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

VERACITY SYSTEMS LIMITED

UNIT 5, COURTYARD 31, PONTEFRACT ROAD, NORMANTON, WF6 1JU,
Company Registration Number
04316461
Private Limited Company
Active

Company Overview

About Veracity Systems Ltd
VERACITY SYSTEMS LIMITED was founded on 2001-11-05 and has its registered office in Normanton. The organisation's status is listed as "Active". Veracity Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERACITY SYSTEMS LIMITED
 
Legal Registered Office
UNIT 5, COURTYARD 31
PONTEFRACT ROAD
NORMANTON
WF6 1JU
Other companies in LS12
 
Previous Names
I-COMPLY LIMITED02/07/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERACITY SYSTEMS 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 VERACITY SYSTEMS LIMITED
The following companies were found which have the same name as VERACITY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VERACITY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCLACHLAN LINDSAY CORSON
Company Secretary 2016-12-06
DAVID MCLACHLAN LINDSAY CORSON
Director 2016-12-06
MICHAEL JOHN GALLAGHER
Director 2017-04-27
ALASTAIR CAMPBELL MCLEOD
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ANTHONY FREDERICK BARKER
Company Secretary 2010-09-24 2016-12-06
HUGH ANTHONY FREDERICK BARKER
Director 2001-11-05 2016-12-06
BRYAN KEITH WHELAN
Company Secretary 2005-02-01 2010-09-24
AMANDA LOUISE BARKER
Company Secretary 2001-11-05 2005-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-05 2001-11-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-05 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCLACHLAN LINDSAY CORSON VERACITY LIMITED Director 2012-10-16 CURRENT 2012-10-03 Active
DAVID MCLACHLAN LINDSAY CORSON VERACITY UK LIMITED Director 2012-04-30 CURRENT 2005-10-18 Active
DAVID MCLACHLAN LINDSAY CORSON BRICKTRAIN LIMITED Director 2008-03-20 CURRENT 2008-03-03 Active
DAVID MCLACHLAN LINDSAY CORSON NEWTON FABRICATIONS LIMITED Director 1991-03-26 CURRENT 1990-10-08 Dissolved 2017-05-30
ALASTAIR CAMPBELL MCLEOD VERACITY LIMITED Director 2012-10-16 CURRENT 2012-10-03 Active
ALASTAIR CAMPBELL MCLEOD ILLUMINART UK LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-02
ALASTAIR CAMPBELL MCLEOD VERACITY UK LIMITED Director 2005-10-18 CURRENT 2005-10-18 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09SECRETARY'S DETAILS CHNAGED FOR MR DAVID MCLACHLAN LINDSAY CORSON on 2023-03-09
2023-03-09Director's details changed for Mr David Mclachlan Lindsay Corson on 2023-03-09
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043164610006
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-02RES15CHANGE OF NAME 27/06/2018
2018-07-02CERTNMCompany name changed i-comply LIMITED\certificate issued on 02/07/18
2018-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610005
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-12-19PSC02Notification of Veracity Uk Limited as a person with significant control on 2016-12-05
2017-12-19PSC07CESSATION OF HUGH ANTHONY FREDERICK BARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU ENGLAND
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 5, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU ENGLAND
2017-05-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER
2017-05-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER
2017-05-03AA31/12/16 TOTAL EXEMPTION FULL
2017-05-03AA31/12/16 TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 356900
2017-03-01SH02Consolidation of shares on 2016-12-30
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 356900
2017-02-11RES13Resolutions passed:
  • Consolidation of shares 30/12/2016
  • Resolution of varying share rights or name
2017-02-11RES12VARYING SHARE RIGHTS AND NAMES
2017-02-06SH08Change of share class name or designation
2017-01-25SH0122/12/16 STATEMENT OF CAPITAL GBP 356900.00
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY FREDERICK BARKER
2016-12-06AP01DIRECTOR APPOINTED MR ALASTAIR CAMPBELL MCLEOD
2016-12-06TM02Termination of appointment of Hugh Anthony Frederick Barker on 2016-12-06
2016-12-06AP01DIRECTOR APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON
2016-12-06AP03SECRETARY APPOINTED MR DAVID MCLACHLAN LINDSAY CORSON
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-16AR0122/10/15 FULL LIST
2015-09-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164610004
2015-06-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043164610005
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-17AR0122/10/14 FULL LIST
2014-10-13AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-19AR0122/10/13 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043164610004
2012-11-17AR0122/10/12 FULL LIST
2012-10-23SH02SUB-DIVISION 12/10/12
2012-10-23RES12VARYING SHARE RIGHTS AND NAMES
2012-10-23RES01ADOPT ARTICLES 12/10/2012
2012-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-23SH0112/10/12 STATEMENT OF CAPITAL GBP 2000
2012-08-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-11AR0122/10/11 FULL LIST
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0122/10/10 FULL LIST
2010-09-24AP03SECRETARY APPOINTED MR HUGH ANTHONY FREDERICK BARKER
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY BRYAN WHELAN
2009-11-17AR0122/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY FREDERICK BARKER / 01/07/2009
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-12363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-28363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-28353LOCATION OF REGISTER OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-11-03363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-06363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ELMVILLE HOUSE, 305 ROUNDHAY ROAD, LEEDS WEST YORKSHIRE LS8 4HT
2003-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288bSECRETARY RESIGNED
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VERACITY SYSTEMS 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 VERACITY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Satisfied HUGH BARKER AS TRUSTEE OF I-COMPLY PENSION SCHEME
2013-10-03 Satisfied HUGH ANTHONY FREDERICK BARKER AS TRUSTEE OF I-COMPLY PENSION SCHEME
DEBENTURE 2011-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2009-09-02 Satisfied SKIPTON BUSINESS FINANCE
MORTGAGE DEBENTURE 2007-03-30 Satisfied MOOSE SYSTEMS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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

