Background WavePink WaveYellow Wave

VERITAS ADVISORY LIMITED (08597428)

VERITAS ADVISORY LIMITED (08597428) is an active UK company. incorporated on 4 July 2013. with registered office in Abergavenny. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. VERITAS ADVISORY LIMITED has been registered for 12 years. Current directors include CURD, Clive, GIBSON, David John, MASTERS, Nolan John.

Company Number
08597428
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
1st Floor 7 Lion Street, Abergavenny, NP7 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
CURD, Clive, GIBSON, David John, MASTERS, Nolan John
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAS ADVISORY LIMITED

VERITAS ADVISORY LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Abergavenny. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. VERITAS ADVISORY LIMITED was registered 12 years ago.(SIC: 69203)

Status

active

Active since 12 years ago

Company No

08597428

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

1st Floor 7 Lion Street Abergavenny, NP7 5PH,

Previous Addresses

Accendo Accountants Ltd 10-12 High Street Bagshot GU19 5AE
From: 4 July 2013To: 8 July 2022
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Issue
Mar 15
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CURD, Clive

Active
7 Lion Street, AbergavennyNP7 5PH
Born March 1969
Director
Appointed 01 Jan 2014

GIBSON, David John

Active
7 Lion Street, AbergavennyNP7 5PH
Born August 1974
Director
Appointed 01 Jan 2014

MASTERS, Nolan John

Active
7 Lion Street, AbergavennyNP7 5PH
Born December 1973
Director
Appointed 01 Jan 2014

SCOTT, George

Resigned
10-12 High Street, BagdhotGU19 5AE
Secretary
Appointed 04 Jul 2013
Resigned 16 Feb 2023

SCOTT, George Quintin

Resigned
10-12 High Street, BagdhotGU19 5AE
Born March 1970
Director
Appointed 04 Jul 2013
Resigned 01 Jan 2014

Persons with significant control

4

1 Active
3 Ceased

Veritas Advisory Holdings Limited

Active
7 Lion Street, AbergavennyNP7 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Clive Curd

Ceased
7 Lion Street, AbergavennyNP7 5PH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Nolan Masters

Ceased
7 Lion Street, AbergavennyNP7 5PH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr David John Gibson

Ceased
7 Lion Street, AbergavennyNP7 5PH
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Resolution
2 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Incorporation Company
4 July 2013
NEWINCIncorporation