Background WavePink WaveYellow Wave

VEEZU ASSIST LIMITED (09215592)

VEEZU ASSIST LIMITED (09215592) is an active UK company. incorporated on 12 September 2014. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VEEZU ASSIST LIMITED has been registered for 11 years. Current directors include BOWLES, Nathan Iestyn, BROMIGE, Joanna Jayne.

Company Number
09215592
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWLES, Nathan Iestyn, BROMIGE, Joanna Jayne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU ASSIST LIMITED

VEEZU ASSIST LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VEEZU ASSIST LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09215592

LTD Company

Age

11 Years

Incorporated 12 September 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
From: 25 June 2019To: 1 June 2023
Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
From: 30 October 2014To: 25 June 2019
Raleigh House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH Wales
From: 12 September 2014To: 30 October 2014
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Loan Secured
Jul 17
Loan Cleared
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Jan 25
Loan Secured
Jan 25
Director Left
Feb 25
Loan Secured
Apr 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOWLES, Nathan Iestyn

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 07 Sept 2016

BROMIGE, Joanna Jayne

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born August 1969
Director
Appointed 30 Oct 2014

EVANS, Rhodri Huw

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 12 Sept 2014
Resigned 19 Mar 2025

FLEET, Andrew Carl Mark

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born July 1973
Director
Appointed 30 Oct 2014
Resigned 11 Oct 2016

HOPE-BELL, Joel Francis

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born November 1973
Director
Appointed 07 Sept 2016
Resigned 21 May 2018

RAGAN, Paul Robert

Resigned
Langstone Business Village, NewportNP18 2LH
Born September 1967
Director
Appointed 14 Nov 2014
Resigned 05 Dec 2019

RAGAN, Paul Robert

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Born September 1967
Director
Appointed 12 Sept 2014
Resigned 14 Nov 2014

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 05 Dec 2019
Resigned 18 Feb 2025

THOMAS, Kevin Richard

Resigned
Langstone Business Village, NewportNP18 2LH
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 05 Dec 2019

VEEZU LIMITED

Resigned
Langstone Business Village, Langstone Park, NewportNP18 2LH
Corporate director
Appointed 12 Sept 2014
Resigned 14 Nov 2014

Persons with significant control

3

1 Active
2 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 21 Dec 2024

Mr Nathan Iestyn Bowles

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

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
Ceased 21 Dec 2024
114-116 St. Mary Street, CardiffCF10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual 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
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
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
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
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 Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Incorporation Company
12 September 2014
NEWINCIncorporation