VERAX INTERNATIONAL LIMITED
Overview
Company Name | VERAX INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03718060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERAX INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VERAX INTERNATIONAL LIMITED located?
Registered Office Address | 269 Farnborough Road GU14 7LY Farnborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERAX INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
VERAX HOLDINGS LIMITED | Oct 01, 1999 | Oct 01, 1999 |
DAWNHIRST LIMITED | Feb 23, 1999 | Feb 23, 1999 |
What are the latest accounts for VERAX INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VERAX INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for VERAX INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Brenda Eunice Bedingham as a director on Jan 11, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF United Kingdom to 269 Farnborough Road Farnborough GU14 7LY on Oct 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Susan Elizabeth Cure on Oct 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Douglas Bedingham on Oct 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Brenda Eunice Bedingham on Oct 09, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Keith Douglas Bedingham on Oct 09, 2020 | 1 pages | CH03 | ||
Change of details for Mr Keith Douglas Bedingham as a person with significant control on Oct 09, 2020 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF on Oct 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||
Who are the officers of VERAX INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDINGHAM, Keith Douglas | Secretary | 3 Alexandra Road PO37 6AF Shanklin Roseberry House England | English | Management Consultant | 63818030004 | |||||
BEDINGHAM, Keith Douglas | Director | 3 Alexandra Road PO37 6AF Shanklin Roseberry House England | England | English | Management Consultant | 63818030005 | ||||
CURE, Susan Elizabeth | Director | 3 Alexandra Road PO37 6AF Shanklin Roseberry House England | England | British | Company Director | 176480060003 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
BEDINGHAM, Brenda Eunice | Director | 3 Alexandra Road PO37 6AF Shanklin Roseberry House England | England | English | Management Consultant | 3107630005 | ||||
BERKELEY, Alfred | Director | 12 Connaught Close GU46 6QQ Yateley Hampshire | British | Operations Director | 76627030001 | |||||
CURE, Susan Elizabeth | Director | 46230 Lalbenque Le Cuzoul Lot France | British | Management Consultant | 3107650005 | |||||
PARROT, Simon | Director | Barbel Avenue RG21 4PA Basingstoke 7 Hampshire | United Kingdom | British | It Director | 76626940001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of VERAX INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Douglas Bedingham | Apr 06, 2016 | Farnborough Road GU14 7LY Farnborough 269 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0