Background WavePink WaveYellow Wave

VEEZU MIDLANDS LIMITED (11215958)

VEEZU MIDLANDS LIMITED (11215958) is an active UK company. incorporated on 20 February 2018. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in taxi operation. VEEZU MIDLANDS LIMITED has been registered for 8 years. Current directors include RYAN, Joshua Michael, SINGH, Arun Thomas.

Company Number
11215958
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RYAN, Joshua Michael, SINGH, Arun Thomas
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU MIDLANDS LIMITED

VEEZU MIDLANDS LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. VEEZU MIDLANDS LIMITED was registered 8 years ago.(SIC: 49320)

Status

active

Active since 8 years ago

Company No

11215958

LTD Company

Age

8 Years

Incorporated 20 February 2018

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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

GO BEYOND GROUP LTD
From: 20 February 2018To: 7 August 2020
Contact
Address

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

Previous Addresses

Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales
From: 13 March 2020To: 1 June 2023
Centrepoint C1 Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
From: 20 February 2018To: 13 March 2020
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Director Joined
May 18
Loan Secured
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 23
Director Joined
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RYAN, Joshua Michael

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1989
Director
Appointed 07 Jan 2025

SINGH, Arun Thomas

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born May 1980
Director
Appointed 08 Dec 2023

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 09 Mar 2020
Resigned 07 Jan 2025

GIBSON, Robin Derek

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born December 1964
Director
Appointed 16 Apr 2018
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 09 Mar 2020
Resigned 07 Jan 2025

WILDAY, Carl Anthony

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born February 1966
Director
Appointed 20 Feb 2018
Resigned 24 Aug 2023

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 09 Mar 2020

Mr Carl Anthony Wilday

Ceased
Stafford Drive, ShrewsburySY1 3BF
Born February 1966

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 2018
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 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
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
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
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 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 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
18 March 2021
CS01Confirmation Statement
Resolution
5 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Resolution
23 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 May 2018
SH10Notice of Particulars of Variation
Resolution
4 May 2018
RESOLUTIONSResolutions
Incorporation Company
20 February 2018
NEWINCIncorporation