Background WavePink WaveYellow Wave

VEEZU DRIVE LIMITED (10594442)

VEEZU DRIVE LIMITED (10594442) is an active UK company. incorporated on 1 February 2017. 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 DRIVE LIMITED has been registered for 9 years. Current directors include RYAN, Joshua Michael.

Company Number
10594442
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RYAN, Joshua Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU DRIVE LIMITED

VEEZU DRIVE LIMITED is an active company incorporated on 1 February 2017 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 DRIVE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10594442

LTD Company

Age

9 Years

Incorporated 1 February 2017

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 10 December 2025 (4 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MACD HOLDINGS LIMITED
From: 1 February 2017To: 4 April 2025
Contact
Address

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

Previous Addresses

57 Taxis Limited T/a Drive Goodhart Road Hull HU7 4EF England
From: 24 April 2024To: 9 January 2025
10-12 Princes Avenue Hull HU5 3QA England
From: 30 May 2017To: 24 April 2024
96-102 Witham Hull HU9 1AT England
From: 9 March 2017To: 30 May 2017
11B Carr Lane Rawdon Leeds West Yorkshire LS19 6PD United Kingdom
From: 1 February 2017To: 9 March 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
New Owner
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Director Left
Feb 19
Owner Exit
Mar 20
Director Joined
Oct 24
Loan Secured
Jan 25
Loan Secured
Apr 25
Director Left
Sept 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RYAN, Joshua Michael

Active
St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 17 Oct 2024

HALL, Christopher David

Resigned
St. Mary Street, CardiffCF10 1DY
Born August 1986
Director
Appointed 10 Feb 2017
Resigned 30 Sept 2025

RHODES, Mark Andrew

Resigned
Carr Lane, LeedsLS19 6PD
Born September 1965
Director
Appointed 01 Feb 2017
Resigned 20 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
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 20 Feb 2019

Mr Paul Andrew Green

Ceased
Princes Avenue, HullHU5 3QA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 20 Feb 2019

Mr Mark Andrew Rhodes

Ceased
Carr Lane, LeedsLS19 6PD
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Certificate Change Of Name Company
4 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Incorporation Company
1 February 2017
NEWINCIncorporation