Background WavePink WaveYellow Wave

VERITA HR LIMITED (07306591)

VERITA HR LIMITED (07306591) is an active UK company. incorporated on 7 July 2010. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. VERITA HR LIMITED has been registered for 15 years. Current directors include ARCHIMOWICZ, Klaudia, BIRKS, Austin Lloyd, SAMU, Andrew David.

Company Number
07306591
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ARCHIMOWICZ, Klaudia, BIRKS, Austin Lloyd, SAMU, Andrew David
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITA HR LIMITED

VERITA HR LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. VERITA HR LIMITED was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07306591

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 26/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 26 December 2025
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 7 July 2017To: 9 June 2025
14 Sheephouse Farnham Surrey GU9 8LR
From: 7 July 2010To: 7 July 2017
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 11
Director Joined
Jun 11
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Mar 19
Capital Reduction
May 19
Share Buyback
Jun 19
Director Left
Jan 20
Director Joined
Aug 22
Director Joined
Mar 24
Owner Exit
Mar 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PASLEY, Ilona Alexandra

Active
Building 6, WatfordWD18 8YH
Secretary
Appointed 30 Sept 2022

ARCHIMOWICZ, Klaudia

Active
CroydonCR0 3BN
Born October 1993
Director
Appointed 23 Aug 2022

BIRKS, Austin Lloyd

Active
Building 6, WatfordWD18 8YH
Born May 1960
Director
Appointed 01 Dec 2010

SAMU, Andrew David

Active
Building 6, WatfordWD18 8YH
Born April 1976
Director
Appointed 01 Mar 2024

SAMU, Andrew David

Resigned
80 St Albans Road, WatfordWD17 1DL
Born April 1976
Director
Appointed 18 Mar 2019
Resigned 31 Jan 2020

WANCICKA, Daria

Resigned
Ks. J. Czempiela Street, Chorsow.
Born December 1984
Director
Appointed 07 Jul 2010
Resigned 01 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

The Satesa Business Discretionary Trust

Active
New Barnes Mill, St AlbansAL1 2HA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Jun 2020

Mr Austin Lloyd Birks

Ceased
80 St Albans Road, WatfordWD17 1DL
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 07 Jul 2016
Ceased 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2020
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
24 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation