Background WavePink WaveYellow Wave

VERACITY CLAIMS LIMITED (08899019)

VERACITY CLAIMS LIMITED (08899019) is an active UK company. incorporated on 17 February 2014. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. VERACITY CLAIMS LIMITED has been registered for 12 years. Current directors include COOPER, Derek, COPELAND, Shaun, WILLIAMS, Peter Harvey.

Company Number
08899019
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Office 5 Amber Business Centre 4 Mercury Park, Tamworth, B77 4RP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
COOPER, Derek, COPELAND, Shaun, WILLIAMS, Peter Harvey
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY CLAIMS LIMITED

VERACITY CLAIMS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. VERACITY CLAIMS LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08899019

LTD Company

Age

12 Years

Incorporated 17 February 2014

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 10 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Office 5 Amber Business Centre 4 Mercury Park Amber Close Tamworth, B77 4RP,

Previous Addresses

22-23 Amber Business Village Amber Close Amington Tamworth B77 4RP England
From: 31 January 2017To: 19 November 2021
7 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP
From: 26 February 2014To: 31 January 2017
7 Amber Village Amber Close Amington Tamworth Staffordshire B77 4RP United Kingdom
From: 17 February 2014To: 26 February 2014
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 19
Director Left
Sept 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILLIAMS, Peter

Active
4 Mercury Park, TamworthB77 4RP
Secretary
Appointed 30 Apr 2014

COOPER, Derek

Active
4 Mercury Park, TamworthB77 4RP
Born January 1964
Director
Appointed 17 Feb 2014

COPELAND, Shaun

Active
4 Mercury Park, TamworthB77 4RP
Born August 1967
Director
Appointed 30 Apr 2014

WILLIAMS, Peter Harvey

Active
4 Mercury Park, TamworthB77 4RP
Born April 1974
Director
Appointed 30 Apr 2014

HANCOX, David Morgan

Resigned
Amber Close, TamworthB77 4RP
Born July 1972
Director
Appointed 27 Jun 2014
Resigned 11 Sept 2019

KEEBLE, Miles

Resigned
Amber Close, TamworthB77 4RP
Born November 1974
Director
Appointed 27 Jun 2014
Resigned 11 Sept 2019

Persons with significant control

1

Amber Close, TamworthB77 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Incorporation Company
17 February 2014
NEWINCIncorporation