VEEZU NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVEEZU NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04512568
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VEEZU NORTH LIMITED?

    • Taxi operation (49320) / Transportation and storage

    Where is VEEZU NORTH LIMITED located?

    Registered Office Address
    Hodge House
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Caerdydd
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of VEEZU NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNOCK & IVORY LIMITEDAug 15, 2002Aug 15, 2002

    What are the latest accounts for VEEZU NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VEEZU NORTH LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for VEEZU NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nathan Iestyn Bowles as a director on Feb 23, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 15, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Pennock on Aug 15, 2025

    2 pagesCH01

    Registration of charge 045125680012, created on Apr 14, 2025

    40 pagesMR01

    Director's details changed for Mr Joshua Michael Ryan on Mar 13, 2025

    2 pagesCH01

    Registration of charge 045125680011, created on Jan 10, 2025

    21 pagesMR01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Timothy Rawlinson Sale as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Mr Joshua Michael James Ryan as a director on Dec 09, 2024

    2 pagesAP01

    Change of details for Pennock Holdings Limited as a person with significant control on Jul 22, 2024

    2 pagesPSC05

    Satisfaction of charge 045125680006 in full

    1 pagesMR04

    Satisfaction of charge 045125680008 in full

    1 pagesMR04

    Satisfaction of charge 045125680010 in full

    1 pagesMR04

    Confirmation statement made on Aug 15, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Arun Thomas Singh as a director on Dec 08, 2023

    2 pagesAP01

    Confirmation statement made on Aug 15, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Pennock on Jun 01, 2023

    2 pagesCH01

    Director's details changed for Mr Nathan Iestyn Bowles on Jun 01, 2023

    2 pagesCH01

    Change of details for Pennock Holdings Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    Registered office address changed from , Raleigh House Langstone Business Village, Langstone Park, Newport, NP18 2LH, Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Jun 01, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Who are the officers of VEEZU NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENNOCK, Andrew
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritish72688480006
    RYAN, Joshua Michael
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritish328451030001
    SINGH, Arun Thomas
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritish317013560001
    LLOYD, Dawn Emma
    Tong Lane
    BD4 0RP Bradford
    Church Farm
    West Yorkshire
    United Kingdom
    Secretary
    Tong Lane
    BD4 0RP Bradford
    Church Farm
    West Yorkshire
    United Kingdom
    British89340190004
    PENNOCK, Andrew
    16 Walsh Lane
    LS12 5EJ Leeds
    West Yorkshire
    Secretary
    16 Walsh Lane
    LS12 5EJ Leeds
    West Yorkshire
    British72688480002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOWLES, Nathan Iestyn
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    WalesBritish125711480006
    HOPE-BELL, Joel Francis
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    Gwent
    Wales
    Director
    Langstone Business Village, Langstone Park
    Langstone
    NP18 2LH Newport
    Livingstone House
    Gwent
    Wales
    United KingdomBritish183055050001
    IVORY, Frederick
    Vickerdale House
    Vickersdale Court Stanningley
    LS28 6HU Leeds
    West Yorkshire
    Director
    Vickerdale House
    Vickersdale Court Stanningley
    LS28 6HU Leeds
    West Yorkshire
    British72688610001
    RAGAN, Paul Robert
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Wales
    Director
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Wales
    WalesBritish149553010004
    SALE, Timothy Rawlinson
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    United KingdomBritish250366650001
    THOMAS, Kevin Richard
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Wales
    Director
    Langstone Business Village
    Langstone Park
    NP18 2LH Newport
    Raleigh House
    Wales
    United KingdomBritish246194030001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of VEEZU NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veezu Ride Limited
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Apr 06, 2016
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number05906744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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