Veezu Holdings Limited

DataGardener
veezu holdings limited
live
Medium

Veezu Holdings Limited

09378357Private Limited With Share Capital

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

07/01/2015

Company Age

11 years

Directors

2

Employees

142

SIC Code

49320

Risk

moderate risk

Company Overview

Registration, classification & business activity

Veezu Holdings Limited (09378357) is a private limited with share capital incorporated on 07/01/2015 (11 years old) and registered in cardiff, CF101DY. The company operates under SIC code 49320 - taxi operation.

Veezu holdings limited is a transportation/trucking/railroad company based out of livingtsone house langstone business park langstone, newport, united kingdom.

Private Limited With Share Capital
SIC: 49320
Medium
Incorporated 07/01/2015
CF101DY
142 employees

Financial Overview

Total Assets

£72.20M

Liabilities

£99.82M

Net Assets

£-27.63M

Turnover

£17.32M

Cash

£5.47M

Key Metrics

142

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

18

Registered

4

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

98
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
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:14-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
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 Full
Category:Accounts
Date:07-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2022
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
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 Part
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Resolution
Category:Resolution
Date:31-12-2019
Resolution
Category:Resolution
Date:31-12-2019
Capital Allotment Shares
Category:Capital
Date:30-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
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
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 Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2019
Change Person Director Company
Category:Officers
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2018
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
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2017
Resolution
Category:Resolution
Date:01-08-2017
Capital Cancellation Shares
Category:Capital
Date:01-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2015
Resolution
Category:Resolution
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Resolution
Category:Resolution
Date:03-08-2015
Resolution
Category:Resolution
Date:27-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:27-07-2015
Capital Allotment Shares
Category:Capital
Date:24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2015
Incorporation Company
Category:Incorporation
Date:07-01-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd Cf10 1Dy, CF101DYRegistered
Unit 5, Langstone Business Village Langston, Langstone, Newport, Gwent, NP182LH

Contact

01633415710
Hodge House, 114-116 St. Mary Street, Cardiff, CF101DY