Background WavePink WaveYellow Wave

VERITAS ADVISORY HOLDINGS LIMITED (15400543)

VERITAS ADVISORY HOLDINGS LIMITED (15400543) is an active UK company. incorporated on 9 January 2024. with registered office in Abergavenny. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VERITAS ADVISORY HOLDINGS LIMITED has been registered for 2 years. Current directors include CURD, Clive, GIBSON, David John, MASTERS, Nolan.

Company Number
15400543
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
1st Floor 7 Lion Street, Abergavenny, NP7 5PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURD, Clive, GIBSON, David John, MASTERS, Nolan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITAS ADVISORY HOLDINGS LIMITED

VERITAS ADVISORY HOLDINGS LIMITED is an active company incorporated on 9 January 2024 with the registered office located in Abergavenny. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VERITAS ADVISORY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15400543

LTD Company

Age

2 Years

Incorporated 9 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 9 January 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

1st Floor 7 Lion Street Abergavenny, NP7 5PH,

Previous Addresses

1st Floor 7 Lion Street Wales Abergavenny NP7 5PH United Kingdom
From: 9 January 2024To: 21 February 2024
Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CURD, Clive

Active
7 Lion Street, AbergavennyNP7 5PH
Born March 1969
Director
Appointed 09 Jan 2024

GIBSON, David John

Active
7 Lion Street, AbergavennyNP7 5PH
Born August 1974
Director
Appointed 09 Jan 2024

MASTERS, Nolan

Active
7 Lion Street, AbergavennyNP7 5PH
Born December 1973
Director
Appointed 09 Jan 2024

Persons with significant control

3

Mr Nolan Masters

Active
7 Lion Street, AbergavennyNP7 5PH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024

Clive Curd

Active
7 Lion Street, AbergavennyNP7 5PH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024

David John Gibson

Active
7 Lion Street, AbergavennyNP7 5PH
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Incorporation Company
9 January 2024
NEWINCIncorporation