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

VEEZU HOLDINGS LIMITED

HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CAERDYDD, CF10 1DY,
Company Registration Number
09378357
Private Limited Company
Active

Company Overview

About Veezu Holdings Ltd
VEEZU HOLDINGS LIMITED was founded on 2015-01-07 and has its registered office in Cardiff. The organisation's status is listed as "Active". Veezu Holdings Limited is a Private Limited Company registered in WALES 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
VEEZU HOLDINGS LIMITED
 
Legal Registered Office
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CAERDYDD
CF10 1DY
 
Filing Information
Company Number 09378357
Company ID Number 09378357
Date formed 2015-01-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB225939582  
Last Datalog update: 2024-03-05 14:41:54
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.

Company Officers of VEEZU HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NATHAN IESTYN BOWLES
Director 2015-03-13
ANDREW PENNOCK
Director 2015-08-18
PAUL ROBERT RAGAN
Director 2015-01-07
KEVIN RICHARD THOMAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL FRANCIS HOPE-BELL
Director 2015-08-18 2018-05-21
ANTHONY GILBERT KNOWLES
Director 2016-12-31 2018-02-09
MARTIN PAUL CHALMERS
Director 2015-08-18 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN IESTYN BOWLES VEEZU ASSIST LIMITED Director 2016-09-07 CURRENT 2014-09-12 Active
NATHAN IESTYN BOWLES VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
NATHAN IESTYN BOWLES PENNOCK HOLDINGS LIMITED Director 2015-08-18 CURRENT 2006-08-15 Active
NATHAN IESTYN BOWLES VEEZU HIRE LIMITED Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES RADIO CABS (WALES) LTD Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES DRAGON TAXIS (NEWPORT) LIMITED Director 2015-08-12 CURRENT 2008-04-04 Active
NATHAN IESTYN BOWLES DRAGON TAXIS LTD Director 2015-03-31 CURRENT 2006-04-06 Active
NATHAN IESTYN BOWLES A2B RADIO CARS LIMITED Director 2014-07-31 CURRENT 1991-10-08 Active
NATHAN IESTYN BOWLES VEEZU LIMITED Director 2014-07-07 CURRENT 2000-02-17 Active
ANDREW PENNOCK V CARS LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ANDREW PENNOCK PENNOCK INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
ANDREW PENNOCK POCKETWORKS (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-11-22
ANDREW PENNOCK PENNOCK PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ANDREW PENNOCK MOBITEXI LIMITED Director 2011-08-30 CURRENT 2011-08-26 Dissolved 2017-06-27
ANDREW PENNOCK PENNOCK HOLDINGS LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
ANDREW PENNOCK VEEZU NORTH LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
PAUL ROBERT RAGAN VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
PAUL ROBERT RAGAN PENNOCK HOLDINGS LIMITED Director 2015-08-18 CURRENT 2006-08-15 Active
PAUL ROBERT RAGAN A2B RADIO CARS LIMITED Director 2014-07-10 CURRENT 1991-10-08 Active
PAUL ROBERT RAGAN VEEZU HIRE LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN RADIO CABS (WALES) LTD Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL ROBERT RAGAN BWA COMMUNICATIONS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-05-06
PAUL ROBERT RAGAN CARE INC LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-05-06
PAUL ROBERT RAGAN BAR 44 (PENARTH) LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2013-10-22
PAUL ROBERT RAGAN RINK MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
PAUL ROBERT RAGAN CARDIFF ICE ARENA LIMITED Director 2010-07-05 CURRENT 2010-03-25 Dissolved 2015-08-11
PAUL ROBERT RAGAN RAGAN PRIVATE INVESTMENTS LIMITED Director 2008-10-30 CURRENT 2007-09-17 Liquidation
KEVIN RICHARD THOMAS DRAGON TAXIS LTD Director 2018-06-01 CURRENT 2006-04-06 Active
KEVIN RICHARD THOMAS VEEZU ASSIST LIMITED Director 2018-06-01 CURRENT 2014-09-12 Active
KEVIN RICHARD THOMAS HUNSLET CARS LIMITED Director 2018-06-01 CURRENT 2017-06-16 Active
KEVIN RICHARD THOMAS A2B RADIO CARS LIMITED Director 2018-06-01 CURRENT 1991-10-08 Active
KEVIN RICHARD THOMAS VEEZU NORTH LIMITED Director 2018-06-01 CURRENT 2002-08-15 Active
KEVIN RICHARD THOMAS VEEZU LIMITED Director 2018-06-01 CURRENT 2000-02-17 Active
KEVIN RICHARD THOMAS PENNOCK HOLDINGS LIMITED Director 2018-06-01 CURRENT 2006-08-15 Active
KEVIN RICHARD THOMAS AUXILIUM MANAGEMENT SOLUTIONS LIMITED Director 2018-05-09 CURRENT 2018-05-09 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
2024-02-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
2023-06-01Change of details for Veezu Group Limited as a person with significant control on 2023-06-01
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570011
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570012
