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

VERITAU LTD

WEST OFFICES, STATION RISE, YORK, YO1 6GA,
Company Registration Number
06794890
Private Limited Company
Active

Company Overview

About Veritau Ltd
VERITAU LTD was founded on 2009-01-19 and has its registered office in York. The organisation's status is listed as "Active". Veritau Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERITAU LTD
 
Legal Registered Office
WEST OFFICES
STATION RISE
YORK
YO1 6GA
Other companies in YO1
 
Filing Information
Company Number 06794890
Company ID Number 06794890
Date formed 2009-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB125495212  
Last Datalog update: 2024-02-05 06:57:59
Primary Source:Companies House
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 VERITAU LTD
The following companies were found which have the same name as VERITAU LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERITAU NORTH YORKSHIRE LIMITED WEST OFFICES STATION RISE YORK YO1 6GA Active Company formed on the 2012-02-01
VERITAU TEES VALLEY LTD WEST OFFICES STATION RISE YORK YO1 6GA Active Company formed on the 2019-12-13
VERITAUS & CO LIMITED 161-165 GREENWICH HIGH ROAD LONDON SE10 8JA Active Company formed on the 1999-03-10
Veritaus, LLC 9233 Park Meadows Drive Lone Tree CO 80124 Delinquent Company formed on the 2021-01-06
VERITAUX PTY LTD Active Company formed on the 2019-05-23

Company Officers of VERITAU LTD

Current Directors
Officer Role Date Appointed
RICHARD SMITH
Company Secretary 2013-03-27
GARETH WEDGWOOD DADD
Director 2015-05-28
GARY FIELDING
Director 2015-05-01
IAN MICHAEL FLOYD
Director 2009-02-24
JOHN IAN GILLIES
Director 2018-03-23
RICHARD SMITH
Director 2014-08-07
MAXIMILIAN AIDAN THOMAS
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CARR
Director 2016-10-21 2018-03-23
CHRISTOPHER DAVID STEWARD
Director 2015-06-24 2016-10-20
HELEN JAYNE KEMP-TAYLOR
Director 2009-03-30 2015-12-02
DAFYDD EMLYN WILLIAMS
Director 2014-01-15 2015-06-24
CARL ANTHONY LES
Director 2014-02-20 2015-05-28
JOHN STUART MOORE
Director 2009-02-24 2015-04-30
JULIE CHRISTINE GUNNELL
Director 2011-07-13 2013-06-19
JOHN GRENVILLE BERNARD WATSON
Director 2011-07-13 2013-05-07
SCOTT WALTERS
Company Secretary 2010-06-01 2013-03-27
DAVID RICHARD ALLISON CULLEN
Director 2010-06-01 2013-01-24
RICHARD STANLEY MOORE
Director 2009-03-30 2011-07-15
CARL ANTHONY LES
Director 2009-03-30 2011-06-07
MAXIMILIAN AIDAN THOMAS
Company Secretary 2009-02-24 2010-06-01
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2009-01-19 2009-02-24
MARK MALLYON LOMAS
Director 2009-01-19 2009-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WEDGWOOD DADD UPPERCRUST (MIDDLESBROUGH) LTD Director 2011-04-11 CURRENT 2011-04-11 Active
GARETH WEDGWOOD DADD BELL'S BUTCHERS (MIDDLESBROUGH) LTD Director 2004-05-01 CURRENT 2004-04-26 Active
GARETH WEDGWOOD DADD WEDGWOOD ALEXANDER PROPERTIES LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active
GARETH WEDGWOOD DADD THE WRITE TO READ LIMITED Director 1997-06-06 CURRENT 1996-01-02 Active
GARY FIELDING THE JOINT CONTRACTS TRIBUNAL LIMITED Director 2017-09-21 CURRENT 1998-03-30 Active
GARY FIELDING BRIERLEY HOMES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GARY FIELDING ALIGN PROPERTY PARTNERS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JOHN IAN GILLIES YORK BID COMPANY LIMITED Director 2018-05-01 CURRENT 2016-01-06 Active
RICHARD SMITH VERITAU NORTH YORKSHIRE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
MAXIMILIAN AIDAN THOMAS VERITAU NORTH YORKSHIRE LIMITED Director 2012-02-01 CURRENT 2012-02-01 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
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-15APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY LOMAS
2023-06-15DIRECTOR APPOINTED CLLR ROBERT WEBB
2023-05-31DIRECTOR APPOINTED MS KATHRYN MARY LOMAS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WALLER
2023-04-18Change of details for North Yorkshire County Council as a person with significant control on 2023-04-01
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WALLER
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN AYRE
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MISS DEBORAH MITCHELL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL FLOYD
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25AP01DIRECTOR APPOINTED MR NIGEL JOHN AYRE
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IAN GILLIES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06AP01DIRECTOR APPOINTED CLLR JOHN IAN GILLIES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR DAVID CARR
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID STEWARD
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAYNE KEMP-TAYLOR
2015-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWARD
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD EMLYN WILLIAMS
2015-06-16AP01DIRECTOR APPOINTED CLLR GARETH WEDGWOOD DADD
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY LES
2015-05-01AP01DIRECTOR APPOINTED MR GARY FIELDING
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORE
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-13AP01DIRECTOR APPOINTED MR RICHARD SMITH
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE KEMP-TAYLOR / 20/05/2014
2014-03-04AP01DIRECTOR APPOINTED COUNCILLOR CARL ANTHONY LES
2014-01-21AP01DIRECTOR APPOINTED COUNCILLOR DAFYDD EMLYN WILLIAMS
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0111/01/14 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GUNNELL
2013-04-16AP03SECRETARY APPOINTED MR RICHARD SMITH
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM DOURIS HOUSE ROECLIFFE BUSINESS CENTRE ROECLIFFE BOROUGHBRIDGE YO51 9NE
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY SCOTT WALTERS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN
2013-01-11AR0111/01/13 FULL LIST
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-11AR0111/01/12 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AP01DIRECTOR APPOINTED CLLR JULIE GUNNELL
2011-08-22AP01DIRECTOR APPOINTED MR JOHN GRENVILLE BERNARD WATSON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL LES
2011-01-20AR0119/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN AIDAN THOMAS / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MOORE / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE KEMP-TAYLOR / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FLOYD / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ALLISON CULLEN / 20/01/2011
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAXIMILIAN THOMAS
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-17AP01DIRECTOR APPOINTED MR DAVID RICHARD ALLISON CULLEN
2010-06-17AP03SECRETARY APPOINTED SCOTT WALTERS
2010-02-15AR0119/01/10 FULL LIST
2010-02-15AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-04-22288aDIRECTOR APPOINTED RICHARD STANLEY MOORE
2009-04-22288aDIRECTOR APPOINTED CARL ANTHONY LES
2009-04-22288aDIRECTOR APPOINTED HELEN JANE KEMP-TAYLOR
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY CURZON CORPORATE SECRETARIES LIMITED
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK LOMAS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM COUNTY HALL NORTHALLERTON NORTH YORKSHIRE DL7 8AD
2009-03-05288aDIRECTOR APPOINTED JOHN STUART MOORE
2009-03-05288aSECRETARY APPOINTED MAXIMILIAN AIDAN THOMAS
2009-03-05288aDIRECTOR APPOINTED IAN MICHAEL FLOYD
2009-03-05288aDIRECTOR APPOINTED MAXIMILIAN AIDAN THOMAS
2009-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to VERITAU 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 VERITAU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERITAU LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VERITAU LTD

