Background WavePink WaveYellow Wave

VERITAS POINT LTD (09413493)

VERITAS POINT LTD (09413493) is an active UK company. incorporated on 30 January 2015. with registered office in Barnet. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. VERITAS POINT LTD has been registered for 11 years. Current directors include KHAN, Najla, SARWAR, Javaid Imran.

Company Number
09413493
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
C/O Cartwrights Regency House, Barnet, EN5 4BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
KHAN, Najla, SARWAR, Javaid Imran
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAS POINT LTD

VERITAS POINT LTD is an active company incorporated on 30 January 2015 with the registered office located in Barnet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. VERITAS POINT LTD was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09413493

LTD Company

Age

11 Years

Incorporated 30 January 2015

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 30 March 2026 (1 month 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

4 weeks left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

C/O Cartwrights Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

2nd Floor, Roding House 2 Cambridge Road Barking Essex IG11 8NL England
From: 20 September 2018To: 15 March 2024
2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England
From: 11 July 2018To: 20 September 2018
Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS England
From: 10 November 2017To: 11 July 2018
Regency House 33 Wood Street Barnet EN5 4BE England
From: 21 March 2017To: 10 November 2017
6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England
From: 30 January 2015To: 21 March 2017
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 18
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Dec 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KHAN, Najla

Active
2nd Floor, The Red House, BusheyWD23 3HE
Born May 1986
Director
Appointed 18 Mar 2024

SARWAR, Javaid Imran

Active
Merton Road, IlfordIG3 8PB
Born April 1977
Director
Appointed 30 Jan 2015

KHAN, Imran

Resigned
2nd Floor, The Red House, BusheyWD23 3HE
Born August 1974
Director
Appointed 26 Nov 2024
Resigned 11 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Najla Khan

Active
2nd Floor, The Red House, BusheyWD23 3HE
Born May 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2024
2nd Floor, The Red House, BusheyWD23 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2023
Ceased 18 Mar 2024

Javaid Imran Sarwar

Ceased
Ilford, EssexIG3 8PB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation