ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Veyco Ltd

Veyco Ltd is an active company incorporated on 16 September 2020 with the registered office located in Manchester, Greater Manchester. Veyco Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12884084
Private limited company
Age
5 years
Incorporated 16 September 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (1 month ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Department Campfield
Liverpool Road
Manchester
M3 4FP
England
Address changed on 2 Oct 2025 (7 days ago)
Previous address was Wework 123 Buckingham Palace Road London SW1W 9SH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
24
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1973
Director • Sales Director • British • Lives in England • Born in Jun 1993
Director • Project Manager • British • Lives in UK • Born in Dec 1968
Clear Risk Intelligence Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cybertime Technology Ltd
Simon Paul Hughes is a mutual person.
Active
Quidvista Ltd
Simon Paul Hughes is a mutual person.
Active
Simon Hughes Holdings Limited
Simon Paul Hughes is a mutual person.
Active
Msgboxx Limited
Simon Paul Hughes is a mutual person.
Active
First Guardian Ltd
Louise Etheridge is a mutual person.
Active
NHT911 Limited
Simon Paul Hughes is a mutual person.
Active
Lanzio Limited
Simon Paul Hughes is a mutual person.
Active
Botsablyai Limited
Simon Paul Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£574.16K
Decreased by £1.3K (-0%)
Total Liabilities
-£16.54K
Increased by £2.7K (+20%)
Net Assets
£557.62K
Decreased by £4K (-1%)
Debt Ratio (%)
3%
Increased by 0.48% (+20%)
Latest Activity
Registered Address Changed
7 Days Ago on 2 Oct 2025
Mr Simon Paul Hughes Appointed
15 Days Ago on 24 Sep 2025
Micro Accounts Submitted
17 Days Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Clear Risk Intelligence Ltd (PSC) Appointed
2 Months Ago on 1 Aug 2025
George Henry Rolls (PSC) Resigned
2 Months Ago on 1 Aug 2025
Nigel Terrence Payne (PSC) Resigned
2 Months Ago on 1 Aug 2025
Mr Edd Prosser-Jones Details Changed
3 Months Ago on 11 Jul 2025
Registered Address Changed
3 Months Ago on 11 Jul 2025
First Escrow Ltd (PSC) Resigned
3 Months Ago on 30 Jun 2025
Get Credit Report
Discover Veyco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Wework 123 Buckingham Palace Road London SW1W 9SH England to Department Campfield Liverpool Road Manchester M3 4FP on 2 October 2025
Submitted on 2 Oct 2025
Appointment of Mr Simon Paul Hughes as a director on 24 September 2025
Submitted on 24 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Cessation of First Escrow Ltd as a person with significant control on 30 June 2025
Submitted on 15 Sep 2025
Cessation of George Henry Rolls as a person with significant control on 1 August 2025
Submitted on 5 Sep 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 5 Sep 2025
Cessation of Nigel Terrence Payne as a person with significant control on 1 August 2025
Submitted on 5 Sep 2025
Notification of Clear Risk Intelligence Ltd as a person with significant control on 1 August 2025
Submitted on 5 Sep 2025
Director's details changed for Mr Edd Prosser-Jones on 11 July 2025
Submitted on 16 Jul 2025
Registered office address changed from C/O We Work 123 Buckingham Palace Road London SW1W 9SH England to Wework 123 Buckingham Palace Road London SW1W 9SH on 11 July 2025
Submitted on 11 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year