Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VE GLOBAL LIMITED

4385, 10769874 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
10769874
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ve Global Ltd
VE GLOBAL LIMITED was founded on 2017-05-15 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Ve Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VE GLOBAL LIMITED
 
Legal Registered Office
4385
10769874 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
 
Previous Names
VE TEMP LIMITED11/10/2017
VE GLOBAL LIMITED31/05/2017
Filing Information
Company Number 10769874
Company ID Number 10769874
Date formed 2017-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 
Return next due 12/06/2018
Type of accounts GROUP
Last Datalog update: 2024-02-06 08:22:29
Primary Source:Companies House
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 VE GLOBAL LIMITED
The following companies were found which have the same name as VE GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VE GLOBAL CONSULTING GROUP INC. 62 TOBIN'S NEST DRIVE WOODBRIDGE Ontario L4H 3A9 Dissolved Company formed on the 2008-08-21
VE GLOBAL SOLUTIONS, LLC 200 PUBLIC SQ STE 2300 CLEVELAND OH 44114 Active Company formed on the 2005-06-06
VE GLOBAL INVESTMENT PARTNERS, LLC 200 PUBLIC SQ STE 2300 CLEVELAND OH 44114 Active Company formed on the 2005-06-06
VE GLOBAL VENDING, INC. 200 PUBLIC SQUARE, SUITE 2300 - CLEVELAND OH 44114 Active Company formed on the 2003-12-24
VE GLOBAL CONSULTANCY PTY. LTD. VIC 3000 Active Company formed on the 2016-05-03
VE GLOBAL SDN. BHD. Active
VE GLOBAL UK LIMITED OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ In Administration Company formed on the 2017-04-04
VE Global Logistics Limited Unknown Company formed on the 2017-05-23
VE GLOBAL TRUSTEES LIMITED 7 Bell Yard London WC2A 2JR Active - Proposal to Strike off Company formed on the 2018-07-11
VE GLOBAL PTY LTD Active Company formed on the 2019-10-23
VE GLOBAL PTY LTD Active Company formed on the 2019-10-23
VE GLOBAL INC. 1317 CALIFORNIA ST TALLAHASSEE FL 32304 Active Company formed on the 2019-07-16
VE GLOBAL LIMITED Singapore Active Company formed on the 2017-12-15
VE GLOBAL ENTERPRISE LLC 3811 Dyre Ave #555 Bronx Bronx NY 10466 Active Company formed on the 2023-05-01
VE GLOBAL ADVISERS LIMITED PLANT HOUSE ROYAL OAK WAY NORTH ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NN11 8PQ Active Company formed on the 2023-11-22

