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

VERO SCREENING LTD

PRINCES HOUSE, QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XB,
Company Registration Number
05392085
Private Limited Company
Active

Company Overview

About Vero Screening Ltd
VERO SCREENING LTD was founded on 2005-03-14 and has its registered office in Brighton. The organisation's status is listed as "Active". Vero Screening Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERO SCREENING LTD
 
Legal Registered Office
PRINCES HOUSE
QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XB
Other companies in BN3
 
Previous Names
HRUG LIMITED20/06/2006
ORSAY PARTNERS LIMITED21/02/2006
Filing Information
Company Number 05392085
Company ID Number 05392085
Date formed 2005-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882348301  
Last Datalog update: 2024-04-06 23:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERO SCREENING LTD
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.

Company Officers of VERO SCREENING LTD

Current Directors
Officer Role Date Appointed
STUART PAUL MARSHALL
Company Secretary 2007-03-21
RUPERT EMSON
Director 2006-07-12
RICHARD SEATON EVANS
Director 2007-08-23
STUART PAUL MARSHALL
Director 2005-04-11
HENRY PAUL JOHN MEAKIN
Director 2007-08-23
REBECCA MORGAN
Director 2006-07-12
STEVEN WOODROUGH
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK WILLIAM DIGGINES
Director 2006-07-12 2011-12-12
THOMAS LAURENT JOLYON DREWRY
Company Secretary 2005-04-11 2007-03-21
THOMAS LAURENT JOLYON DREWRY
Director 2005-04-11 2007-03-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-14 2005-03-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PAUL MARSHALL CHALMERS & GRAY LIMITED Company Secretary 2005-07-21 CURRENT 1983-02-10 Active
STUART PAUL MARSHALL JAMES KNIGHT OF MAYFAIR LIMITED Company Secretary 2002-08-30 CURRENT 1998-08-19 Active
STUART PAUL MARSHALL MUD FOODS LIMITED Director 2018-08-17 CURRENT 2009-08-19 Active
STUART PAUL MARSHALL WATERLOO AIR PRODUCTS LIMITED Director 2012-07-01 CURRENT 2003-09-25 Active
STUART PAUL MARSHALL WATERLOO GROUP LIMITED Director 2012-07-01 CURRENT 2003-10-16 Active
STUART PAUL MARSHALL CHALMERS & GRAY LIMITED Director 2005-07-21 CURRENT 1983-02-10 Active
STUART PAUL MARSHALL THE SUSTAINABLE SEAFOOD COMPANY LTD Director 2003-03-23 CURRENT 2003-03-23 Active
STUART PAUL MARSHALL JAMES KNIGHT OF MAYFAIR LIMITED Director 2002-08-30 CURRENT 1998-08-19 Active
HENRY PAUL JOHN MEAKIN THREE SIXTY ENTERTAINMENT LIMITED Director 2009-07-03 CURRENT 2007-04-18 Liquidation
HENRY PAUL JOHN MEAKIN PENSA HOLDINGS LIMITED Director 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
HENRY PAUL JOHN MEAKIN ASPEN GROUP LIMITED Director 1999-08-10 CURRENT 1960-06-29 Liquidation

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR RUPERT EMSON
2024-03-19DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-03-07Director's details changed for Rupert Emson on 2024-03-07
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-27Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 12/03/24
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution Company business 14/11/2022<li>Resolution alteration to articles</ul>
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 053920850004
2022-11-17RES13Resolutions passed:
  • Company business 14/11/2022
  • ALTER ARTICLES
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053920850004
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17SH08Change of share class name or designation
2022-08-16SH10Particulars of variation of rights attached to shares
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES12Resolution of varying share rights or name
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PAUL JOHN MEAKIN
2022-07-29PSC02Notification of Accurate Background Uk Limited as a person with significant control on 2022-07-18
2022-07-29PSC09Withdrawal of a person with significant control statement on 2022-07-29
2022-07-29TM02Termination of appointment of Stuart Paul Marshall on 2022-07-18
2022-07-29AP03Appointment of David Wheeler as company secretary on 2022-07-18
2022-07-29AP01DIRECTOR APPOINTED DAVID WHEELER
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053920850003
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Steven Woodrough on 2021-03-12
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CH01Director's details changed for Rebecca Morgan on 2018-04-26
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODROUGH / 12/01/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EMSON / 15/08/2014
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 138.89
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM Ground Floor East Suite, the Agora Ellen Street Hove East Sussex BN3 3LN
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 138.89
2015-03-25AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL MARSHALL / 30/04/2014
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART PAUL MARSHALL on 2014-04-30
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MORGAN / 30/04/2014
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 138.89
2014-05-01AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODROUGH / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY PAUL JOHN MEAKIN / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEATON EVANS / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EMSON / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODROUGH / 01/08/2013
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART PAUL MARSHALL on 2014-01-10
2014-04-03CH01Director's details changed for Mr Stuart Paul Marshall on 2014-01-10
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM GOLDSTONE BUSINESS CENTRE 2 GOLDSTONE STREET HOVE EAST SUSSEX BN3 3RJ
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053920850003
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HICKMOTT / 27/04/2013
2013-04-08AR0114/03/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODROUGH / 31/08/2011
2012-11-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-16AR0114/03/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DIGGINES
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0114/03/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HICKMOTT / 08/10/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0114/03/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EMSON / 01/03/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOODROUGH / 07/02/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT EMSON / 30/11/2008
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA HICKMOTT / 07/02/2009
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM DOLPHIN HOUSE 2-5 MANCHESTER STREET BRIGHTON WEST SUSSEX BN2 1TF
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL / 01/04/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA HICKMOTT / 01/04/2007
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 65 DUKE STREET LONDON W1K 5AJ
2007-06-1488(2)RAD 04/05/07--------- £ SI 38890@.001=38 £ IC 100/138
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-05-31123NC INC ALREADY ADJUSTED 04/05/07
2007-05-31RES04£ NC 100/139
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VERO SCREENING LTD 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 VERO SCREENING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2012-10-26 Satisfied SVENSKA HANDELSBANKEN
DEBENTURE 2008-07-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 175,000
Creditors Due After One Year 2011-12-31 £ 175,000
Creditors Due Within One Year 2012-12-31 £ 165,659
Creditors Due Within One Year 2011-12-31 £ 126,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERO SCREENING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 198,558
Cash Bank In Hand 2011-12-31 £ 146,689
Current Assets 2012-12-31 £ 460,588
Current Assets 2011-12-31 £ 350,876
Debtors 2012-12-31 £ 262,030
Debtors 2011-12-31 £ 204,187
Shareholder Funds 2012-12-31 £ 129,454
Shareholder Funds 2011-12-31 £ 64,369
Tangible Fixed Assets 2012-12-31 £ 9,525
Tangible Fixed Assets 2011-12-31 £ 15,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERO SCREENING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VERO SCREENING LTD
Trademarks
We have not found any records of VERO SCREENING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERO SCREENING LTD. 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 (82990 - Other business support service activities n.e.c.) as VERO SCREENING LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where VERO SCREENING LTD 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 VERO SCREENING LTD 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 VERO SCREENING LTD 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.