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

Government spend with VERITAU LTD

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-1 GBP £152,216 Customer & Business Support
City of York Council 2014-11 GBP £2,754 Office of the Chief Executive
City of York Council 2014-10 GBP £152,216 Customer & Business Support
West Sussex County Council 2014-10 GBP £150 Statutory Conts
City of York Council 2014-9 GBP £20,656
City of York Council 2014-8 GBP £918
City of York Council 2014-7 GBP £152,905
City of York Council 2014-6 GBP £152,216
North Yorkshire Council 2014-4 GBP £191,241 Other Hired and Contract Services
City of York Council 2014-3 GBP £53,531
City of York Council 2014-2 GBP £51,908
City of York Council 2014-1 GBP £105,227
Shropshire Council 2014-1 GBP £180 Supplies And Services-Grants & Subscriptions
North Yorkshire Council 2013-12 GBP £125,050 Other Hired and Contract Services
Hambleton District Council 2013-11 GBP £2,000 Corp Training Course Fees
North Yorkshire Council 2013-11 GBP £47,022 Other Hired and Contract Services
City of York Council 2013-11 GBP £104,115
City of York Council 2013-9 GBP £51,394
City of York Council 2013-8 GBP £52,120
City of York Council 2013-7 GBP £52,992
City of York Council 2013-6 GBP £51,394
City of York Council 2013-5 GBP £51,394
City of York Council 2013-4 GBP £51,394
City of York Council 2013-3 GBP £53,306
City of York Council 2013-2 GBP £53,306
City of York Council 2013-1 GBP £53,306
City of York Council 2012-12 GBP £53,306
Shropshire Council 2012-11 GBP £180 Supplies And Services-Grants & Subscriptions
City of York Council 2012-11 GBP £107,175
City of York Council 2012-9 GBP £60,940
City of York Council 2012-8 GBP £53,306
City of York Council 2012-7 GBP £163,144

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 VERITAU 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 VERITAU 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 VERITAU LTD 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.