Company NameVeritaus & Co Limited
DirectorsJames Richard John Davy and Mark Carrick
Company StatusActive
Company Number03730508
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameNicki Ekanong Titze
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleWine Importer
Correspondence Address16 Jacaranda Drive
Cabaritat
New South Wales
2137
Australia
Secretary NameMrs Alison Elizabeth Rawlinson
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Robin Hill
Godalming
Surrey
GU7 2HL
Director NameStephen Titze
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 1999(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2000)
RoleBusiness Manager
Correspondence AddressHesperus Valewood Lane
Grayshott
Hindhead
Surrey
GU26 6LX
Secretary NameNicki Ekanong Titze
NationalityAustralian
StatusResigned
Appointed01 March 2000(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 October 2000)
RoleWine Importer
Correspondence AddressHesperus Valewood Lane
Grayshott
Hindhead
Surrey
GU26 6LX
Secretary NameMr Graham Virgo Rawlinson
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Robin Hill
Godalming
Surrey
GU7 2HL
Director NameMr Anthony Robert Mitchell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address210 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Christopher Robert Mitchell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Michael Robert Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 August 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTarragona Grosvenor Road
Soldridge
Alton
Hampshire
GU34 5JE
Secretary NameMr Christopher Robert Mitchell
NationalityBritish
StatusResigned
Appointed30 December 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Bruce Caird Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
StatusResigned
Appointed05 August 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA

Contact

Websiteveritaus.com

Location

Registered Address161-165 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1El Vino Holdings LTD
99.90%
Ordinary
1 at £1Anthony Robert Mitchell
0.10%
Ordinary

Financials

Year2014
Net Worth£79,168

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Accounts for a dormant company made up to 2 April 2023 (6 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 3 April 2022 (5 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 27 March 2021 (5 pages)
18 March 2021Accounts for a dormant company made up to 28 March 2020 (5 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
11 November 2020Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page)
22 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 30 March 2019 (5 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 1 April 2017 (8 pages)
11 December 2017Accounts for a dormant company made up to 1 April 2017 (8 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (8 pages)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (8 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
2 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
2 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
2 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
2 September 2015Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages)
2 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages)
2 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages)
26 August 2015Registered office address changed from 1 Hare Place 47 Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 1 Hare Place 47 Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts made up to 28 February 2010 (12 pages)
10 November 2010Accounts made up to 28 February 2010 (12 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts made up to 28 February 2009 (12 pages)
23 October 2009Accounts made up to 28 February 2009 (12 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
6 January 2009Accounts made up to 29 February 2008 (12 pages)
6 January 2009Accounts made up to 29 February 2008 (12 pages)
1 April 2008Return made up to 10/03/08; full list of members (4 pages)
1 April 2008Return made up to 10/03/08; full list of members (4 pages)
12 October 2007Accounts made up to 28 February 2007 (13 pages)
12 October 2007Accounts made up to 28 February 2007 (13 pages)
2 April 2007Return made up to 10/03/07; full list of members (3 pages)
2 April 2007Return made up to 10/03/07; full list of members (3 pages)
21 August 2006Accounts made up to 28 February 2006 (13 pages)
21 August 2006Accounts made up to 28 February 2006 (13 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
29 December 2005Accounts made up to 28 February 2005 (11 pages)
29 December 2005Accounts made up to 28 February 2005 (11 pages)
23 March 2005Return made up to 10/03/05; full list of members (7 pages)
23 March 2005Return made up to 10/03/05; full list of members (7 pages)
27 September 2004Accounts made up to 29 February 2004 (11 pages)
27 September 2004Accounts made up to 29 February 2004 (11 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
20 November 2003Accounts made up to 28 February 2003 (12 pages)
20 November 2003Accounts made up to 28 February 2003 (12 pages)
27 May 2003Return made up to 10/03/03; full list of members (7 pages)
27 May 2003Return made up to 10/03/03; full list of members (7 pages)
11 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
11 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Registered office changed on 31/01/03 from: the old stables wiggins yard bridge street godalming surrey (1 page)
31 January 2003Registered office changed on 31/01/03 from: the old stables wiggins yard bridge street godalming surrey (1 page)
29 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 July 2001Registered office changed on 26/07/01 from: hesperus valewood lane grayshott hindhead surrey GU26 6LX (1 page)
26 July 2001Registered office changed on 26/07/01 from: hesperus valewood lane grayshott hindhead surrey GU26 6LX (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2001Director resigned (1 page)
11 January 2001Accounts made up to 31 March 2000 (11 pages)
11 January 2001Accounts made up to 31 March 2000 (11 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 10/03/00; full list of members (9 pages)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 2000Ad 02/10/00--------- £ si 50@1=50 £ ic 334/384 (2 pages)
18 October 2000Ad 03/10/00--------- £ si 333@1=333 £ ic 1/334 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 10/03/00; full list of members (9 pages)
18 October 2000Ad 02/10/00--------- £ si 50@1=50 £ ic 334/384 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Ad 03/10/00--------- £ si 333@1=333 £ ic 1/334 (2 pages)
18 October 2000Ad 31/03/00--------- £ si 616@1=616 £ ic 384/1000 (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Ad 31/03/00--------- £ si 616@1=616 £ ic 384/1000 (2 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
10 March 1999Incorporation (23 pages)
10 March 1999Incorporation (23 pages)