Company NameVat Digital Limited
Company StatusActive
Company Number11467473
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Previous NameVerico European Vat Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Jack William Lowndes
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleEuropean Vat Manager
Country of ResidenceEngland
Correspondence AddressOffice 1 & 2 Home Farm Business Park Melton Old Ro
Melton
HU14 3PU
Director NameMr Liam Michael White
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 & 2 Home Farm Business Park Melton Old Ro
Melton
HU14 3PU
Director NameMiss Chloe Lowndes
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOffice 1 & 2 Home Farm Business Park Melton Old Ro
Melton
HU14 3PU
Director NameMr Terence David Lowndes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Beverley Road
Hessle
HU13 9AN
Director NameMrs Sarah Louise Johnson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 And 2 Melton Old Road
Melton
North Ferriby
HU14 3HP
Director NameMr Terence David Lowndes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 And 2 Melton Old Road
Melton
North Ferriby
HU14 3HP
Director NameMiss Chloe Lowndes
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 01 February 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 1 And 2 Melton Old Road
Melton
North Ferriby
HU14 3HP

Location

Registered AddressOffice 1 & 2 Home Farm Business Park
Melton Old Road
Melton
HU14 3PU

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Chloe Lowndes as a director on 1 February 2021 (1 page)
7 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
6 July 2020Appointment of Miss Chloe Lowndes as a director on 6 July 2020 (2 pages)
1 July 2020Appointment of Mr Liam Michael White as a director on 1 July 2020 (2 pages)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 110
(3 pages)
2 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 January 2020Termination of appointment of Sarah Louise Johnson as a director on 22 January 2020 (1 page)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
10 December 2019Notification of Jack Lowndes as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Appointment of Mr Jack William Lowndes as a director on 10 December 2019 (2 pages)
10 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 100
(3 pages)
18 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
18 November 2019Termination of appointment of Terence David Lowndes as a director on 18 November 2019 (1 page)
6 June 2019Registered office address changed from 127 Beverley Road Hessle HU13 9AN United Kingdom to Unit 1 and 2 Melton Old Road Melton North Ferriby HU14 3HP on 6 June 2019 (1 page)
26 March 2019Appointment of Mr Terence David Lowndes as a director on 26 March 2019 (2 pages)
7 March 2019Appointment of Mrs Sarah Louise Johnson as a director on 7 March 2019 (2 pages)
7 March 2019Termination of appointment of Terence David Lowndes as a director on 7 March 2019 (1 page)
19 February 2019Cessation of Terence David Lowndes as a person with significant control on 18 October 2018 (1 page)
19 February 2019Notification of Chloe Lowndes as a person with significant control on 18 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)