Background WavePink WaveYellow Wave

VERITAS COMMUNICATIONS LIMITED (05960886)

VERITAS COMMUNICATIONS LIMITED (05960886) is an active UK company. incorporated on 9 October 2006. with registered office in Verwood. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. VERITAS COMMUNICATIONS LIMITED has been registered for 19 years.

Company Number
05960886
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
PO BOX 9349 PO BOX 9349, Verwood, BH24 9GF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAS COMMUNICATIONS LIMITED

VERITAS COMMUNICATIONS LIMITED is an active company incorporated on 9 October 2006 with the registered office located in Verwood. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. VERITAS COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61100)

Status

active

Active since 19 years ago

Company No

05960886

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 3 March 2021 (5 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 19 October 2021 (4 years ago)

Next Due

Due by 14 October 2022
For period ending 30 September 2022

Previous Company Names

CHOICE NUMBERS LIMITED
From: 9 October 2006To: 25 February 2013
Contact
Address

PO BOX 9349 PO BOX 9349 Verwood, BH24 9GF,

Previous Addresses

16 Meadow Way Verwood BH31 6EP England
From: 13 October 2020To: 31 January 2021
PO Box 9349 PO Box 9349 PO Box 9349 Verwood Dorset BH24 9GF United Kingdom
From: 18 September 2020To: 13 October 2020
31 Harwood Road London SW6 4QP England
From: 22 April 2020To: 18 September 2020
Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 20 February 2013To: 22 April 2020
28a (First Floor) London Road Riverhead Sevenoaks Kent TN13 2DE United Kingdom
From: 23 February 2011To: 20 February 2013
21 East Street Bromley Kent BR1 1QE
From: 9 October 2006To: 23 February 2011
Timeline

18 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 17
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
May 20
Director Joined
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Sept 22
Director Left
Sept 22
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 Resigned

AUSTIN WHITE, David

Resigned
112 Main Road, SidcupDA14 6NE
Secretary
Appointed 09 Oct 2006
Resigned 08 Sept 2017

WILSON, Veronika

Resigned
112 Main Road, SidcupDA14 6NE
Secretary
Appointed 08 Sept 2017
Resigned 02 Nov 2018

AUSTIN WHITE, David

Resigned
Harwood Road, LondonSW6 4QP
Born August 1965
Director
Appointed 09 Oct 2006
Resigned 12 Nov 2019

BEACHAM, Callie Louise

Resigned
Meadow Way, VerwoodBH31 6EP
Born February 1982
Director
Appointed 18 Sept 2020
Resigned 19 Dec 2020

CRADDOCK, Paul Raymond

Resigned
137 St Pauls Wood Hill, OrpingtonBR5 2SS
Born August 1955
Director
Appointed 09 Oct 2006
Resigned 29 Aug 2007

KELLY, Timothy

Resigned
Adamson Road, LondonNW3 3HR
Born February 1963
Director
Appointed 18 Dec 2020
Resigned 10 Aug 2022

LORIMER, Stuart

Resigned
Harwood Road, LondonSW6 4QP
Born November 1979
Director
Appointed 07 Oct 2019
Resigned 07 May 2020

LORIMER, Stuart Thomas

Resigned
Harwood Road, LondonSW6 4QP
Born November 1978
Director
Appointed 07 Oct 2019
Resigned 18 Sept 2020

MASH, David Frederick

Resigned
2 Oakdene Avenue, ChislehurstBR7 6EA
Born June 1962
Director
Appointed 07 Mar 2007
Resigned 15 May 2008

Persons with significant control

4

0 Active
4 Ceased

Mr Timothy Kelly

Ceased
PO BOX 9349, VerwoodBH24 9GF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 Dec 2020
Ceased 10 Aug 2022

Mrs Callie Louise Beacham

Ceased
Meadow Way, VerwoodBH31 6EP
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2020
Ceased 18 Dec 2020

Mr Stuart Lorimer

Ceased
Harwood Road, LondonSW6 4QP
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 18 Sept 2020

David Austin White

Ceased
Harwood Road, LondonSW6 4QP
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
6 August 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
123Notice of Increase in Nominal Capital
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
287Change of Registered Office
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Incorporation Company
9 October 2006
NEWINCIncorporation