Background WavePink WaveYellow Wave

VEEZU GROUP LIMITED (09107007)

VEEZU GROUP LIMITED (09107007) is an active UK company. incorporated on 30 June 2014. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEEZU GROUP LIMITED has been registered for 11 years. Current directors include BOWLES, Nathan Iestyn.

Company Number
09107007
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLES, Nathan Iestyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU GROUP LIMITED

VEEZU GROUP LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEEZU GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09107007

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NIB INVESTMENTS LIMITED
From: 30 June 2014To: 21 May 2020
Contact
Address

Hodge House 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

Raleigh House Langstone Business Park Langstone Newport Newport NP18 2LH
From: 30 June 2014To: 1 June 2023
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Apr 16
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Funding Round
Nov 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Funding Round
Feb 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Cleared
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Loan Secured
Jan 25
Loan Secured
Apr 25
Director Left
Feb 26
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOPER, Nia

Active
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 01 Apr 2020

BOWLES, Nathan Iestyn

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 30 Jun 2014

BOWLES, Nathan

Resigned
Langstone Business Park, NewportNP18 2LH
Secretary
Appointed 30 Jun 2014
Resigned 01 Apr 2020

DEVONSHIRE, Robert

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1983
Director
Appointed 29 Mar 2021
Resigned 17 Oct 2024

PENNOCK, Andrew

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 06 Dec 2019
Resigned 17 Oct 2024

PETERSON, Alan Edward

Resigned
Langstone Business Park, NewportNP18 2LH
Born October 1947
Director
Appointed 01 Jan 2020
Resigned 29 Mar 2021

RACITI, Samuel Robert

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1987
Director
Appointed 17 Oct 2024
Resigned 31 Jan 2026

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 17 Oct 2024

WALLIS, Ian Scott

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1970
Director
Appointed 29 Mar 2021
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Nathan Iestyn Bowles

Ceased
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
26 September 2023
RP04PSC04RP04PSC04
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Resolution
29 May 2020
RESOLUTIONSResolutions
Resolution
21 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Resolution
3 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Resolution
30 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Incorporation Company
30 June 2014
NEWINCIncorporation