Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEEZU LIMITED
Company Information for

VEEZU LIMITED

HODGE HOUSE, 114-116 ST. MARY STREET, CARDIFF, CAERDYDD, CF10 1DY,
Company Registration Number
03927808
Private Limited Company
Active

Company Overview

About Veezu Ltd
VEEZU LIMITED was founded on 2000-02-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". Veezu Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VEEZU LIMITED
 
Legal Registered Office
HODGE HOUSE
114-116 ST. MARY STREET
CARDIFF
CAERDYDD
CF10 1DY
Other companies in NP18
 
Previous Names
RADIO CABS (BRIDGEND) LIMITED21/02/2014
Filing Information
Company Number 03927808
Company ID Number 03927808
Date formed 2000-02-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB135208200  
Last Datalog update: 2024-03-05 15:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEEZU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VEEZU LIMITED
The following companies were found which have the same name as VEEZU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEEZU ASSIST LIMITED HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CAERDYDD CF10 1DY Active Company formed on the 2014-09-12
VEEZU GROUP LIMITED HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CAERDYDD CF10 1DY Active Company formed on the 2014-06-30
VEEZU HIRE LIMITED HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CAERDYDD CF10 1DY Active Company formed on the 2014-06-18
VEEZU HOLDINGS LIMITED HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CAERDYDD CF10 1DY Active Company formed on the 2015-01-07
VEEZU MIDLANDS LIMITED HODGE HOUSE 114-116 ST. MARY STREET CARDIFF CAERDYDD CF10 1DY Active Company formed on the 2018-02-20
VEEZU NORTH LIMITED Hodge House 114-116 St. Mary Street Cardiff CAERDYDD CF10 1DY Active Company formed on the 2002-08-15
VEEZU SERVICES LIMITED Digital Office Centre Balheary Road Swords Dublin, DUBLIN, K67 E5A0, Ireland K67 E5A0 Active Company formed on the 2019-06-05
VEEZUS KREIST INC 11799 S US HWY 441 BELLEVIEW FL 34420 Inactive Company formed on the 2014-02-05

