General information

Name:

Veesus Limited.

Office Address:

Innovation Centre Highfield Drive TN38 9UH St. Leonards-on-sea

Number: 08238107

Incorporation date: 2012-10-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Veesus Ltd. has existed in the UK for at least twelve years. Started with Registered No. 08238107 in the year 2012, the firm have office at Innovation Centre, St. Leonards-on-sea TN38 9UH. This firm's SIC code is 62012 - Business and domestic software development. 2022-09-30 is the last time the accounts were reported.

Taking into consideration the following enterprise's directors directory, since 2022-03-30 there have been three directors: John H., Mark C. and Mark E..

The companies that control this firm are: Veesus Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Worcester at Blackpole Road, WR3 8YB, Berkshire and was registered as a PSC under the registration number 13095414.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 30 March 2022

Latest update: 12 April 2024

Mark C.

Role: Director

Appointed: 03 October 2012

Latest update: 12 April 2024

Mark E.

Role: Director

Appointed: 03 October 2012

Latest update: 12 April 2024

People with significant control

Veesus Holdings Limited
Address: Unit 15c Blackpole East Blackpole Road, Worcester, Berkshire, WR3 8YB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13095414
Notified on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pointfuse Limited
Address: 59 Victoria Road, Surbiton, KT6 4NQ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered The Registrar Of Companies In England
Registration number 07761840
Notified on 30 September 2019
Ceased on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark E.
Notified on 3 October 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares
Mark C.
Notified on 3 October 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-10-03
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 31 October 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 October 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 May 2016
Annual Accounts 13 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 13 June 2017
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On January 20, 2024 director's details were changed (CH01)
filed on: 25th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode