Background WavePink WaveYellow Wave

VE3 GLOBAL LTD (07343436)

VE3 GLOBAL LTD (07343436) is an active UK company. incorporated on 11 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VE3 GLOBAL LTD has been registered for 15 years. Current directors include ESMILEY, Marc Hamid, GARG, Manish, GARG, Preeti and 1 others.

Company Number
07343436
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ESMILEY, Marc Hamid, GARG, Manish, GARG, Preeti, SINGH, Kulveer
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VE3 GLOBAL LTD

VE3 GLOBAL LTD is an active company incorporated on 11 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VE3 GLOBAL LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07343436

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

SHAKUNTALAM ASSOCIATES LIMITED
From: 11 August 2010To: 17 July 2023
Contact
Address

Paul Street 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

64 Salisbury Road Southall Middlesex UB2 5QJ
From: 5 May 2015To: 5 April 2021
10 Corona Building 162 Blackwall Way London E14 9NR
From: 8 July 2013To: 5 May 2015
177 St. Davids Square London E14 3WD United Kingdom
From: 28 June 2012To: 8 July 2013
Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom
From: 16 September 2011To: 28 June 2012
Suite 1 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom
From: 17 February 2011To: 16 September 2011
Flat 16 Aegon House 13 Lanark Square London E14 9QD United Kingdom
From: 11 August 2010To: 17 February 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 11
Director Left
May 12
Funding Round
Dec 12
Funding Round
Aug 23
Owner Exit
Jul 24
Funding Round
Feb 25
Share Issue
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ESMILEY, Marc Hamid

Active
18 York Road, MaidenheadSL6 1SF
Born July 1988
Director
Appointed 01 Dec 2025

GARG, Manish

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1982
Director
Appointed 11 Aug 2010

GARG, Preeti

Active
18 York Road, MaidenheadSL6 1SF
Born November 1979
Director
Appointed 16 May 2025

SINGH, Kulveer

Active
18 York Road, MaidenheadSL6 1SF
Born February 1975
Director
Appointed 01 Jun 2025

BROCKLESBY, Chris

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born January 1966
Director
Appointed 01 May 2025
Resigned 17 Oct 2025

RANJAN, Raman, Mr.

Resigned
4 Town Quay Wharf, Abbey Road, BarkingIG11 7BZ
Born August 1980
Director
Appointed 01 Nov 2010
Resigned 30 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2023

Mr Manish Garg

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Memorandum Articles
26 November 2025
MAMA
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
11 February 2025
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
6 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 February 2025
SH06Cancellation of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Incorporation Company
11 August 2010
NEWINCIncorporation