Company Officers of VE GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JOCELYN WHINNEY
Company Secretary 2017-05-15
TIMOTHY CLIVE EVE
Director 2018-02-26
DUNCAN FINLAY MACINNES
Director 2018-02-26
DAVID MICHAEL MARRINAN-HAYES
Director 2017-05-15
MICHELLE MONE OBE
Director 2018-02-26
MARK STEVEN TURNER
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MORTEN PEDERSEN TONNESEN
Director 2017-05-15 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CLIVE EVE CLOUD PROPERTY SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2015-06-30 Active - Proposal to Strike off
TIMOTHY CLIVE EVE KLABA LIMITED Director 2017-06-20 CURRENT 2017-06-20 Liquidation
TIMOTHY CLIVE EVE VE NOMINEES LTD Director 2017-03-16 CURRENT 2015-07-06 Active - Proposal to Strike off
DUNCAN FINLAY MACINNES PYRENERGY LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active
DUNCAN FINLAY MACINNES ARLIANS LIMITED Director 2018-05-08 CURRENT 2015-02-18 Active - Proposal to Strike off
DAVID MICHAEL MARRINAN-HAYES CRAVE+LAMB LTD Director 2017-06-21 CURRENT 2011-12-16 Active - Proposal to Strike off
DAVID MICHAEL MARRINAN-HAYES GLOBAL DIGITAL MARKETS LIMITED Director 2017-06-02 CURRENT 2008-03-01 Active - Proposal to Strike off
DAVID MICHAEL MARRINAN-HAYES VE GLOBAL UK LIMITED Director 2017-04-24 CURRENT 2017-04-04 In Administration
DAVID MICHAEL MARRINAN-HAYES SHOPOMO LTD Director 2017-03-31 CURRENT 2014-07-21 Active - Proposal to Strike off
DAVID MICHAEL MARRINAN-HAYES VE NOMINEES LTD Director 2017-03-16 CURRENT 2015-07-06 Active - Proposal to Strike off
DAVID MICHAEL MARRINAN-HAYES GLOBAL COMMERCE GROUP HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
DAVID MICHAEL MARRINAN-HAYES GLOBAL COMMERCE GROUP LTD Director 2016-05-05 CURRENT 2016-05-05 Dissolved 2017-10-10
DAVID MICHAEL MARRINAN-HAYES OVERMORROW LTD Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DEVON ROSS OLANDER
2023-04-12Compulsory strike-off action has been suspended
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN TURNER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN TURNER
2023-03-30Companies House applied as default registered office address PO Box 4385, 10769874 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-30
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-02-01DIRECTOR APPOINTED MR JOHN COLEMAN STRAW
2022-02-0112/05/21 STATEMENT OF CAPITAL GBP 186937.41
2022-02-01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 107698740003
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2022-02-01SH0112/05/21 STATEMENT OF CAPITAL GBP 186937.41
2022-02-01AP01DIRECTOR APPOINTED MR JOHN COLEMAN STRAW
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 107698740003
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107698740002
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107698740002
2021-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-04SH0125/11/20 STATEMENT OF CAPITAL GBP 36294.47
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 107698740002
2020-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107698740001
2020-11-05AP01DIRECTOR APPOINTED MR DEVON ROSS OLANDER
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 77 Leadenhall Street London EC3A 3DE England
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR JACK WILLIAM FRANCIS WEARNE
2020-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM White Collar Factory Old Street Yard London EC1Y 8AF England
2019-09-17PSC08Notification of a person with significant control statement
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-08-28PSC07CESSATION OF DOUGLAS ALAN BARROWMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALAN BARROWMAN
2019-06-27AP01DIRECTOR APPOINTED MR DOUGLAS ALAN BARROWMAN
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-27SH0124/05/19 STATEMENT OF CAPITAL GBP 4707.82
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MARRINAN-HAYES
2019-03-21TM02Termination of appointment of Jocelyn Whinney on 2019-02-28
2019-03-04AP01DIRECTOR APPOINTED MR CHARLES DELAMAIN
2019-02-14AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2018-11-01SH0126/10/18 STATEMENT OF CAPITAL GBP 4128.5
2018-10-29SH0125/10/18 STATEMENT OF CAPITAL GBP 4103.05
2018-09-21SH0120/09/18 STATEMENT OF CAPITAL GBP 3771.96
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107698740001
2018-07-13SH0113/07/18 STATEMENT OF CAPITAL GBP 3571.18
2018-07-05CH01Director's details changed for Ms Michelle Mone Obe on 2018-02-26
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ALAN BARROWMAN
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-12CH01Director's details changed for Ms Michelle Mone on 2018-02-26
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN TONNESEN
2018-03-26AP01DIRECTOR APPOINTED MS MICHELLE MONE
2018-03-26AP01DIRECTOR APPOINTED MR DUNCAN MACINNES
2018-03-26AP01DIRECTOR APPOINTED MS MICHELLE MONE
2018-03-26AP01DIRECTOR APPOINTED MR DUNCAN MACINNES
2018-03-08AP01DIRECTOR APPOINTED MR MARK STEVEN TURNER
2018-02-28AP01DIRECTOR APPOINTED MR TIMOTHY CLIVE EVE
2018-02-27RES01ADOPT ARTICLES 27/02/18
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 3314.08
2018-02-22SH0121/02/18 STATEMENT OF CAPITAL GBP 3314.08
2018-01-29SH0124/01/18 STATEMENT OF CAPITAL GBP 3276
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2313.9
2017-10-11SH0128/09/17 STATEMENT OF CAPITAL GBP 2313.9
2017-10-11RES15CHANGE OF COMPANY NAME 11/03/19
2017-10-11CERTNMCOMPANY NAME CHANGED VE TEMP LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-28PSC07CESSATION OF DAVID MICHAEL MARRINAN-HAYES AS A PSC
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 OLD PARK LANE LONDON W1K 1QR UNITED KINGDOM
2017-06-08RES13NAME CHANGE 30/05/2017
2017-05-31RES15CHANGE OF NAME 30/05/2017
2017-05-31CERTNMCOMPANY NAME CHANGED VE GLOBAL LIMITED CERTIFICATE ISSUED ON 31/05/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-05-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VE GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-03-25
Fines / Sanctions
No fines or sanctions have been issued against VE GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VE GLOBAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VE GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VE GLOBAL LIMITED
Trademarks
We have not found any records of VE GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VE GLOBAL 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 (70100 - Activities of head offices) as VE GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VE GLOBAL 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyVE GLOBAL LIMITEDEvent Date2021-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VE GLOBAL 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 VE GLOBAL 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.