Intangible Assets
Patents
We have not found any records of VERACITY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERACITY SYSTEMS LIMITED
Trademarks
We have not found any records of VERACITY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERACITY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £7,711 Private contractors
Portsmouth City Council 2016-4 GBP £2,675 Equipment, furniture and materials
Portsmouth City Council 2015-11 GBP £41,285 Private contractors
Portsmouth City Council 2015-9 GBP £22,498 Private contractors
Boston Borough Council 2015-2 GBP £1,500 VTAS SUPPORT AGREEMENT FROM 01.01.15-31.12.16
Leeds City Council 2015-1 GBP £725
Bradford Metropolitan District Council 2014-10 GBP £6,628 Community Safety Sys
Wiltshire Council 2014-8 GBP £2,600 Equipment Maintenance
Leeds City Council 2014-8 GBP £47,850 Other Hired And Contracted Services
Blackburn with Darwen Council 2014-8 GBP £870
Portsmouth City Council 2014-3 GBP £7,711 Private contractors
Leeds City Council 2014-2 GBP £3,500 Computer Software & Equipment
Bradford City Council 2014-1 GBP £5,000
Leeds City Council 2013-9 GBP £1,936 Other Hired And Contracted Services
Bradford City Council 2013-8 GBP £6,628
Blackburn with Darwen Council 2013-5 GBP £870 Facilities & Management Services
Portsmouth City Council 2013-5 GBP £7,711 Communications and computing
Middlesbrough Council 2013-4 GBP £60,000
Bradford City Council 2013-2 GBP £932
Durham County Council 2013-1 GBP £1,271 Other Third Party Payments
Lincoln City Council 2012-12 GBP £550
Blackburn with Darwen Council 2012-11 GBP £575 Facilities & Management Services
Boston Borough Council 2012-11 GBP £750 Product Support Programme
Herefordshire Council 2012-11 GBP £995
Cambridge City Council 2012-9 GBP £1,250
Borough of Poole 2012-7 GBP £850
Leeds City Council 2012-6 GBP £2,049
Blackburn with Darwen Council 2012-5 GBP £800 Facilities & Management Services
SUNDERLAND CITY COUNCIL 2012-4 GBP £3,252 VEHICLES, PLANT, FURNITURE & EQUIPMENT
Blackburn with Darwen Council 2012-3 GBP £2,060 Facilities & Management Services
Portsmouth City Council 2012-2 GBP £32,332 Communications and computing
Bradford City Council 2012-1 GBP £6,628
Nottingham City Council 2011-12 GBP £1,950 OTHER SERVICES
Nottingham City Council 2011-10 GBP £2,250 OTHER SERVICES
Portsmouth City Council 2011-8 GBP £64,665 Communications and computing
West Suffolk Councils 2011-8 GBP £4,050 Furn/equipt purchase
Leeds City Council 2011-5 GBP £1,277 Office Furniture & Equipment
Bath & North East Somerset Council 2011-5 GBP £500 Contracts
Blackburn with Darwen Council 2011-4 GBP £870 Facilities & Management Services
Bradford Metropolitan District Council 2011-4 GBP £4,500 Community Safety Sys
SUNDERLAND CITY COUNCIL 2011-4 GBP £24,326 VEHICLES, PLANT, FURNITURE & EQUIPMENT
East Cambridgeshire Council 2011-3 GBP £3,600 CCTV Ely & Soham 2010
Bradford Metropolitan District Council 2011-3 GBP £6,628 Community Safety Sys
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £1,260 Printing,Stat&Copying
Wiltshire Council 2010-10 GBP £5,660 Hardware Purchases IT
Middlesbrough Council 2010-8 GBP £1,450 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.

Outgoings
Business Rates/Property Tax
No properties were found where VERACITY SYSTEMS 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 VERACITY SYSTEMS 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 VERACITY SYSTEMS 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.