Background WavePink WaveYellow Wave

VERAMED LIMITED (07195346)

VERAMED LIMITED (07195346) is an active UK company. incorporated on 19 March 2010. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VERAMED LIMITED has been registered for 16 years. Current directors include CHHOA-WILSON, Charles Guy, HUTCHINSON, Katherine, JONES, Emma Louise, Dr. and 4 others.

Company Number
07195346
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
5th Floor Regal House, Twickenham, TW1 3QS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHHOA-WILSON, Charles Guy, HUTCHINSON, Katherine, JONES, Emma Louise, Dr., JONES, Matthew Peter Andrew, MCGUIRE, Stuart, RYALLS, Daniel Lee, SEYMOUR, Thomas Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERAMED LIMITED

VERAMED LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VERAMED LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07195346

LTD Company

Age

16 Years

Incorporated 19 March 2010

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 3 June 2025 (9 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 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

IDYLLIC LIMITED
From: 19 March 2010To: 15 November 2011
Contact
Address

5th Floor Regal House London Road Twickenham, TW1 3QS,

Previous Addresses

25 Clifden Road Twickenham Greater London TW1 4LU England
From: 30 March 2020To: 14 April 2020
5th Floor Regal House London Road Twickenham TW1 3QS
From: 4 June 2013To: 30 March 2020
32 Heathfield North Twickenham Middlesex TW2 7QW England
From: 19 March 2010To: 4 June 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 14
Share Issue
Apr 15
Director Joined
Sept 16
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Joined
Dec 22
Loan Secured
Oct 23
Funding Round
Dec 23
Loan Secured
Mar 24
Funding Round
Apr 24
Director Joined
Jul 24
Loan Secured
May 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

CHHOA-WILSON, Charles Guy

Active
London Road, TwickenhamTW1 3QS
Born November 1978
Director
Appointed 02 Mar 2020

HUTCHINSON, Katherine

Active
London Road, TwickenhamTW1 3QS
Born December 1964
Director
Appointed 20 Jun 2022

JONES, Emma Louise, Dr.

Active
London Road, TwickenhamTW1 3QS
Born September 1980
Director
Appointed 01 Sept 2016

JONES, Matthew Peter Andrew

Active
London Road, TwickenhamTW1 3QS
Born June 1977
Director
Appointed 19 Mar 2010

MCGUIRE, Stuart

Active
London Road, TwickenhamTW1 3QS
Born June 1976
Director
Appointed 02 Mar 2020

RYALLS, Daniel Lee

Active
London Road, TwickenhamTW1 3QS
Born July 1974
Director
Appointed 01 Jul 2024

SEYMOUR, Thomas Michael

Active
London Road, TwickenhamTW1 3QS
Born February 1983
Director
Appointed 20 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Emma Louise Jones

Ceased
London Road, TwickenhamTW1 3QS
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 26 Oct 2021
London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020

Mr Matthew Jones

Ceased
London Road, TwickenhamTW1 3QS
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Alter Shares Subdivision
10 April 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Incorporation Company
19 March 2010
NEWINCIncorporation