Background WavePink WaveYellow Wave

VEEZU CONNECT LIMITED (12400282)

VEEZU CONNECT LIMITED (12400282) is an active UK company. incorporated on 13 January 2020. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. VEEZU CONNECT LIMITED has been registered for 6 years. Current directors include COOPER, Nia, EVANS, Rhodri Huw.

Company Number
12400282
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
Hodge House, Cardiff, CF10 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
COOPER, Nia, EVANS, Rhodri Huw
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEEZU CONNECT LIMITED

VEEZU CONNECT LIMITED is an active company incorporated on 13 January 2020 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. VEEZU CONNECT LIMITED was registered 6 years ago.(SIC: 77400)

Status

active

Active since 6 years ago

Company No

12400282

LTD Company

Age

6 Years

Incorporated 13 January 2020

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: Small Company

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 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PANTHER IP LTD
From: 13 January 2020To: 3 April 2025
Contact
Address

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

Previous Addresses

Raleigh House Langstone Park Langstone Newport NP18 2LH Wales
From: 8 September 2022To: 1 June 2023
The Warehouse Convent Drive Waterbeach Cambridge CB25 9QT England
From: 12 March 2021To: 8 September 2022
The Waterhouse Convent Drive Waterbeach Cambridge Cambridgehsire CB25 9QT United Kingdom
From: 14 May 2020To: 12 March 2021
The Warehouse Covent Drive Waterbeach Cambridge CB25 9QT United Kingdom
From: 13 January 2020To: 14 May 2020
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Apr 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOPER, Nia

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born July 1977
Director
Appointed 07 Jan 2025

EVANS, Rhodri Huw

Active
114-116 St. Mary Street, CardiffCF10 1DY
Born November 1977
Director
Appointed 07 Jan 2025

RAYNHAM, Alan John

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 13 Jan 2020
Resigned 07 Jan 2025

BOWLES, Nathan Iestyn

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 30 Aug 2022
Resigned 07 Jan 2025

CUNDELL, Andrew

Resigned
Covent Drive, WaterbeachCB25 9QT
Born December 1956
Director
Appointed 13 Jan 2020
Resigned 30 Aug 2022

RAYNHAM, Alan John

Resigned
Covent Drive, WaterbeachCB25 9QT
Born November 1969
Director
Appointed 13 Jan 2020
Resigned 07 Jan 2025

SALE, Timothy Rawlinson

Resigned
114-116 St. Mary Street, CardiffCF10 1DY
Born March 1963
Director
Appointed 30 Aug 2022
Resigned 07 Jan 2025

Persons with significant control

3

1 Active
2 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 30 Aug 2022

Mr Alan John Raynham

Ceased
Covent Drive, WaterbeachCB25 9QT
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 30 Aug 2022

Mr Andrew Cundell

Ceased
Covent Drive, WaterbeachCB25 9QT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
17 January 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
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
8 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Incorporation Company
13 January 2020
NEWINCIncorporation