VERICON SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VERICON SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11335741

Incorporation date

30/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham GL53 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2018)
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon29/04/2025
Notification of Vericon Holdings Limited as a person with significant control on 2025-01-31
dot icon29/04/2025
Cessation of Bernard John Cook as a person with significant control on 2025-01-31
dot icon29/04/2025
Cessation of Janice Moira Cook as a person with significant control on 2025-01-31
dot icon28/04/2025
Previous accounting period extended from 2024-10-31 to 2025-01-31
dot icon28/04/2025
Satisfaction of charge 113357410002 in full
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon11/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/05/2023
Cessation of Wintergreen Investment Group Limited as a person with significant control on 2023-04-30
dot icon04/05/2023
Change of details for Mr Bernard John Cook as a person with significant control on 2023-04-30
dot icon04/05/2023
Notification of Janice Moira Cook as a person with significant control on 2023-04-30
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon14/09/2021
Registration of charge 113357410002, created on 2021-09-06
dot icon06/08/2021
Director's details changed for Mr John Graham Harris on 2021-02-01
dot icon06/08/2021
Change of details for Hw Machinery Limited as a person with significant control on 2021-04-03
dot icon27/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/01/2021
Termination of appointment of Jason Christopher Pay as a director on 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon08/10/2019
Notification of Hw Machinery Limited as a person with significant control on 2018-10-03
dot icon12/03/2019
Current accounting period extended from 2019-04-30 to 2019-10-31
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon16/10/2018
Appointment of Mr Jason Christopher Pay as a director on 2018-10-03
dot icon16/10/2018
Appointment of Mr John Graham Harris as a director on 2018-10-03
dot icon12/10/2018
Resolutions
dot icon09/10/2018
Registration of charge 113357410001, created on 2018-10-03
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon18/09/2018
Notification of Bernard John Cook as a person with significant control on 2018-09-10
dot icon18/09/2018
Withdrawal of a person with significant control statement on 2018-09-18
dot icon11/09/2018
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Unit 5 Churchill Industrial Estate Churchill Road Cheltenham GL53 7EG on 2018-09-11
dot icon10/09/2018
Appointment of Mr Bernard John Cook as a director on 2018-09-10
dot icon10/09/2018
Termination of appointment of Brian Ronald Walmsley as a director on 2018-09-10
dot icon30/04/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.10M
-
0.00
118.50K
-
2022
10
3.17M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Brian Ronald
Director
30/04/2018 - 10/09/2018
1337
Harris, John Graham
Director
03/10/2018 - Present
71
Cook, Bernard John
Director
10/09/2018 - Present
19
Pay, Jason Christopher
Director
03/10/2018 - 31/12/2020
16

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERICON SYSTEMS LIMITED

VERICON SYSTEMS LIMITED is an(a) Active company incorporated on 30/04/2018 with the registered office located at Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham GL53 7EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERICON SYSTEMS LIMITED?

toggle

VERICON SYSTEMS LIMITED is currently Active. It was registered on 30/04/2018 .

Where is VERICON SYSTEMS LIMITED located?

toggle

VERICON SYSTEMS LIMITED is registered at Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham GL53 7EG.

What does VERICON SYSTEMS LIMITED do?

toggle

VERICON SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for VERICON SYSTEMS LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-23 with updates.