Background WavePink WaveYellow Wave

VEEZU HIRE LIMITED (11815099)

VEEZU HIRE LIMITED (11815099) is an active UK company. incorporated on 8 February 2019. 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 HIRE LIMITED has been registered for 7 years. Current directors include RYAN, Joshua Michael.

Company Number
11815099
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 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 HIRE LIMITED

VEEZU HIRE LIMITED is an active company incorporated on 8 February 2019 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 HIRE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11815099

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GHP VENTURES LIMITED
From: 8 February 2019To: 3 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 East Riding of Yorkshire HU5 3QA United Kingdom
From: 8 February 2019To: 24 April 2024
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Feb 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Jan 25
Loan Secured
Apr 25
Director Left
Sept 25
1
Funding
3
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

GREEN, Paul Andrew

Resigned
Goodhart Road, HullHU7 4EF
Born October 1963
Director
Appointed 08 Feb 2019
Resigned 17 Oct 2024

HALL, Christopher David

Resigned
St. Mary Street, CardiffCF10 1DY
Born August 1986
Director
Appointed 08 Feb 2019
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 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 17 Oct 2024

Dawn Emma Pennock

Ceased
10 -12 Princes Avenue, HullHU5 3QA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2019
Ceased 17 Oct 2024

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 08 Feb 2019
Ceased 17 Oct 2024

Mr Christopher David Hall

Ceased
Princes Avenue, HullHU5 3QA
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 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
3 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
10 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 Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
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
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Resolution
20 October 2024
RESOLUTIONSResolutions
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 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
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC03Notification of Other Registrable Person PSC
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Incorporation Company
8 February 2019
NEWINCIncorporation