Background WavePink WaveYellow Wave

VEHERA LTD (07079346)

VEHERA LTD (07079346) is an active UK company. incorporated on 17 November 2009. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. VEHERA LTD has been registered for 16 years. Current directors include GRAINGER, Ross Mckim, HAJI, Muna.

Company Number
07079346
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
C/O Azets, 2 Minton Place, Bicester, OX26 6QB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAINGER, Ross Mckim, HAJI, Muna
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHERA LTD

VEHERA LTD is an active company incorporated on 17 November 2009 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. VEHERA LTD was registered 16 years ago.(SIC: 62012, 62090)

Status

active

Active since 16 years ago

Company No

07079346

LTD Company

Age

16 Years

Incorporated 17 November 2009

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Azets, 2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Second Floor, Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom
From: 27 October 2021To: 11 June 2024
First Floor, Unit 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE
From: 21 October 2015To: 27 October 2021
, First Floor Unit 1 Mulgrave Chanbers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE
From: 7 December 2012To: 21 October 2015
, Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, England
From: 6 June 2012To: 7 December 2012
, 33 Kent Road, East Molesey, Surrey, KT8 9JZ, England
From: 17 November 2009To: 6 June 2012
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Mar 12
Funding Round
Dec 12
Funding Round
Aug 14
Funding Round
May 15
Funding Round
Nov 15
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Dec 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Feb 19
Funding Round
Jul 21
Funding Round
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Owner Exit
Feb 26
24
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

REID, Caroline Elizabeth

Active
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 23 Jun 2025

GRAINGER, Ross Mckim

Active
Victoria Road, BicesterOX26 6QB
Born February 1978
Director
Appointed 05 Jan 2026

HAJI, Muna

Active
Victoria Road, BicesterOX26 6QB
Born November 1988
Director
Appointed 30 Sept 2025

REID, Caroline Elizabeth

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Secretary
Appointed 22 Nov 2016
Resigned 23 Jun 2022

BERARDINELLI, Claudia Louise

Resigned
Marina Park Drive, BostonMA 02210
Born May 1971
Director
Appointed 23 Jun 2022
Resigned 17 Jun 2025

HALE, Raymond

Resigned
Marina Park Drive, BostonMA 02210
Born August 1972
Director
Appointed 23 Jun 2022
Resigned 29 Sept 2025

LIDDLE, James

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Born August 1967
Director
Appointed 17 Nov 2009
Resigned 29 Feb 2024

OSBORNE, Ian John Harry

Resigned
Kent Road, East MoleseyKT8 9JZ
Born December 1961
Director
Appointed 17 Nov 2009
Resigned 23 Jun 2022

PATRICK, Elvin Ensor

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Born April 1944
Director
Appointed 22 Mar 2018
Resigned 23 Jun 2022

ROBERTS, David Colin

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Born October 1962
Director
Appointed 29 Mar 2018
Resigned 24 Jan 2019

SOUTH, Anthony Ian Godfrey Charles

Resigned
Mulgrave Chambers, SuttonSM2 6LE
Born June 1943
Director
Appointed 14 Oct 2016
Resigned 16 Dec 2016

WISE, Adrian John

Resigned
Harebell Hill, CobhamKT11 2RS
Born July 1946
Director
Appointed 16 Dec 2011
Resigned 22 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Nasuni Corporation

Ceased
Marina Park Drive, BostonMA 02210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control Statement
18 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
2 July 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Resolution
22 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2012
RESOLUTIONSResolutions
Resolution
25 January 2012
RESOLUTIONSResolutions
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2009
NEWINCIncorporation