Company Officers of VEEZU LIMITED

Current Directors
Officer Role Date Appointed
RHODRI HUW EVANS
Company Secretary 2015-01-20
NATHAN IESTYN BOWLES
Director 2014-07-07
GARETH DAVID OWEN
Director 2015-03-16
RYAN GARETH OWEN
Director 2015-03-16
PAUL ROBERT RAGAN
Director 2008-11-28
KEVIN RICHARD THOMAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL FRANCIS HOPE-BELL
Director 2015-03-16 2018-05-21
PAUL ROBERT RAGAN
Company Secretary 2009-01-01 2014-12-31
RICHARD THOMAS PARROTT
Director 2011-12-01 2013-09-06
GAVIN DAVID WILLIAMS
Director 2011-12-01 2012-12-01
THOMAS MARTIN BURKE
Director 2008-11-28 2011-09-15
FRANCIS KELLY JACKSON
Company Secretary 2000-02-17 2009-01-01
KENNETH JACKSON
Director 2000-02-17 2008-11-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-02-17 2000-02-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-02-17 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN IESTYN BOWLES VEEZU ASSIST LIMITED Director 2016-09-07 CURRENT 2014-09-12 Active
NATHAN IESTYN BOWLES VEEZU NORTH LIMITED Director 2015-08-18 CURRENT 2002-08-15 Active
NATHAN IESTYN BOWLES PENNOCK HOLDINGS LIMITED Director 2015-08-18 CURRENT 2006-08-15 Active
NATHAN IESTYN BOWLES VEEZU HIRE LIMITED Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES RADIO CABS (WALES) LTD Director 2015-08-12 CURRENT 2014-06-18 Active
NATHAN IESTYN BOWLES DRAGON TAXIS (NEWPORT) LIMITED Director 2015-08-12 CURRENT 2008-04-04 Active
NATHAN IESTYN BOWLES DRAGON TAXIS LTD Director 2015-03-31 CURRENT 2006-04-06 Active
NATHAN IESTYN BOWLES VEEZU HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-01-07 Active
NATHAN IESTYN BOWLES A2B RADIO CARS LIMITED Director 2014-07-31 CURRENT 1991-10-08 Active
GARETH DAVID OWEN INSTACAB LTD Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-09-19
GARETH DAVID OWEN G & S OWEN LTD Director 2011-05-12 CURRENT 2011-05-12 Active
PAUL ROBERT RAGAN RINK CORP LTD. Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2016-07-21
KEVIN RICHARD THOMAS DRAGON TAXIS LTD Director 2018-06-01 CURRENT 2006-04-06 Active
KEVIN RICHARD THOMAS VEEZU ASSIST LIMITED Director 2018-06-01 CURRENT 2014-09-12 Active
KEVIN RICHARD THOMAS VEEZU HOLDINGS LIMITED Director 2018-06-01 CURRENT 2015-01-07 Active
KEVIN RICHARD THOMAS HUNSLET CARS LIMITED Director 2018-06-01 CURRENT 2017-06-16 Active
KEVIN RICHARD THOMAS VEEZU NORTH LIMITED Director 2018-06-01 CURRENT 2002-08-15 Active
KEVIN RICHARD THOMAS A2B RADIO CARS LIMITED Director 2018-06-01 CURRENT 1991-10-08 Active
KEVIN RICHARD THOMAS PENNOCK HOLDINGS LIMITED Director 2018-06-01 CURRENT 2006-08-15 Active
KEVIN RICHARD THOMAS AUXILIUM MANAGEMENT SOLUTIONS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-27CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-12-12DIRECTOR APPOINTED MR ARUN THOMAS SINGH
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales
2023-06-01Change of details for Veezu Holdings Limited as a person with significant control on 2023-06-01
2023-06-01Director's details changed for Mr Nathan Iestyn Bowles on 2023-06-01
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278080012
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278080012
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 039278080013
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080013
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080012
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080011
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278080008
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-25CH01Director's details changed for Mr Ryan Gareth Owen on 2021-02-17
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-03-02PSC05Change of details for Veezu Holdings Limited as a person with significant control on 2019-06-08
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD THOMAS
2019-12-11AP01DIRECTOR APPOINTED MR TIMOTHY RAWLINSON SALE
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080010
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080009
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278080007
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080008
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID OWEN
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRANCIS HOPE-BELL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080007
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1100
2016-03-16AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL
2016-03-15AP01DIRECTOR APPOINTED MR GARETH DAVID OWEN
2016-03-15AP01DIRECTOR APPOINTED MR RYAN GARETH OWEN
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-11RES13OTHER COMPANY BUSINESS 27/08/2015
2015-09-11RES01ADOPT ARTICLES 11/09/15
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080006
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039278080005
2015-05-01TM02Termination of appointment of Paul Robert Ragan on 2014-12-31
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 220
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR RHODRI HUW EVANS on 2015-03-01
2015-02-27AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-01-20AP03Appointment of Mr Rhodri Huw Evans as company secretary on 2015-01-20
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Livingston House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH Wales
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O SMART SOLUTIONS UNIT 3 RALEIGH HOUSE LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK LANGSTONE NEWPORT GWENT NP18 2LH
2014-08-28AP01DIRECTOR APPOINTED MR NATHAN IESTYN BOWLES
2014-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-31RES0107/07/2014
2014-07-31SH0107/07/14 STATEMENT OF CAPITAL GBP 220
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-06AR0117/02/14 FULL LIST
2014-02-21RES15CHANGE OF NAME 06/02/2014
2014-02-21CERTNMCOMPANY NAME CHANGED RADIO CABS (BRIDGEND) LIMITED CERTIFICATE ISSUED ON 21/02/14
2013-11-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARROTT
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O RAGAN PRIVATE INVESTMENTS LIMITED 1 CASPIAN WAY CARDIFF CF10 4DQ UNITED KINGDOM
2013-04-22AR0117/02/13 FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2013-01-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-23SH0101/12/11 STATEMENT OF CAPITAL GBP 110
2012-04-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-15AR0117/02/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR GAVIN DAVID WILLIAMS
2012-03-15AP01DIRECTOR APPOINTED MR RICHARD THOMAS PARROTT
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 25 MARKET STREET BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1LJ
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURKE
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-05AR0117/02/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT RAGAN / 13/09/2010
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN BURKE / 05/05/2011
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT RAGAN / 13/09/2010
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-13AR0117/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT RAGAN / 17/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN BURKE / 02/02/2010
2010-03-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY FRANCIS JACKSON
2009-01-19288aSECRETARY APPOINTED PAUL ROBERT RAGAN
2009-01-12288aDIRECTOR APPOINTED PAUL RAGAN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH JACKSON
2008-12-08288aDIRECTOR APPOINTED THOMAS MARTIN BURKE
2008-12-08122CONVE
2008-12-08RES01ADOPT ARTICLES 28/11/2008
2008-12-08RES12VARYING SHARE RIGHTS AND NAMES
2008-11-1988(2)CAPITALS NOT ROLLED UP
2008-08-07363sRETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-02363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 25 MARKET STREET BRIDGEND CF31 1LJ
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-02-28363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-13363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-25363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-06363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to VEEZU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEEZU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding SANTANDER UK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (AS DEFINED IN THE DEED)
2015-08-18 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY AGENT)
2015-08-18 Outstanding BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY AGENT)
DEBENTURE 2012-01-13 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
CHARGE ON DEPOSIT ACCOUNT 2011-09-23 Outstanding SANTANDER UK PLC
DEBENTURE 2010-06-23 Outstanding SANTANDER UK PLC
CHARGE ON CASH DEPOSIT 2010-06-21 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of VEEZU LIMITED registering or being granted any patents
Domain Names