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570012
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 093783570013
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 093783570014
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570014
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-21CH01Director's details changed for Mr Nathan Iestyn Bowles on 2021-06-21
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570012
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570011
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570010
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570009
2020-08-13SH08Change of share class name or designation
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-29PSC05Change of details for Nib Investments Limited as a person with significant control on 2020-07-29
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570009
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-17CH01Director's details changed for Mr Nathan Iestyn Bowles on 2020-01-07
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-12-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-30SH0106/12/19 STATEMENT OF CAPITAL GBP 245.37
2019-12-11PSC05Change of details for Nib Investments Limited as a person with significant control on 2019-12-06
2019-12-11PSC07CESSATION OF RAGAN PRIVATE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD THOMAS
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570007
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570006
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570005
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570002
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570004
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-10CH01Director's details changed for on
2019-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/19 FROM Livingtsone House Langstone Business Park Langstone Newport Gwent NP18 2LH
2019-06-07CH01Director's details changed for Mr Timonty Sale on 2019-06-07
2019-06-07AP01DIRECTOR APPOINTED MR TIMONTY SALE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570004
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRANCIS HOPE-BELL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093783570001
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILBERT KNOWLES
2018-01-19CH01Director's details changed for Mr Paul Robert Ragan on 2018-01-19
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 242.7
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 242.7
2017-08-01SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 242.70
2017-08-01SH03Purchase of own shares
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570003
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR ANTHONY GILBERT KNOWLES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL CHALMERS
2016-12-20AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 267.14
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL
2015-10-06SH0118/08/15 STATEMENT OF CAPITAL GBP 267.14
2015-09-21AP01DIRECTOR APPOINTED MR ANDREW PENNOCK
2015-09-21AP01DIRECTOR APPOINTED MR MARTIN PAUL CHALMERS
2015-09-11RES13OTHER COMPANY BUSINESS 18/08/2015
2015-09-11RES01ADOPT ARTICLES 18/08/2015
2015-09-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationOther company business 18/08/2015Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570002
2015-08-10AP01DIRECTOR APPOINTED MR NATHAN IESTYN BOWLES
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-03RES01ADOPT ARTICLES 13/03/2015
2015-07-27RES12VARYING SHARE RIGHTS AND NAMES
2015-07-27SH02SUB-DIVISION 21/07/15
2015-07-24SH0113/03/15 STATEMENT OF CAPITAL GBP 220
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 093783570001
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O SMART SOLUTIONS RALEIGH HOUSE LANGSTONE BUSINESS PARK NEWPORT GWENT NP18 2LH UNITED KINGDOM
2015-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to VEEZU HOLDINGS 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 VEEZU HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of VEEZU HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VEEZU HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEEZU HOLDINGS LIMITED
Trademarks
We have not found any records of VEEZU HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEEZU HOLDINGS 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 (49320 - Taxi operation) as VEEZU HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEEZU HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by VEEZU HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEEZU HOLDINGS 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 VEEZU HOLDINGS 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.