Background WavePink WaveYellow Wave

VERACITY AI LTD (16235098)

VERACITY AI LTD (16235098) is an active UK company. incorporated on 6 February 2025. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. VERACITY AI LTD has been registered for 1 year. Current directors include BOUTCHER, Stewart Lawrence, BRIDGES, Nigel Paul, CRISP, Simon and 2 others.

Company Number
16235098
Status
active
Type
ltd
Incorporated
6 February 2025
Age
1 years
Address
Unit 1, 30-38 Dock Street, Leeds, LS10 1JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOUTCHER, Stewart Lawrence, BRIDGES, Nigel Paul, CRISP, Simon, FARTHING, John, MACAULEY, Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERACITY AI LTD

VERACITY AI LTD is an active company incorporated on 6 February 2025 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VERACITY AI LTD was registered 1 year ago.(SIC: 62090)

Status

active

Active since 1 years ago

Company No

16235098

LTD Company

Age

1 Years

Incorporated 6 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 September 2026
Period: 6 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Unit 1, 30-38 Dock Street Leeds, LS10 1JF,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 6 February 2025To: 28 March 2025
Timeline

12 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Share Issue
Mar 25
Funding Round
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Funding Round
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BOUTCHER, Stewart Lawrence

Active
Dock Street, LeedsLS10 1JF
Born July 1971
Director
Appointed 14 Feb 2025

BRIDGES, Nigel Paul

Active
Dock Street, LeedsLS10 1JF
Born June 1963
Director
Appointed 14 Feb 2025

CRISP, Simon

Active
Dock Street, LeedsLS10 1JF
Born May 1969
Director
Appointed 02 Oct 2025

FARTHING, John

Active
Dock Street, LeedsLS10 1JF
Born November 1962
Director
Appointed 06 Feb 2025

MACAULEY, Philip

Active
Dock Street, LeedsLS10 1JF
Born July 1970
Director
Appointed 02 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Paul Bridges

Active
Dock Street, LeedsLS10 1JF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2025

Mr Stewart Lawrence Boutcher

Active
Dock Street, LeedsLS10 1JF
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2025

Mr John Farthing

Ceased
Wenlock Road, LondonN1 7GU
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Resolution
4 April 2025
RESOLUTIONSResolutions
Memorandum Articles
4 April 2025
MAMA
Capital Allotment Shares
29 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Resolution
20 March 2025
RESOLUTIONSResolutions
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Incorporation Company
6 February 2025
NEWINCIncorporation