General information

Name:

Vericool Systems Limited

Office Address:

34 The Broadway PE27 5BN St. Ives

Number: 07683425

Incorporation date: 2011-06-27

Dissolution date: 2018-08-21

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vericool Systems came into being in 2011 as a company enlisted under no 07683425, located at PE27 5BN St. Ives at 34 The Broadway. Its last known status was dissolved. Vericool Systems had been offering its services for seven years. Vericool Systems Ltd was listed seven years ago under the name of Vericool.

James C. and Thomas C. were the company's directors and were managing the company for seven years.

Executives who had control over this firm were as follows: Thomas C. owned 1/2 or less of company shares. Kenneth F. owned 1/2 or less of company shares. James C. owned 1/2 or less of company shares.

  • Previous company's names
  • Vericool Systems Ltd 2017-12-07
  • Vericool Limited 2011-06-27

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 03 October 2011

Latest update: 10 December 2022

Thomas C.

Role: Director

Appointed: 27 June 2011

Latest update: 10 December 2022

People with significant control

Thomas C.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares
Kenneth F.
Notified on 5 April 2017
Nature of control:
1/2 or less of shares
James C.
Notified on 5 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 19 April 2018
Confirmation statement last made up date 05 April 2017
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 March 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14 July 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 27 September 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 February 2017
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies