Background WavePink WaveYellow Wave

VERITAU LTD (06794890)

VERITAU LTD (06794890) is an active UK company. incorporated on 19 January 2009. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VERITAU LTD has been registered for 17 years. Current directors include DADD, Gareth Wedgwood, FIELDING, Gary, MITCHELL, Deborah and 2 others.

Company Number
06794890
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
West Offices, York, YO1 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DADD, Gareth Wedgwood, FIELDING, Gary, MITCHELL, Deborah, THOMAS, Maximilian Aidan, WEBB, Robert, Cllr
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAU LTD

VERITAU LTD is an active company incorporated on 19 January 2009 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VERITAU LTD was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06794890

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

West Offices Station Rise York, YO1 6GA,

Previous Addresses

Douris House Roecliffe Business Centre Roecliffe Boroughbridge YO51 9NE
From: 19 January 2009To: 15 April 2013
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DADD, Gareth Wedgwood

Active
Thormanby, YorkYO61 4NN
Born April 1969
Director
Appointed 28 May 2015

FIELDING, Gary

Active
Northallerton, NorthallertonDL7 8AD
Born April 1969
Director
Appointed 01 May 2015

MITCHELL, Deborah

Active
Station Rise, YorkYO1 6GA
Born July 1972
Director
Appointed 17 Nov 2020

THOMAS, Maximilian Aidan

Active
West Villas, YorkYO61 1YB
Born April 1965
Director
Appointed 24 Feb 2009

WEBB, Robert, Cllr

Active
Station Rise, YorkYO1 6GA
Born April 1987
Director
Appointed 14 Jun 2023

SMITH, Richard

Resigned
Station Rise, YorkYO1 6GA
Secretary
Appointed 27 Mar 2013
Resigned 12 Apr 2026

THOMAS, Maximilian Aidan

Resigned
West Villas, YorkYO61 1YB
Secretary
Appointed 24 Feb 2009
Resigned 01 Jun 2010

WALTERS, Scott

Resigned
Roecliffe Business Centre, BoroughbridgeYO51 9NE
Secretary
Appointed 01 Jun 2010
Resigned 27 Mar 2013

CURZON CORPORATE SECRETARIES LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate secretary
Appointed 19 Jan 2009
Resigned 24 Feb 2009

AYRE, Nigel John, Councillor

Resigned
Station Rise, YorkYO1 6GA
Born January 1978
Director
Appointed 25 Jun 2019
Resigned 19 Aug 2021

CARR, David

Resigned
Station Rise, YorkYO1 6GA
Born November 1949
Director
Appointed 21 Oct 2016
Resigned 23 Mar 2018

CULLEN, David Richard Allison

Resigned
Roecliffe Business Centre, BoroughbridgeYO51 9NE
Born January 1961
Director
Appointed 01 Jun 2010
Resigned 24 Jan 2013

FLOYD, Ian Michael

Resigned
Throxenby Lane, NewbyYO12 5HN
Born February 1966
Director
Appointed 24 Feb 2009
Resigned 17 Nov 2020

GILLIES, John Ian

Resigned
Station Rise, YorkYO1 6GA
Born April 1946
Director
Appointed 23 Mar 2018
Resigned 07 Jun 2019

GUNNELL, Julie Christine, Councillor

Resigned
Nunthorpe Crescent, YorkYO23 1DU
Born October 1964
Director
Appointed 13 Jul 2011
Resigned 19 Jun 2013

KEMP-TAYLOR, Helen Jayne

Resigned
Bridge Lane, YorkYO31 8ZZ
Born March 1960
Director
Appointed 30 Mar 2009
Resigned 02 Dec 2015

LES, Carl Anthony, Councillor

Resigned
Bedale Road, BedaleDL8 1DZ
Born July 1949
Director
Appointed 20 Feb 2014
Resigned 28 May 2015

LES, Carl Anthony

Resigned
Forest Lodge, BedaleDL8 1DT
Born July 1949
Director
Appointed 30 Mar 2009
Resigned 07 Jun 2011

LOMAS, Kathryn Mary

Resigned
Station Rise, YorkYO1 6GA
Born June 1976
Director
Appointed 25 May 2023
Resigned 14 Jun 2023

LOMAS, Mark Mallyon

Resigned
Cheriton FitzpaineEX17 4BD
Born November 1962
Director
Appointed 19 Jan 2009
Resigned 24 Feb 2009

MOORE, John Stuart

Resigned
The Beeches, North AllertonDL6 2SJ
Born March 1951
Director
Appointed 24 Feb 2009
Resigned 30 Apr 2015

MOORE, Richard Stanley, Councillor

Resigned
20 Deerhill Grove, YorkYO30 4UE
Born December 1957
Director
Appointed 30 Mar 2009
Resigned 15 Jul 2011

SMITH, Richard

Resigned
Station Rise, YorkYO1 6GA
Born February 1971
Director
Appointed 07 Aug 2014
Resigned 12 Apr 2026

STEWARD, Christopher David

Resigned
Station Rise, YorkYO1 6GA
Born December 1979
Director
Appointed 24 Jun 2015
Resigned 20 Oct 2016

WALLER, Andrew Michael

Resigned
Askham Lane, YorkYO24 3HP
Born July 1969
Director
Appointed 19 Aug 2021
Resigned 25 May 2023

WATSON, John Grenville Bernard

Resigned
Main Street, WetherbyLS22 4DZ
Born February 1943
Director
Appointed 13 Jul 2011
Resigned 07 May 2013

WILLIAMS, Dafydd Emlyn, Councillor

Resigned
Station Rise, YorkYO1 6GA
Born January 1978
Director
Appointed 15 Jan 2014
Resigned 24 Jun 2015

Persons with significant control

2

The North Yorkshire Council

Active
Racecourse Lane, NorthallertonDL7 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

City Of York Council

Active
Station Rise, YorkYO1 6GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
18 April 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Incorporation Company
19 January 2009
NEWINCIncorporation