Background WavePink WaveYellow Wave

VEON LTD (08428235)

VEON LTD (08428235) is an active UK company. incorporated on 4 March 2013. with registered office in Totnes. The company operates in the Construction sector, engaged in glazing. VEON LTD has been registered for 13 years. Current directors include ELLIS, Stephen Garfield, FRENCH, Simon Alexander.

Company Number
08428235
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
2 Borough Park Road, Totnes, TQ9 5XW
Industry Sector
Construction
Business Activity
Glazing
Directors
ELLIS, Stephen Garfield, FRENCH, Simon Alexander
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEON LTD

VEON LTD is an active company incorporated on 4 March 2013 with the registered office located in Totnes. The company operates in the Construction sector, specifically engaged in glazing. VEON LTD was registered 13 years ago.(SIC: 43342)

Status

active

Active since 13 years ago

Company No

08428235

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

2 Borough Park Road Totnes, TQ9 5XW,

Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Oct 19
Funding Round
Oct 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FRENCH, Simon Alexander

Active
Borough Park Road, TotnesTQ9 5XW
Secretary
Appointed 04 Mar 2013

ELLIS, Stephen Garfield

Active
Greenmeadow, CwmbranNP44 5HR
Born July 1968
Director
Appointed 04 Mar 2013

FRENCH, Simon Alexander

Active
Borough Park Road, TotnesTQ9 5XW
Born August 1979
Director
Appointed 04 Mar 2013

Persons with significant control

2

Mr Simon Alexander French

Active
Borough Park Road, TotnesTQ9 5XW
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Stephen Garfield Ellis

Active
Stanley Place, CwmbranNP44 1DT
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Incorporation Company
4 March 2013
NEWINCIncorporation