Background WavePink WaveYellow Wave

VERITEK GLOBAL LIMITED (02004704)

VERITEK GLOBAL LIMITED (02004704) is an active UK company. incorporated on 27 March 1986. with registered office in Polegate. The company operates in the Manufacturing sector, engaged in unknown sic code (33130) and 3 other business activities. VERITEK GLOBAL LIMITED has been registered for 39 years. Current directors include PATHER, Shalin, PECK, Martin David.

Company Number
02004704
Status
active
Type
ltd
Incorporated
27 March 1986
Age
39 years
Address
Units H4-H7 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
PATHER, Shalin, PECK, Martin David
SIC Codes
33130, 33190, 74209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITEK GLOBAL LIMITED

VERITEK GLOBAL LIMITED is an active company incorporated on 27 March 1986 with the registered office located in Polegate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130) and 3 other business activities. VERITEK GLOBAL LIMITED was registered 39 years ago.(SIC: 33130, 33190, 74209, 74909)

Status

active

Active since 39 years ago

Company No

02004704

LTD Company

Age

39 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CMS (GB) LTD
From: 19 December 2001To: 5 March 2010
COMPLETE MINI-LAB SERVICES LIMITED
From: 27 March 1986To: 19 December 2001
Contact
Address

Units H4-H7 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH United Kingdom
From: 8 September 2016To: 24 September 2021
Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH Great Britain
From: 8 September 2016To: 8 September 2016
Veritek House Edgeland Terrace Eastbourne East Sussex BN22 9NJ
From: 13 May 2010To: 8 September 2016
, Cms House Edgeland Terrace, Eastbourne, East Sussex, BN22 9NJ
From: 27 March 1986To: 13 May 2010
Timeline

41 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Share Issue
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Apr 11
Director Left
May 11
Funding Round
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Aug 13
Capital Update
Mar 14
Funding Round
Mar 14
Loan Cleared
May 14
Director Joined
Oct 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jun 19
Director Left
Jul 19
Loan Cleared
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Cleared
Mar 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PATHER, Shalin

Active
Chaucer Business Park, PolegateBN26 6QH
Born January 1986
Director
Appointed 29 Dec 2022

PECK, Martin David

Active
Chaucer Business Park, PolegateBN26 6QH
Born May 1963
Director
Appointed 31 Jan 2020

BRIANT, Daren Raymond Jonathan

Resigned
Chaucer Business Park, Dittons Road, PolegateBN26 6QH
Secretary
Appointed 22 Jan 2008
Resigned 31 May 2019

GEORGE, William Arthur

Resigned
53 Hawks Road, HailshamBN27 1NG
Secretary
Appointed N/A
Resigned 19 Nov 1992

TEULON, Doris Ada

Resigned
26 Dolphin Court, EastbourneBN20 7XE
Secretary
Appointed 19 Nov 1992
Resigned 22 Jan 2008

BRIANT, Daren Raymond Jonathan

Resigned
Chaucer Business Park, Dittons Road, PolegateBN26 6QH
Born December 1965
Director
Appointed 01 Oct 2007
Resigned 31 May 2019

EDGAR, James Richard

Resigned
Chaucer Business Park, Dittons Road, PolegateBN26 6QH
Born May 1957
Director
Appointed 02 Jan 2008
Resigned 30 Sept 2019

HARRISON, Mark Alan

Resigned
The Street, Haywards HeathRH17 5PG
Born August 1979
Director
Appointed 26 Sept 2019
Resigned 19 Nov 2025

KINOMURA, Yo

Resigned
Madison Street, Torrance
Born April 1974
Director
Appointed 31 Mar 2011
Resigned 10 Oct 2011

NAKAYAMA, Hiroshi

Resigned
Sunningdale House, Milton KeynesMK7 8LF
Born March 1964
Director
Appointed 07 Dec 2009
Resigned 31 Mar 2011

PICKARD, Ben William

Resigned
Chaucer Business Park, Dittons Road, PolegateBN26 6QH
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 03 Jan 2020

SAWASAKI, Takashi

Resigned
Edgeland Terrace, EastbourneBN22 9NJ
Born October 1958
Director
Appointed 10 Oct 2011
Resigned 26 Jul 2013

TEULON, Adrian John Henry

Resigned
Edgeland Terrace, EastbourneBN22 9NJ
Born November 1958
Director
Appointed N/A
Resigned 26 Jul 2013

WASS, Edward Aston

Resigned
Haymarket, LondonSW1Y 4EX
Born May 1971
Director
Appointed 03 Jan 2020
Resigned 29 Dec 2022

Persons with significant control

1

Veritek Global Holdings Limited

Active
Chaucer Business Park, Dittons Road, PolegateBN26 6QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2021
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
18 February 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Legacy
1 October 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Legacy
1 October 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Legacy
31 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2014
SH19Statement of Capital
Legacy
31 March 2014
CAP-SSCAP-SS
Resolution
31 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Resolution
31 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Legacy
24 August 2012
MG01MG01
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Second Filing Of Form With Form Type
4 May 2012
RP04RP04
Miscellaneous
24 January 2012
MISCMISC
Auditors Resignation Company
24 January 2012
AUDAUD
Miscellaneous
17 January 2012
MISCMISC
Change Person Secretary Company With Change Date
13 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Resolution
1 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
1 December 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
15 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Resolution
15 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
7 August 2008
169169
Legacy
8 July 2008
287Change of Registered Office
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288bResignation of Director or Secretary
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 April 2008
AUDAUD
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
122122
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 February 2004
MEM/ARTSMEM/ARTS
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
122122
Accounts With Accounts Type Medium
19 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
24 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
27 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
88(2)R88(2)R
Memorandum Articles
9 December 1992
MEM/ARTSMEM/ARTS
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
123Notice of Increase in Nominal Capital
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
17 December 1990
363aAnnual Return
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
88(2)R88(2)R
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
224224
Miscellaneous
27 March 1986
MISCMISC
Incorporation Company
27 March 1986
NEWINCIncorporation