Background WavePink WaveYellow Wave

VEOVO UK LIMITED (11972415)

VEOVO UK LIMITED (11972415) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VEOVO UK LIMITED has been registered for 6 years. Current directors include PRIGGEN, John Edward Frederick, WILLIAMSON, James Francis.

Company Number
11972415
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
203 Eversholt Street Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PRIGGEN, John Edward Frederick, WILLIAMSON, James Francis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOVO UK LIMITED

VEOVO UK LIMITED is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VEOVO UK LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

11972415

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

203 Eversholt Street Eversholt Street London, NW1 1BU,

Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRIGGEN, John Edward Frederick

Active
Eversholt Street, LondonNW1 1BU
Born September 1971
Director
Appointed 28 Mar 2022

WILLIAMSON, James Francis

Active
Eversholt Street, LondonNW1 1BU
Born May 1980
Director
Appointed 26 Mar 2020

BARTLETT, Rosalynn Denise

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1976
Director
Appointed 23 Mar 2020
Resigned 24 Sept 2021

BLACK, Ian Clive

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1963
Director
Appointed 01 May 2019
Resigned 20 Feb 2020

CLFFORD, John Patrick

Resigned
Eversholt Street, LondonNW1 1BU
Born March 1967
Director
Appointed 01 May 2019
Resigned 15 Jun 2020

DYAMOND, Derek John

Resigned
Eversholt Street, LondonNW1 1BU
Born June 1962
Director
Appointed 08 Oct 2021
Resigned 04 Mar 2022

MILES, Gary Keith

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1967
Director
Appointed 01 Oct 2020
Resigned 11 Jan 2021

SPENCE, Alastair James

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1968
Director
Appointed 15 Jun 2020
Resigned 28 Feb 2022

Persons with significant control

1

Hargreaves Street, St Mary's Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Memorandum Articles
1 February 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2019
NEWINCIncorporation