Company NameVeracity Worldwide UK Limited
DirectorsSteven Bradley Fox and Carla McRoberts
Company StatusActive
Company Number07533509
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven Bradley Fox
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameMrs Carla McRoberts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
Director NameNicolo Bossi
Date of BirthMay 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMrs Trudi Faith Everett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2022)
RoleExecutive Assistant To The Chairman And Ceo
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street 67 Grosvenor Street
London
W1K 3JN
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Veracity Worldwide Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£603,664
Cash£5,647
Current Liabilities£12,001

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

12 January 2024Accounts for a dormant company made up to 31 December 2022 (7 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Trudi Faith Everett as a director on 9 December 2022 (1 page)
29 November 2022Appointment of Mrs Carla Mcroberts as a director on 29 November 2022 (2 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Appointment of Mrs Trudi Faith Everett as a director on 1 August 2022 (2 pages)
17 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 October 2020Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 7 October 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
9 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
15 June 2012Termination of appointment of Nicolo Bossi as a director (1 page)
15 June 2012Termination of appointment of Nicolo Bossi as a director (1 page)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of John Anthony King as a director (1 page)
7 March 2011Appointment of Steven Bradley Fox as a director (2 pages)
7 March 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
7 March 2011Termination of appointment of John Anthony King as a director (1 page)
7 March 2011Appointment of Steven Bradley Fox as a director (2 pages)
7 March 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
4 March 2011Appointment of Nicolo Bossi as a director (2 pages)
4 March 2011Appointment of Nicolo Bossi as a director (2 pages)
17 February 2011Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 17 February 2011 (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2011Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 17 February 2011 (1 page)