Background WavePink WaveYellow Wave

VERITAU NORTH YORKSHIRE LIMITED (07931990)

VERITAU NORTH YORKSHIRE LIMITED (07931990) is an active UK company. incorporated on 1 February 2012. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VERITAU NORTH YORKSHIRE LIMITED has been registered for 14 years. Current directors include MUNRO, Connor Robertson Stack, SMITH, Richard, SWAN, Helen and 1 others.

Company Number
07931990
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
West Offices, York, YO1 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUNRO, Connor Robertson Stack, SMITH, Richard, SWAN, Helen, THOMAS, Maximilian Aidan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAU NORTH YORKSHIRE LIMITED

VERITAU NORTH YORKSHIRE LIMITED is an active company incorporated on 1 February 2012 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VERITAU NORTH YORKSHIRE LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07931990

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

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

West Offices Station Rise York, YO1 6GA,

Previous Addresses

Douris House Roecliffe Business Centre Roecliffe Boroughbridge North Yorkshire YO51 9NE England
From: 1 February 2012To: 16 April 2013
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Funding Round
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Capital Update
Dec 25
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SMITH, Richard

Active
Station Rise, YorkYO1 6GA
Secretary
Appointed 01 Feb 2012

MUNRO, Connor Robertson Stack

Active
Station Rise, YorkYO1 6GA
Born April 1993
Director
Appointed 06 Oct 2023

SMITH, Richard

Active
Library Square, YorkYO1 7DU
Born February 1971
Director
Appointed 01 Feb 2012

SWAN, Helen

Active
Station Rise, YorkYO1 6GA
Born November 1988
Director
Appointed 06 Oct 2023

THOMAS, Maximilian Aidan

Active
Station Rise, YorkYO1 6GA
Born April 1965
Director
Appointed 01 Feb 2012

BRANFORD-WHITE, Anne Louise

Resigned
Stone Cross, NorthallertonDL6 2UU
Born October 1972
Director
Appointed 04 Mar 2016
Resigned 22 Jul 2021

CRESSWELL, Paul Darren

Resigned
Old Malton Road, MaltonYO17 7HH
Born January 1967
Director
Appointed 10 Feb 2012
Resigned 13 May 2014

EDWARDS, Nicholas

Resigned
St. Nicholas Street, ScarboroughYO11 2HG
Born January 1968
Director
Appointed 16 Jun 2020
Resigned 10 Nov 2022

EDWARDS, Nicholas

Resigned
St Nicholas Street, ScarboroughYO11 2HG
Born January 1968
Director
Appointed 10 Feb 2012
Resigned 13 Nov 2013

HODGE, Anthony

Resigned
Racecourse Lane, NorthallertonDL7 8AL
Born May 1969
Director
Appointed 01 Apr 2023
Resigned 17 May 2023

HODGE, Anthony

Resigned
Old Malton Road, MaltonYO17 7HH
Born May 1969
Director
Appointed 14 May 2018
Resigned 31 Mar 2023

IVES, Justin, Dr

Resigned
Civic Centre, Northallerton
Born March 1974
Director
Appointed 05 Dec 2012
Resigned 04 Mar 2016

IVESON, Karen Lesley

Resigned
Racecourse Lane, NorthallertonDL7 8AL
Born November 1963
Director
Appointed 01 Apr 2023
Resigned 17 May 2023

IVESON, Karen Lesley

Resigned
Doncaster Road, SelbyYO8 9FT
Born November 1963
Director
Appointed 10 Feb 2012
Resigned 31 Mar 2023

JOHNSON, Peter Charles

Resigned
Old Malton Road, MaltonYO17 7HH
Born July 1966
Director
Appointed 14 May 2014
Resigned 04 May 2018

METCALFE, Kerry

Resigned
St. Nicholas Street, ScarboroughYO11 2HG
Born April 1978
Director
Appointed 10 Nov 2022
Resigned 31 Mar 2023

MOORE, Sian

Resigned
Racecourse Lane, NorthallertonDL7 8AL
Born July 1961
Director
Appointed 01 Apr 2023
Resigned 17 May 2023

MOORE, Sian

Resigned
Station Road, RichmondDL10 4JX
Born July 1961
Director
Appointed 18 Feb 2013
Resigned 31 Mar 2023

MORTON, Philip

Resigned
Stonecross, NorthallertonDL6 2UU
Born November 1957
Director
Appointed 18 Apr 2012
Resigned 04 Dec 2012

ONEILL, Noel Peter

Resigned
Stone Cross, NorthallertonDL6 2UU
Born December 1961
Director
Appointed 19 Oct 2021
Resigned 08 Jul 2022

SIMPSON, David

Resigned
Stone Cross, NorthallertonDL6 2UU
Born August 1954
Director
Appointed 10 Feb 2012
Resigned 15 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

North Yorkshire Council

Ceased
Racecourse Lane, NorthallertonDL7 8AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023
Ceased 17 May 2023
Station Rise, YorkYO1 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Legacy
12 December 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
8 December 2025
SH19Statement of Capital
Legacy
8 December 2025
CAP-SSCAP-SS
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Resolution
8 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Incorporation Company
1 February 2012
NEWINCIncorporation