Company Information for VERACITY SYSTEMS LIMITED
UNIT 5, COURTYARD 31, PONTEFRACT ROAD, NORMANTON, WF6 1JU,
|
Company Registration Number
04316461
Private Limited Company
Active |
Company Name | ||
---|---|---|
VERACITY SYSTEMS LIMITED | ||
Legal Registered Office | ||
UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON WF6 1JU Other companies in LS12 | ||
Previous Names | ||
|
Company Number | 04316461 | |
---|---|---|
Company ID Number | 04316461 | |
Date formed | 2001-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB902667427 |
Last Datalog update: | 2024-04-06 23:14:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERACITY SYSTEMS, LLC | 1040 WEST JERICHO TURNPIKE Suffolk SMITHTOWN NY 11787 | Active | Company formed on the 2003-04-30 | |
Veracity Systems, Inc. | 6735 Mt Pakron Dr San Jose CA 95120 | Dissolved | Company formed on the 2006-09-26 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCLACHLAN LINDSAY CORSON |
||
DAVID MCLACHLAN LINDSAY CORSON |
||
MICHAEL JOHN GALLAGHER |
||
ALASTAIR CAMPBELL MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH ANTHONY FREDERICK BARKER |
Company Secretary | ||
HUGH ANTHONY FREDERICK BARKER |
Director | ||
BRYAN KEITH WHELAN |
Company Secretary | ||
AMANDA LOUISE BARKER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERACITY LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-03 | Active | |
VERACITY UK LIMITED | Director | 2012-04-30 | CURRENT | 2005-10-18 | Active | |
BRICKTRAIN LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-03 | Active | |
NEWTON FABRICATIONS LIMITED | Director | 1991-03-26 | CURRENT | 1990-10-08 | Dissolved 2017-05-30 | |
VERACITY LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-03 | Active | |
ILLUMINART UK LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2015-10-02 | |
VERACITY UK LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID MCLACHLAN LINDSAY CORSON on 2023-03-09 | ||
Director's details changed for Mr David Mclachlan Lindsay Corson on 2023-03-09 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043164610006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
RES15 | CHANGE OF NAME 27/06/2018 | |
CERTNM | Company name changed i-comply LIMITED\certificate issued on 02/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
PSC02 | Notification of Veracity Uk Limited as a person with significant control on 2016-12-05 | |
PSC07 | CESSATION OF HUGH ANTHONY FREDERICK BARKER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 356900 | |
SH02 | Consolidation of shares on 2016-12-30 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 356900 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 356900.00 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY FREDERICK BARKER | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR CAMPBELL MCLEOD | |
TM02 | Termination of appointment of Hugh Anthony Frederick Barker on 2016-12-06 | |
AP01 | DIRECTOR APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON | |
AP03 | SECRETARY APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/10/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043164610005 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 22/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043164610004 | |
AR01 | 22/10/12 FULL LIST | |
SH02 | SUB-DIVISION 12/10/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/10/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 2000 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR HUGH ANTHONY FREDERICK BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRYAN WHELAN | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/07/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ELMVILLE HOUSE, 305 ROUNDHAY ROAD, LEEDS WEST YORKSHIRE LS8 4HT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HUGH BARKER AS TRUSTEE OF I-COMPLY PENSION SCHEME | ||
Satisfied | HUGH ANTHONY FREDERICK BARKER AS TRUSTEE OF I-COMPLY PENSION SCHEME | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Satisfied | SKIPTON BUSINESS FINANCE | |
MORTGAGE DEBENTURE | Satisfied | MOOSE SYSTEMS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERACITY SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Boston Borough Council | |
|
VTAS SUPPORT AGREEMENT FROM 01.01.15-31.12.16 |
Leeds City Council | |
|
|
Bradford Metropolitan District Council | |
|
Community Safety Sys |
Wiltshire Council | |
|
Equipment Maintenance |
Leeds City Council | |
|
Other Hired And Contracted Services |
Blackburn with Darwen Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Leeds City Council | |
|
Computer Software & Equipment |
Bradford City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Bradford City Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Portsmouth City Council | |
|
Communications and computing |
Middlesbrough Council | |
|
|
Bradford City Council | |
|
|
Durham County Council | |
|
Other Third Party Payments |
Lincoln City Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Boston Borough Council | |
|
Product Support Programme |
Herefordshire Council | |
|
|
Cambridge City Council | |
|
|
Borough of Poole | |
|
|
Leeds City Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Portsmouth City Council | |
|
Communications and computing |
Bradford City Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Portsmouth City Council | |
|
Communications and computing |
West Suffolk Councils | |
|
Furn/equipt purchase |
Leeds City Council | |
|
Office Furniture & Equipment |
Bath & North East Somerset Council | |
|
Contracts |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Bradford Metropolitan District Council | |
|
Community Safety Sys |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
East Cambridgeshire Council | |
|
CCTV Ely & Soham 2010 |
Bradford Metropolitan District Council | |
|
Community Safety Sys |
CHARNWOOD BOROUGH COUNCIL | |
|
Printing,Stat&Copying |
Wiltshire Council | |
|
Hardware Purchases IT |
Middlesbrough Council | |
|
Text books |
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.
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. |