Background WavePink WaveYellow Wave

VEG CAPITAL LTD (12370394)

VEG CAPITAL LTD (12370394) is an active UK company. incorporated on 18 December 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. VEG CAPITAL LTD has been registered for 6 years. Current directors include GLOVER, Matthew David, TULLMAN, Aaron Matthew.

Company Number
12370394
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
C/O Azets, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GLOVER, Matthew David, TULLMAN, Aaron Matthew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEG CAPITAL LTD

VEG CAPITAL LTD is an active company incorporated on 18 December 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. VEG CAPITAL LTD was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12370394

LTD Company

Age

6 Years

Incorporated 18 December 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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

C/O Azets 12 King Street Leeds, LS1 2HL,

Previous Addresses

C/O Azets 33 Park Place Leeds LS1 2RY United Kingdom
From: 2 December 2022To: 21 November 2023
24a Nottingham Road Loughborough LE11 1EU England
From: 18 December 2019To: 2 December 2022
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLOVER, Matthew David

Active
12 King Street, LeedsLS1 2HL
Born May 1972
Director
Appointed 18 Dec 2019

TULLMAN, Aaron Matthew

Active
Loughborough Technology Centre, LoughboroughLE11 3GE
Born April 1988
Director
Appointed 31 Oct 2025

JOHNSON, Clifford James

Resigned
12 King Street, LeedsLS1 2HL
Born July 1984
Director
Appointed 03 Oct 2022
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Jane Land

Ceased
12 King Street, LeedsLS1 2HL
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 16 Dec 2025

Mr Matthew David Glover

Active
12 King Street, LeedsLS1 2HL
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Incorporation Company
18 December 2019
NEWINCIncorporation