Background WavePink WaveYellow Wave

VERITUM PARTNERS LIMITED (10505281)

VERITUM PARTNERS LIMITED (10505281) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VERITUM PARTNERS LIMITED has been registered for 9 years. Current directors include GARROD, Daniel Ronald, GRIFFITHS, Andrew Peter, MARZEA, Cristina and 1 others.

Company Number
10505281
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARROD, Daniel Ronald, GRIFFITHS, Andrew Peter, MARZEA, Cristina, SAMUELS, Simon Ellis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITUM PARTNERS LIMITED

VERITUM PARTNERS LIMITED is an active company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VERITUM PARTNERS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10505281

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SC CONSULTING SOLUTIONS LIMITED
From: 1 December 2016To: 19 January 2017
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Share Buyback
Jul 18
Capital Reduction
Sept 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Share Issue
Oct 24
Director Joined
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
7
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GARROD, Daniel Ronald

Active
Ballards Lane, LondonN3 1XW
Born January 1975
Director
Appointed 02 Jul 2018

GRIFFITHS, Andrew Peter

Active
Ballards Lane, LondonN3 1XW
Born July 1967
Director
Appointed 28 Oct 2024

MARZEA, Cristina

Active
Ballards Lane, LondonN3 1XW
Born July 1975
Director
Appointed 01 Dec 2016

SAMUELS, Simon Ellis

Active
Ballards Lane, LondonN3 1XW
Born March 1967
Director
Appointed 01 Dec 2016

MERSON, Mark Simon

Resigned
Ballards Lane, LondonN3 1XW
Born July 1968
Director
Appointed 21 Mar 2017
Resigned 30 Sept 2024

MORGAN, David John

Resigned
Ballards Lane, LondonN3 1XW
Born March 1973
Director
Appointed 21 Mar 2017
Resigned 30 Jun 2018

Persons with significant control

5

0 Active
5 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 10 Mar 2025
Shere Road, GuildfordGU5 9QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 10 Mar 2025
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 10 Mar 2025

Samuels Investments Limited

Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 21 Mar 2017

C Mar Investment Limited

Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
23 October 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2024
PSC09Update to PSC Statements
Resolution
15 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
8 October 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 September 2018
SH06Cancellation of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 August 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 July 2018
MAMA
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Memorandum Articles
18 May 2017
MAMA
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2016
NEWINCIncorporation