Company NameVee24 Limited
DirectorTomer Azenkot
Company StatusActive
Company Number05504049
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 10 months ago)
Previous NamesSixco Limited and Rixen UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tomer Azenkot
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressAmtri House Hulley Road
Macclesfield
SK10 2NE
Director NameMr Nigel Sprague Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34c Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameAndrew Michael Henshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops House Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameAndrew Michael Henshaw
NationalityBritish
StatusResigned
Appointed09 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Redshank Drive
Tytherineton
Macclesfield
Cheshire
SK10 2SN
Secretary NameDeborah Jayne Henshaw
NationalityBritish
StatusResigned
Appointed12 January 2007(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTree Tops House Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NamePriya Iyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2016(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressPinewood Court Larkwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XR
Director NameMr Joseph Noonan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPinewood Court Larkwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XR
Director NameMr Kevin Ball
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2021(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPinewood Court Larkwood Way
Tytherington Business Park
Macclesfield
SK10 2XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01625 668500
Telephone regionMacclesfield

Location

Registered AddressAmtri House
Hulley Road
Macclesfield
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28.1k at £1Vee24 Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,874,245
Cash£250,572
Current Liabilities£189,824

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
16 July 2019Withdrawal of a person with significant control statement on 16 July 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 January 2018Notification of Vee24, Inc. as a person with significant control on 9 July 2016 (2 pages)
9 January 2018Notification of Vee24, Inc. as a person with significant control on 9 July 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Appointment of Priya Iyer as a director on 10 June 2016 (2 pages)
22 August 2016Appointment of Priya Iyer as a director on 10 June 2016 (2 pages)
19 August 2016Termination of appointment of Andrew Michael Henshaw as a director on 10 June 2016 (1 page)
19 August 2016Termination of appointment of Nigel Sprague Thomas as a director on 23 June 2016 (1 page)
19 August 2016Termination of appointment of Nigel Sprague Thomas as a director on 23 June 2016 (1 page)
19 August 2016Termination of appointment of Andrew Michael Henshaw as a director on 10 June 2016 (1 page)
22 July 2016Termination of appointment of Deborah Jayne Henshaw as a secretary on 31 January 2016 (1 page)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Deborah Jayne Henshaw as a secretary on 31 January 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 28,055
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 28,055
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 28,055
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 August 2014Company name changed rixen uk LTD\certificate issued on 04/08/14 (2 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Company name changed rixen uk LTD\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
4 August 2014Change of name notice (2 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 28,055
(6 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 28,055
(6 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 28,055
(6 pages)
24 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 28,055
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 28,055
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 28,055
(4 pages)
10 July 2013Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages)
10 July 2013Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages)
10 July 2013Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages)
10 July 2013Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 July 2012Statement of company's objects (2 pages)
29 June 2012Registered office address changed from Treetops Chelford Road Prestbury Macclesfield Cheshire SK10 4PT on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Treetops Chelford Road Prestbury Macclesfield Cheshire SK10 4PT on 29 June 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 October 2011Appointment of Mr Nigel Sprague Thomas as a director (2 pages)
5 October 2011Appointment of Mr Nigel Sprague Thomas as a director (2 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 25,000
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 25,000
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 25,000
(3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
5 August 2010Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2009Return made up to 09/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Return made up to 09/07/08; full list of members (3 pages)
7 August 2008Return made up to 09/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 09/07/07; full list of members (6 pages)
10 August 2007Return made up to 09/07/07; full list of members (6 pages)
7 February 2007Registered office changed on 07/02/07 from: tree tops house chelford road prestbury cheshire SK10 4PT (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: tree tops house chelford road prestbury cheshire SK10 4PT (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
3 April 2006Company name changed sixco LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed sixco LIMITED\certificate issued on 03/04/06 (2 pages)
28 February 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 February 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 January 2006Ad 09/07/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
27 January 2006Ad 09/07/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
9 July 2005Incorporation (30 pages)
9 July 2005Incorporation (30 pages)