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

VERITAPE LTD

TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HN,
Company Registration Number
03612069
Private Limited Company
Active

Company Overview

About Veritape Ltd
VERITAPE LTD was founded on 1998-08-07 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Veritape Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VERITAPE LTD
 
Legal Registered Office
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9HN
Other companies in HP3
 
Filing Information
Company Number 03612069
Company ID Number 03612069
Date formed 1998-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERITAPE LTD
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 VERITAPE LTD
The following companies were found which have the same name as VERITAPE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERITAPE KAKI BUKIT PLACE Singapore 415979 Dissolved Company formed on the 2009-03-29

Company Officers of VERITAPE LTD

Current Directors
Officer Role Date Appointed
CHRISTINE GILLIAN HERBERT
Company Secretary 2017-05-02
CHRISTINE GILLIAN HERBERT
Director 2017-05-02
NICHOLAS BARNABY PHILPOT
Director 2013-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL MOLONEY
Company Secretary 2013-06-10 2017-05-02
ADAM PAUL MOLONEY
Director 2013-06-10 2017-05-02
JAMES HEATH
Director 1998-08-07 2016-02-08
CAMERON PETER SUTHERLAND ROSS
Director 1998-08-07 2016-02-08
CAMERON PETER SUTHERLAND ROSS
Company Secretary 1998-08-07 2013-06-10
JOHN DAVID HINNIGAN
Director 2003-08-27 2013-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-07 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE GILLIAN HERBERT ECKOH ENTERPRISES LIMITED Director 2017-05-02 CURRENT 2008-06-03 Active - Proposal to Strike off
CHRISTINE GILLIAN HERBERT ECKOH UK LIMITED Director 2017-05-02 CURRENT 1993-03-05 Active
CHRISTINE GILLIAN HERBERT AVORTA LIMITED Director 2017-05-02 CURRENT 2000-11-21 Active
CHRISTINE GILLIAN HERBERT TELFORD PROJECTS LIMITED Director 2017-05-02 CURRENT 1999-12-29 Active
CHRISTINE GILLIAN HERBERT MEDIUS NETWORKS LIMITED Director 2017-05-02 CURRENT 2001-02-12 Active
CHRISTINE GILLIAN HERBERT ECKOH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 1997-04-15 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS GROUP LIMITED Director 2017-05-02 CURRENT 1997-05-29 Active
CHRISTINE GILLIAN HERBERT ECKOH PLC Director 2017-05-02 CURRENT 1997-09-12 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS LIMITED Director 2017-05-02 CURRENT 1998-05-19 Active
CHRISTINE GILLIAN HERBERT ECKOH OMNI LIMITED Director 2017-05-02 CURRENT 2011-03-07 Active
CHRISTINE GILLIAN HERBERT ECKOH PROJECTS LIMITED Director 2017-05-02 CURRENT 1996-10-30 Active
CHRISTINE GILLIAN HERBERT SWWWOOSH LIMITED Director 2017-05-02 CURRENT 2001-07-12 Active
NICHOLAS BARNABY PHILPOT ECKOH OMNI LIMITED Director 2016-07-19 CURRENT 2011-03-07 Active
NICHOLAS BARNABY PHILPOT EYE LIKE LTD Director 2013-10-25 CURRENT 2013-10-25 Active
NICHOLAS BARNABY PHILPOT ECKOH ENTERPRISES LIMITED Director 2008-06-11 CURRENT 2008-06-03 Active - Proposal to Strike off
NICHOLAS BARNABY PHILPOT AVORTA LIMITED Director 2006-09-20 CURRENT 2000-11-21 Active
NICHOLAS BARNABY PHILPOT TELFORD PROJECTS LIMITED Director 2006-09-20 CURRENT 1999-12-29 Active
NICHOLAS BARNABY PHILPOT ECKOH TECHNOLOGIES LIMITED Director 2006-09-20 CURRENT 1997-04-15 Active
NICHOLAS BARNABY PHILPOT SWWWOOSH LIMITED Director 2006-09-20 CURRENT 2001-07-12 Active
NICHOLAS BARNABY PHILPOT MEDIUS NETWORKS LIMITED Director 2005-01-31 CURRENT 2001-02-12 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS LIMITED Director 2005-01-31 CURRENT 1998-05-19 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS GROUP LIMITED Director 2004-06-25 CURRENT 1997-05-29 Active
NICHOLAS BARNABY PHILPOT ECKOH PROJECTS LIMITED Director 2000-04-27 CURRENT 1996-10-30 Active
NICHOLAS BARNABY PHILPOT ECKOH PLC Director 1999-02-02 CURRENT 1997-09-12 Active
NICHOLAS BARNABY PHILPOT ECKOH UK LIMITED Director 1996-08-14 CURRENT 1993-03-05 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
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECKOH PLC
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECKOH PLC
2017-08-29AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL MOLONEY
2017-05-04TM02Termination of appointment of Adam Paul Moloney on 2017-05-02
2017-05-04AP03Appointment of Christine Gillian Herbert as company secretary on 2017-05-02
2017-05-04AP01DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 632.1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON ROSS
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 632.1
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 632.1
2014-09-03AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mr Cameron Peter Sutherland Ross on 2014-02-19
2014-03-06AA01Current accounting period shortened from 31/05/14 TO 31/03/14
2014-01-27AUDAUDITOR'S RESIGNATION
2013-12-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AA01Previous accounting period shortened from 31/08/13 TO 31/05/13
2013-08-20AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-20AD02Register inspection address changed from Suite 3, Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF United Kingdom
2013-07-08AP03SECRETARY APPOINTED MR ADAM PAUL MOLONEY
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY CAMERON ROSS
2013-06-28AP01DIRECTOR APPOINTED MR NICOLAS BARNABY PHILPOT
2013-06-28AP01DIRECTOR APPOINTED MR ADAM PAUL MOLONEY
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINNIGAN
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM ALKRINGTON HALL WEST ALKRINGTON HALL ROAD NORTH, MIDDLETON, MANCHESTER LANCASHIRE M24 1WD
2013-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-19SH0110/06/13 STATEMENT OF CAPITAL GBP 632.10
2013-05-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-03AR0107/08/12 FULL LIST
2012-09-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-04-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0107/08/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-01AR0107/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINNIGAN / 04/12/2009
2010-08-31AD02SAIL ADDRESS CREATED
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON PETER SUTHERLAND ROSS / 07/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEATH / 07/08/2010
2010-02-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-26MEM/ARTSARTICLES OF ASSOCIATION
2008-11-26122S-DIV
2008-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-26RES131000 SHARES SUBDIVIDED 29/08/2008
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-0888(2)RAD 06/12/07--------- £ SI 82@1=82 £ IC 522/604
2007-12-21RES12VARYING SHARE RIGHTS AND NAMES
2007-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-15363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-08-15190LOCATION OF DEBENTURE REGISTER
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-11353LOCATION OF REGISTER OF MEMBERS
2006-08-14363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-09-0888(2)RAD 27/08/03--------- £ SI 122@1
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-07225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/08/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-16MEM/ARTSARTICLES OF ASSOCIATION
2003-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-03363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
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 VERITAPE LTD 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 VERITAPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-07 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VERITAPE LTD registering or being granted any patents
Domain Names

