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

VERACODE LTD

SUITE 2 FIRST FLOOR, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
07217991
Private Limited Company
Active

Company Overview

About Veracode Ltd
VERACODE LTD was founded on 2010-04-09 and has its registered office in 10 Temple Back. The organisation's status is listed as "Active". Veracode Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERACODE LTD
 
Legal Registered Office
SUITE 2 FIRST FLOOR
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 07217991
Company ID Number 07217991
Date formed 2010-04-09
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 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB111982721  
Last Datalog update: 2024-05-05 05:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERACODE 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.
Companies with same name VERACODE LTD
The following companies were found which have the same name as VERACODE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERACODE HOLDINGS, INC. Singapore Active Company formed on the 2020-08-31
VERACODE INC Delaware Unknown
VERACODE INC Georgia Unknown
VERACODE INCORPORATED California Unknown
VERACODE INCORPORATED Michigan UNKNOWN
VERACODE INCORPORATED New Jersey Unknown
Veracode Inc Connecticut Unknown
VERACODE INC Georgia Unknown
VERACODE INTERMEDIATE, LLC Singapore Active Company formed on the 2020-08-31
VERACODE PARENT, LP Singapore Active Company formed on the 2020-08-31
VERACODE PARENT GP, LLC Singapore Active Company formed on the 2020-08-31
VERACODE, INC 65 BLUE SKY DR BURLINGTON MA 01803 Forfeited Company formed on the 2013-09-25
VERACODE, INC. Singapore Active Company formed on the 2020-08-31

Company Officers of VERACODE LTD

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON GUNN
Director 2017-03-27
NARINDER SINGH PHULL
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL SAMSON
Director 2017-03-27 2017-07-03
ROBERT TIMOTHY BRENNAN
Director 2013-01-31 2017-03-27
EDWARD GARY GOLDFINGER
Director 2013-08-19 2017-03-27
GARY LAURENCE VILCHICK
Director 2010-04-09 2013-01-31
MATTHEW PATRICK MOYNAHAN
Director 2010-04-09 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN GRID TOOLS LIMITED Director 2016-08-05 CURRENT 2004-11-08 Active - Proposal to Strike off
ALEXANDER GORDON GUNN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05
ALEXANDER GORDON GUNN NIMSOFT LTD Director 2015-09-23 CURRENT 2004-07-07 Dissolved 2017-04-11
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2003-06-24 Dissolved 2017-05-02
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES HOLDING LIMITED Director 2015-09-23 CURRENT 1998-08-17 Active
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES UK LIMITED Director 2015-09-23 CURRENT 1999-01-15 Active
ALEXANDER GORDON GUNN CA TECHNOLOGY R&D LIMITED Director 2015-09-23 CURRENT 2010-05-12 Active
ALEXANDER GORDON GUNN STERLING SOFTWARE (UK) III LIMITED Director 2015-09-23 CURRENT 1990-04-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN CA LIMITED Director 2015-09-23 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
NARINDER SINGH PHULL AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
NARINDER SINGH PHULL GRID TOOLS LIMITED Director 2017-07-03 CURRENT 2004-11-08 Active - Proposal to Strike off
NARINDER SINGH PHULL COMPUTER ASSOCIATES HOLDING LIMITED Director 2017-07-03 CURRENT 1998-08-17 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES UK LIMITED Director 2017-07-03 CURRENT 1999-01-15 Active
NARINDER SINGH PHULL CA TECHNOLOGY R&D LIMITED Director 2017-07-03 CURRENT 2010-05-12 Active
NARINDER SINGH PHULL STERLING SOFTWARE (UK) III LIMITED Director 2017-07-03 CURRENT 1990-04-04 Active - Proposal to Strike off
NARINDER SINGH PHULL CA LIMITED Director 2017-07-03 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL HESTON COMMUNITY ACADEMY TRUST Director 2012-11-22 CURRENT 2012-02-24 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
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CH01Director's details changed for David Anthony Forlizzi on 2022-04-27
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED DAVID ANTHONY FORLIZZI
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN NICHOLSEN
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 36 Queen Street London EC4R 1BN England
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Ditton Park Riding Court Road Datchet Slough SL3 9LL United Kingdom
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSKRITI YADAV KING
2019-01-14PSC07CESSATION OF CA, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AP01DIRECTOR APPOINTED MRS SAMSKRITI YADAV KING
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BRAZEAL
2019-01-11AP01DIRECTOR APPOINTED MR. MARK DAVID BRAZEAL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON GUNN
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-22PSC02Notification of Ca, Inc. as a person with significant control on 2017-04-03
2018-05-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018
2018-05-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018
2018-05-22PSC08Notification of a person with significant control statement
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP01DIRECTOR APPOINTED NARINDER SINGH PHULL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL SAMSON
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENNAN
2017-06-13AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOLDFINGER
2017-06-13AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-12AR0109/04/16 FULL LIST
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0109/04/15 FULL LIST
2014-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0109/04/14 FULL LIST
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED EDWARD GARY GOLDFINGER
2013-04-29AR0109/04/13 FULL LIST
2013-02-14ANNOTATIONClarification
2013-02-05AP01DIRECTOR APPOINTED ROBERT TIMOTHY BRENNAN
2013-02-05AP01DIRECTOR APPOINTED ROBERT TIMOTHY BRENNAN
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY VILCHICK
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26AR0109/04/12 FULL LIST
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOYNAHAN
2011-05-11AR0109/04/11 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LAURENCE VILCHICK / 20/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK MOYNAHAN / 20/10/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2010-10-14AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VERACODE 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 VERACODE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERACODE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VERACODE LTD

Intangible Assets
Patents
We have not found any records of VERACODE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VERACODE LTD
Trademarks
We have not found any records of VERACODE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERACODE 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 (62090 - Other information technology service activities) as VERACODE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VERACODE 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 VERACODE 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 VERACODE 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.