VEEZU LIMITED owns 2 domain names.

radiocabsbridgend.co.uk   bridgendradiocabs.co.uk  

Trademarks

Trademark applications by VEEZU LIMITED

VEEZU LIMITED is the Original Applicant for the trademark Image for mark UK00003091538 VEEZU ™ (UK00003091538) through the UKIPO on the 2015-01-28
Trademark classes: Insurance services; insurance claims administration; insurance claims processing; advisory services relating to insurance claims; credit insurance; arranging credit; credit services; provision of credit; credit services relating to vehicle hire; information, advisory and consultancy services relating to all of the aforementioned services. Taxi services; minicab services; chauffeur services; limousine services; hiring of chauffeur driven cars, limousines, minibuses and coaches; courier services; delivery of messages and goods; parcel delivery; van taxi service; private hire services; travel services; transportation services; taxi services; booking of travel, transportation and taxi services; travel, transportation and taxi arrangement services; information services relating to travel, transportation and taxis; services for the booking of travel; transportation and taxis; chauffeur driven car and taxi hire services; courier services; delivery services; packaging and storage of goods; including all of the aforementioned services provided online, from computer databases or the Internet; vehicle hire services; arranging vehicle hire; provision of hired vehicles; provision of hired vehicles for the transport of passengers; vehicle rental services; arranging vehicle rental; credit hire services, namely providing replacement vehicle under credit agreement; information, advisory and consultancy services relating to all of the aforementioned services.
VEEZU LIMITED is the Original Applicant for the trademark VEEZU ™ (UK00003091539) through the UKIPO on the 2015-01-28
Trademark classes: Insurance services; insurance claims administration; insurance claims processing; advisory services relating to insurance claims; credit insurance; arranging credit; credit services; provision of credit; credit services relating to vehicle hire; information, advisory and consultancy services relating to all of the aforementioned services. Taxi services; minicab services; chauffeur services; limousine services; hiring of chauffeur driven cars, limousines, minibuses and coaches; courier services; delivery of messages and goods; parcel delivery; van taxi service; private hire services; travel services; transportation services; taxi services; booking of travel, transportation and taxi services; travel, transportation and taxi arrangement services; information services relating to travel, transportation and taxis; services for the booking of travel; transportation and taxis; chauffeur driven car and taxi hire services; courier services; delivery services; packaging and storage of goods; including all of the aforementioned services provided online, from computer databases or the Internet; vehicle hire services; arranging vehicle hire; provision of hired vehicles; provision of hired vehicles for the transport of passengers; vehicle rental services; arranging vehicle rental; credit hire services, namely providing replacement vehicle under credit agreement; information, advisory and consultancy services relating to all of the aforementioned services.
VEEZU LIMITED is the Original Applicant for the trademark Image for mark UK00003056480 RADIO CABS, 24 HOURS, EST 1967, 1-8 SEATS, RELIABILITY ™ (UK00003056480) through the UKIPO on the 2014-05-21
Trademark class: Taxi services; minicab services; chauffeur services; limousine services; hiring of chauffeur driven cars, limousines, minibuses and coaches; courier services; delivery of messages and goods; parcel delivery; van taxi service, private hire services; travel services; transportation services; taxi services; booking of travel, transportation and taxi services; travel, transportation and taxi arrangement services; information services relating to travel, transportation and taxis; services for the booking of travel, transportation and taxis; chauffeur services; chauffeur driven car and taxi hire services; courier services; delivery services; packaging and storage of goods; including all of the aforementioned services provided online, from computer databases or the Internet; information, advisory and consultancy services relating to all of the aforementioned services.
Income
Government Income
We have not found government income sources for VEEZU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as VEEZU LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where VEEZU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEEZU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEEZU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.