC138RED ISS CAP & MIN OC
2010-07-15CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2010-07-15RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2010-07-15MISCSCHEME OF ARRANGEMENT
2010-07-06RES01ADOPT ARTICLES 23/06/2010
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-06RES13RE SCHEME OF ARRANGEMENT 23/06/2010
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-27AR0105/11/09 BULK LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT IRA MILLER / 05/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YOUHILL / 05/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PALFRAMAN / 05/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD GEORGE O'DRISCOLL / 05/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN BABBS / 05/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE RANDALL / 05/11/2009
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VERO SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERO SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OF RECEIVABLES AGREEMENT 2013-03-02 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FINANCIAL INSTRUMENTS ACCOUNT PLEDGE AGREEMENT 2013-03-02 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE PLEDGE AGREEMENT 2013-01-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED ("SECURITY AGENT")
DEBENTURE 2011-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2011-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-06 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-16 Satisfied KREOS CAPITAL III (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-12-02 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL, ACTING BY ITS GENERAL PARTNER, CFE
DEBENTURE 2005-10-17 Satisfied FORTIS BANK SA-NV UK BRNACH
Intangible Assets
Patents
We have not found any records of VERO SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERO SOFTWARE LIMITED
Trademarks

Trademark assignments to VERO SOFTWARE LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO813341PATHTRACE LIMITEDUNITED KINGDOM

Trademark applications by VERO SOFTWARE LIMITED

VERO SOFTWARE LIMITED is the Original registrant for the trademark RADBEND ™ (86103093) through the USPTO on the 2013-10-28
Computer aided design (CAD) software for engineering, design and manufacturing applications for operating instruments and machinery; computer programs and computer software for operating instruments and machinery engineering, design and manufacturing applications; computer software development tools for operating instruments and machinery for engineering, design and manufacturing applications; computer hardware and computer peripheral devices for engineering, design and manufacturing applications; computer software for operating instruments and machinery for engineering, design and manufacturing, and instructional manuals sold as a unit; downloadable electronic educational publications, namely, instructional manuals in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; downloadable webinars in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; compact discs featuring interactive tutorials in the field of engineering, design and manufacturing applications and computer software for operating instruments and machinery; electronic software updates, namely, downloadable computer software for operating instruments and machinery and associated data files for updating computer software in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; three dimensional digitizing units in the nature of digital input and output scanners for use in engineering, design and manufacturing applications; computer aided design software for engineering, design and manufacturing applications; computer programs for use in creating graphics, drawing, multimedia presentations, and video, all for engineering, design and manufacturing applications; multimedia software recorded on CD ROM featuring user manuals and interactive tutorials in the field of computer aided design for engineering, design and manufacturing applications
VERO SOFTWARE LIMITED is the Original registrant for the trademark RADPROFILE ™ (86103094) through the USPTO on the 2013-10-28
Computer aided design (CAD) software for engineering, design and manufacturing applications for operating instruments and machinery; computer programs and computer software for operating instruments and machinery engineering, design and manufacturing applications; computer software development tools for operating instruments and machinery for engineering, design and manufacturing applications; computer hardware and computer peripheral devices for engineering, design and manufacturing applications; computer software for operating instruments and machinery for engineering, design and manufacturing, and instructional manuals sold as a unit; downloadable electronic educational publications, namely, instructional manuals in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; downloadable webinars in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; compact discs featuring interactive tutorials in the field of engineering, design and manufacturing applications and computer software for operating instruments and machinery; electronic software updates, namely, downloadable computer software for operating instruments and machinery and associated data files for updating computer software in the fields of engineering, design and manufacturing applications and computer software for operating instruments and machinery; three dimensional digitizing units in the nature of digital input and output scanners for use in engineering, design and manufacturing applications; computer aided design software for engineering, design and manufacturing applications; computer programs for use in creating graphics, drawing, multimedia presentations, and video, all for engineering, design and manufacturing applications; multimedia software recorded on CD ROM featuring user manuals and interactive tutorials in the field of computer aided design for engineering, design and manufacturing applications
VERO SOFTWARE LIMITED is the 1st New Owner entered after registration for the trademark edge CAM ™ (WIPO813341) through the WIPO on the 2003-08-06
Computer aided engineering software for the manufacturing industry to generate computer numerical control codes for the driving of machine tools, the transfer, control, monitoring and reporting of data to and from the shop floor, and the creation and management of manufacturing and assembly integrated production documentation.
Logiciels d'ingénierie assistée par ordinateur pour l'industrie de la fabrication, utilisés pour la création de codes de commandes numériques d'ordinateurs pour la commande de machines-outils, pour le transfert, la commande, la surveillance et le suivi de données à destination et en provenance d'ateliers, ainsi que pour la création et la gestion de documents de production intégrée relatifs à des opérations de fabrication et d'assemblage.
Income
Government Income
We have not found government income sources for VERO SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as VERO SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VERO SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERO SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERO SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.