ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ex Veritas Limited

Ex Veritas Limited is an active company incorporated on 24 October 2005 with the registered office located in Shoreham-by-Sea, West Sussex. Ex Veritas Limited was registered 19 years ago.
Status
Active
Active since 15 years ago
Company No
05600913
Private limited company
Age
19 years
Incorporated 24 October 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
5 Cecil Pashley Way
Shoreham Airport
Shoreham-By-Sea
BN43 5FF
United Kingdom
Address changed on 9 May 2025 (4 months ago)
Previous address was Unit 18 Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ Wales
Telephone
08458622447
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in Netherlands • Born in Nov 1968
Director • Engineer • British • Lives in UK • Born in Jun 1958
Director • Engineer • Irish • Lives in UK • Born in Jul 1966
Director • Chief Executive Officer • Dutch • Lives in Netherlands • Born in Jan 1970
Nmi Metrology UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£624.9K
Decreased by £22K (-3%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 6 (+32%)
Total Assets
£3.22M
Increased by £513.86K (+19%)
Total Liabilities
-£938.83K
Increased by £114.87K (+14%)
Net Assets
£2.29M
Increased by £398.99K (+21%)
Debt Ratio (%)
29%
Decreased by 1.28% (-4%)
Latest Activity
Registered Address Changed
4 Months Ago on 9 May 2025
Accounting Period Shortened
7 Months Ago on 16 Jan 2025
Stephen Louis D'henin Resigned
10 Months Ago on 12 Nov 2024
Sean Leonard Clarke Resigned
10 Months Ago on 12 Nov 2024
Nmi Metrology Uk Holdco Limited (PSC) Appointed
10 Months Ago on 28 Oct 2024
Stephen Louis D'henin (PSC) Resigned
10 Months Ago on 28 Oct 2024
Sean Leonard Clarke (PSC) Resigned
10 Months Ago on 28 Oct 2024
Mr Yvo Jansen Appointed
10 Months Ago on 28 Oct 2024
Ms Joanne Spick Appointed
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Get Credit Report
Discover Ex Veritas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 18 Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ Wales to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 9 May 2025
Submitted on 9 May 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 16 Jan 2025
Resolutions
Submitted on 25 Nov 2024
Memorandum and Articles of Association
Submitted on 15 Nov 2024
Termination of appointment of Sean Leonard Clarke as a director on 12 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Stephen Louis D'henin as a director on 12 November 2024
Submitted on 12 Nov 2024
Cessation of Stephen Louis D'henin as a person with significant control on 28 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Yvo Jansen as a director on 28 October 2024
Submitted on 4 Nov 2024
Notification of Nmi Metrology Uk Holdco Limited as a person with significant control on 28 October 2024
Submitted on 4 Nov 2024
Appointment of Ms Joanne Spick as a director on 28 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year