VERITAPE LTD owns 15 domain names.

bluestarfish.co.uk   call-guard.co.uk   callrecordingmadeeasy.co.uk   callrecordingmadesimple.co.uk   callgaurd.co.uk   callguard.co.uk   descope.co.uk   digitalcallrecording.co.uk   iprecord.co.uk   audiopadlock.co.uk   voicerecord.co.uk   verytape.co.uk   veriscope.co.uk   veritape.co.uk   voiprecord.co.uk  

Trademarks
We have not found any records of VERITAPE LTD registering or being granted any trademarks
Income
Government Income

Government spend with VERITAPE LTD

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2015-2 GBP £1,230 SOFTWARE LICENCES
Fareham Borough Council 2014-11 GBP £1,230 SOFTWARE LICENCES
Gloucestershire County Council 2014-8 GBP £1,800
Fareham Borough Council 2014-8 GBP £1,230 SOFTWARE LICENCES
Hampshire County Council 2014-8 GBP £3,891 IT Software
Fareham Borough Council 2014-5 GBP £1,230 SOFTWARE LICENCES
Hampshire County Council 2014-2 GBP £5,280 IT Equipment - Software
Fareham Borough Council 2014-2 GBP £1,230 SOFTWARE LICENCES
Gloucestershire County Council 2013-11 GBP £1,580
Fareham Borough Council 2013-11 GBP £1,230 SOFTWARE LICENCES
Gloucestershire County Council 2013-9 GBP £1,580
Fareham Borough Council 2013-8 GBP £1,230 SOFTWARE LICENCES
Hampshire County Council 2013-7 GBP £3,495 IT Equipment - Software
Gloucestershire County Council 2013-5 GBP £1,580
Fareham Borough Council 2013-5 GBP £1,230 SOFTWARE LICENCES
Fareham Borough Council 2013-2 GBP £1,230 SOFTWARE LICENCES
Fareham Borough Council 2012-11 GBP £1,230 SOFTWARE LICENCES
Gloucestershire County Council 2012-11 GBP £1,580
Fareham Borough Council 2012-8 GBP £2,070 SOFTWARE LICENCES
Gloucestershire County Council 2012-8 GBP £3,159
Fareham Borough Council 2012-5 GBP £870 SOFTWARE LICENCES
Gloucestershire County Council 2012-4 GBP £1,580
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,000 IT Equipment - Software
Gloucester City Council 2011-1 GBP £863

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VERITAPE LTD 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 VERITAPE LTD 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 VERITAPE LTD any grants or awards.
Ownership
  • VERITAPE LTD was acquired by Eckoh on 11/06/2013.
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.