Company NameVEOO Ltd
DirectorMatthew Winters
Company StatusLiquidation
Company Number07446970
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Winters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMiss Renata Danova
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
St Albans
AL1 3TF
Director NameMr Alan Graham Scott
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-25 Eastcastle Street
4th Floor
London
W1W 8DF

Contact

Websiteveoo.com
Telephone020 75803860
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2012
Net Worth-£624,548
Cash£18,834
Current Liabilities£242,262

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2018 (5 years, 4 months ago)
Next Return Due6 December 2019 (overdue)

Charges

21 March 2018Delivered on: 28 March 2018
Persons entitled: Web Zone Limited

Classification: A registered charge
Particulars: All land now owned by the guarantor. Any right, title or interest which the guarantor has now or acquires in the future to any land.
Outstanding

Filing History

23 October 2023Liquidators' statement of receipts and payments to 23 August 2023 (11 pages)
27 October 2022Liquidators' statement of receipts and payments to 23 August 2022 (12 pages)
19 October 2021Liquidators' statement of receipts and payments to 23 August 2021 (12 pages)
26 November 2020Appointment of a voluntary liquidator (3 pages)
24 August 2020Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
22 May 2020Satisfaction of charge 074469700001 in full (4 pages)
28 April 2020Administrator's progress report (14 pages)
9 December 2019Notice of completion of voluntary arrangement (11 pages)
5 December 2019Notice of deemed approval of proposals (3 pages)
14 November 2019Statement of administrator's proposal (32 pages)
14 October 2019Statement of affairs with form AM02SOA (12 pages)
26 September 2019Registered office address changed from 22-25 Eastcastle Street 4th Floor London W1W 8DF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 26 September 2019 (2 pages)
25 September 2019Appointment of an administrator (3 pages)
26 July 2019Alteration to charge 074469700001, created on 21 March 2018 (12 pages)
26 July 2019Alteration to charge 074469700002, created on 15 July 2019 (12 pages)
17 July 2019Registration of charge 074469700002, created on 15 July 2019 (21 pages)
31 December 2018Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 October 2018Change of details for Veoo Group Limited as a person with significant control on 18 October 2018 (2 pages)
9 October 2018Termination of appointment of Alan Graham Scott as a director on 16 July 2018 (1 page)
31 August 2018Registered office address changed from Ground Floor 4 Victoria Square St Albans AL1 3TF England to 22-25 Eastcastle Street 4th Floor London W1W 8DF on 31 August 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
24 April 2018Termination of appointment of Renata Danova as a director on 21 March 2018 (1 page)
28 March 2018Registration of charge 074469700001, created on 21 March 2018 (27 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
16 October 2017Notification of Veoo Group Limited as a person with significant control on 14 July 2017 (2 pages)
16 October 2017Notification of Veoo Group Limited as a person with significant control on 14 July 2017 (2 pages)
16 October 2017Cessation of Alan Graham Scott as a person with significant control on 14 July 2017 (1 page)
16 October 2017Cessation of Alan Graham Scott as a person with significant control on 14 July 2017 (1 page)
24 August 2017Director's details changed for Major Matthew Winters on 7 October 2016 (2 pages)
24 August 2017Director's details changed for Miss Renata Danova on 7 October 2016 (2 pages)
24 August 2017Director's details changed for Major Matthew Winters on 7 October 2016 (2 pages)
24 August 2017Director's details changed for Miss Renata Danova on 7 October 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans AL1 3TF on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans AL1 3TF on 9 September 2016 (1 page)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 936
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 936
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 7 October 2015 (1 page)
2 July 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 936
(5 pages)
2 July 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 936
(5 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 936
(3 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 936
(3 pages)
4 December 2014Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mr Alan Graham Scott as a director on 3 December 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Director's details changed for Major Matthew Winters on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Major Matthew Winters on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Miss Renata Danova on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Miss Renata Danova on 23 May 2014 (2 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 936
(4 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 936
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
29 November 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 936
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 936
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 936
(3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages)
30 January 2012Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages)
30 January 2012Director's details changed for Miss Renata Danova on 1 June 2011 (2 pages)
19 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 901
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 901
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 901
(3 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
28 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
16 June 2011Appointment of Major Matthew Winters as a director (3 pages)
16 June 2011Appointment of Major Matthew Winters as a director (3 pages)
5 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)