Background WavePink WaveYellow Wave

VERACITY ASSET TRANSFORMATION SERVICE LIMITED (07468932)

VERACITY ASSET TRANSFORMATION SERVICE LIMITED (07468932) is an active UK company. incorporated on 14 December 2010. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VERACITY ASSET TRANSFORMATION SERVICE LIMITED has been registered for 15 years.

Company Number
07468932
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
The Apex Brest Road Derriford Business Park, Plymouth, PL6 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY ASSET TRANSFORMATION SERVICE LIMITED

VERACITY ASSET TRANSFORMATION SERVICE LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VERACITY ASSET TRANSFORMATION SERVICE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07468932

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 March 2024 - 29 October 2024(9 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

The Apex Brest Road Derriford Business Park Derriford Plymouth, PL6 5FL,

Previous Addresses

Stonyroyd House 8 Cumberland Road Leeds LS6 2EF England
From: 2 March 2016To: 1 July 2025
8 Stonyroyd House Cumberland Road Leeds LS6 2EF
From: 28 January 2011To: 2 March 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 14 December 2010To: 28 January 2011
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Mar 16
Loan Cleared
Feb 17
Funding Round
Sept 17
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Capital Update
Feb 26
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Capital Statement Capital Company With Date Currency Figure
4 February 2026
SH19Statement of Capital
Legacy
4 February 2026
SH20SH20
Legacy
4 February 2026
CAP-SSCAP-SS
Resolution
4 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
27 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Incorporation Company
14 December 2010
NEWINCIncorporation