Company NameVeritas Services UK Ltd
DirectorsSean Sweeney and Ryan George March
Company StatusActive
Company Number12573070
CategoryPrivate Limited Company
Incorporation Date27 April 2020(4 years ago)

Business Activity

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

Directors

Director NameMr Sean Sweeney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(8 months after company formation)
Appointment Duration3 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Brooke Avenue
Chester
CH2 1HQ
Wales
Director NameMr Ryan George March
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(11 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector And Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooke Avenue
Chester
CH2 1HQ
Wales
Director NameMr Stuart Warren Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bramley Garth
York
YO31 0NQ
Director NameMrs Sally Ann Brough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 January 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Robert Karl Brough
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 15 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Location

Registered Address7 Brooke Avenue
Chester
CH2 1HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

6 January 2021Termination of appointment of Sally Ann Brough as a director on 6 January 2021 (1 page)
6 January 2021Appointment of Mr Robert Karl Brough as a director on 1 January 2021 (2 pages)
6 January 2021Cessation of Sally Ann Brough as a person with significant control on 1 January 2021 (1 page)
6 January 2021Notification of Sean Sweeney as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Notification of Robert Karl Brough as a person with significant control on 6 January 2021 (2 pages)
24 December 2020Appointment of Mr Sean Sweeney as a director on 24 December 2020 (2 pages)
20 October 2020Director's details changed for Mrs Sally Ann Brough on 20 October 2020 (2 pages)
20 October 2020Notification of Sally Ann Brough as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from 27 Bramley Garth York YO31 0NQ England to International House 61 Mosley Street Manchester M2 3HZ on 20 October 2020 (1 page)
16 October 2020Termination of appointment of Stuart Warren Jones as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Mrs Sally Ann Brough as a director on 16 October 2020 (2 pages)
16 October 2020Cessation of Stuart Warren Jones as a person with significant control on 16 October 2020 (1 page)
27 April 2020Incorporation
Statement of capital on 2020-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)