Background WavePink WaveYellow Wave

VEEZU RIDE LIMITED (05906744)

VEEZU RIDE LIMITED (05906744) is an active UK company. incorporated on 15 August 2006. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VEEZU RIDE LIMITED has been registered for 19 years. Current directors include COOPER, Nia Angharad, EVANS, Rhodri Huw.

Company Number
05906744
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Nia Angharad, EVANS, Rhodri Huw
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU RIDE LIMITED

VEEZU RIDE LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VEEZU RIDE LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05906744

LTD Company

Age

19 Years

Incorporated 15 August 2006

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 (4 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

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

PENNOCK HOLDINGS LIMITED
From: 15 August 2006To: 22 July 2024
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
From: 16 August 2019To: 1 June 2023
Amber Cars Athlone Street Armley Leeds West Yorkshire LS12 1UB United Kingdom
From: 19 April 2016To: 16 August 2019
Amber Cars, Athlone Street, Armley, Leeds West Yorkshire LS12 1UB
From: 15 August 2006To: 19 April 2016
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Dec 11
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Secured
Jul 17
Loan Cleared
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
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
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOPER, Nia Angharad

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 07 Jan 2025

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

LLOYD, Dawn Emma

Resigned
Tong Lane, BradfordBD4 0RP
Secretary
Appointed 15 Aug 2006
Resigned 18 Aug 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Aug 2006
Resigned 15 Aug 2006

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 18 Aug 2015
Resigned 07 Jan 2025

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 18 Aug 2015
Resigned 21 May 2018

PENNOCK, Andrew

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 15 Aug 2006
Resigned 07 Jan 2025

RAGAN, Paul Robert

Resigned
Langstone Business Village, NewportNP18 2LH
Born September 1967
Director
Appointed 18 Aug 2015
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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Aug 2006
Resigned 15 Aug 2006

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
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
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
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
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 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
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 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 Create With Deed With Charge Number Charge Creation Date
9 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
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
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
27 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Statement Of Companys Objects
6 December 2011
CC04CC04
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Legacy
9 January 2007
225Change of Accounting Reference Date
Statement Of Affairs
13 November 2006
SASA
Legacy
13 November 2006
88(2)R88(2)R
Statement Of Affairs
13 November 2006
SASA
Legacy
13 November 2006
88(2)R88(2)R
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Incorporation Company
15 August 2006
NEWINCIncorporation