Background WavePink WaveYellow Wave

VEEZU LIMITED (03927808)

VEEZU LIMITED (03927808) is an active UK company. incorporated on 17 February 2000. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. VEEZU LIMITED has been registered for 26 years. Current directors include RYAN, Joshua Michael, SINGH, Arun Thomas.

Company Number
03927808
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RYAN, Joshua Michael, SINGH, Arun Thomas
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU LIMITED

VEEZU LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. VEEZU LIMITED was registered 26 years ago.(SIC: 49320)

Status

active

Active since 26 years ago

Company No

03927808

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RADIO CABS (BRIDGEND) LIMITED
From: 17 February 2000To: 21 February 2014
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 25 June 2019To: 1 June 2023
Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
From: 20 January 2015To: 25 June 2019
Livingston House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH Wales
From: 8 January 2015To: 20 January 2015
C/O Smart Solutions Unit 3 Raleigh House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
From: 2 October 2013To: 8 January 2015
C/O Ragan Private Investments Limited 1 Caspian Way Cardiff CF10 4DQ United Kingdom
From: 15 March 2012To: 2 October 2013
25 Market Street Bridgend Bridgend County Borough CF31 1LJ
From: 17 February 2000To: 15 March 2012
Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Loan Cleared
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 17
Loan Cleared
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Director Joined
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RYAN, Joshua Michael

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 07 Jan 2025

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 08 Dec 2023

EVANS, Rhodri Huw

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 20 Jan 2015
Resigned 15 Feb 2025

JACKSON, Francis Kelly

Resigned
24 East Avenue, BridgendCF33 6NN
Secretary
Appointed 17 Feb 2000
Resigned 01 Jan 2009

RAGAN, Paul Robert

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 17 Feb 2000

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 07 Jul 2014
Resigned 07 Jan 2025

BURKE, Thomas Martin

Resigned
25 Market Street, Bridgend County BoroughCF31 1LJ
Born July 1968
Director
Appointed 28 Nov 2008
Resigned 15 Sept 2011

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 16 Mar 2015
Resigned 21 May 2018

JACKSON, Kenneth

Resigned
7 Clos Y Talcen, BridgendCF31 4BU
Born October 1939
Director
Appointed 17 Feb 2000
Resigned 28 Nov 2008

OWEN, Gareth David

Resigned
Langstone Business Village, NewportNP18 2LH
Born March 1962
Director
Appointed 16 Mar 2015
Resigned 04 Nov 2019

OWEN, Ryan Gareth

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born October 1986
Director
Appointed 16 Mar 2015
Resigned 07 Jan 2025

PARROTT, Richard Thomas

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born April 1968
Director
Appointed 01 Dec 2011
Resigned 06 Sept 2013

RAGAN, Paul Robert

Resigned
Langstone Business Village, NewportNP18 2LH
Born September 1967
Director
Appointed 28 Nov 2008
Resigned 05 Dec 2019

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 07 Jan 2025

THOMAS, Kevin Richard

Resigned
Langstone Business Village, NewportNP18 2LH
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 05 Dec 2019

WILLIAMS, Gavin David

Resigned
25 Market Street, Bridgend County BoroughCF31 1LJ
Born March 1977
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Feb 2000
Resigned 17 Feb 2000

Persons with significant control

1

114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
27 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Resolution
31 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Legacy
14 January 2012
MG01MG01
Legacy
28 September 2011
MG02MG02
Legacy
26 September 2011
MG01MG01
Legacy
23 September 2011
MG01MG01
Termination Director Company With Name Termination Date
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Legacy
23 June 2010
MG01MG01
Legacy
23 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
122122
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation