Veezu Assist Limited

DataGardener
veezu assist limited
live
Micro

Veezu Assist Limited

09215592Private Limited With Share Capital

Hodge House, 114-116 St. Mary Street, Cardiff, CF101DY
Incorporated

12/09/2014

Company Age

11 years

Directors

2

Employees

36

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Veezu Assist Limited (09215592) is a private limited with share capital incorporated on 12/09/2014 (11 years old) and registered in cardiff, CF101DY. The company operates under SIC code 96090 - other service activities n.e.c..

Veezu assist limited is a consumer services company based out of livingstone house langstone business village, langstone park langstone, newport, united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 12/09/2014
CF101DY
36 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£538.0K

Net Assets

£1.35M

Turnover

£753.0K

Cash

£450.0K

Key Metrics

36

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

75
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2015
Resolution
Category:Resolution
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Capital Allotment Shares
Category:Capital
Date:13-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2014
Incorporation Company
Category:Incorporation
Date:12-09-2014

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

Veezu Assist Ltd, Unit 6, Stirling Road, Solihull, West Midlands, B904NE
Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd Cf10 1Dy, CF101DYRegistered

Contact

441633415710
Hodge House, 114-116 St. Mary Street, Cardiff, CF101DY