Background WavePink WaveYellow Wave

DETERTECH UK LIMITED (02875523)

DETERTECH UK LIMITED (02875523) is an active UK company. incorporated on 26 November 1993. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DETERTECH UK LIMITED has been registered for 32 years. Current directors include DEVANI, Suketu Kishor, KENNEDY, Michael Patrick.

Company Number
02875523
Status
active
Type
ltd
Incorporated
26 November 1993
Age
32 years
Address
Unit 1 Pioneer Park, Telford, TF7 4FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEVANI, Suketu Kishor, KENNEDY, Michael Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETERTECH UK LIMITED

DETERTECH UK LIMITED is an active company incorporated on 26 November 1993 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DETERTECH UK LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02875523

LTD Company

Age

32 Years

Incorporated 26 November 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SMARTWATER GROUP LIMITED
From: 23 June 2020To: 29 September 2022
SMARTWATER TECHNOLOGY LIMITED
From: 13 March 2016To: 23 June 2020
R.L.S. WOLVES ALARM LIMITED
From: 20 February 2016To: 13 March 2016
SMARTWATER TECHNOLOGY LIMITED
From: 4 April 2003To: 20 February 2016
SMARTWATER EUROPE LIMITED
From: 28 February 1997To: 4 April 2003
PROBE FX (U.K.) LIMITED
From: 14 January 1994To: 28 February 1997
HEATLOAN PROJECTS LIMITED
From: 26 November 1993To: 14 January 1994
Contact
Address

Unit 1 Pioneer Park Halesfield 18 Telford, TF7 4FA,

Previous Addresses

Partnership House Central Park Telford Shropshire TF2 9TZ England
From: 2 April 2019To: 29 September 2023
27 Queen Anne's Gate London SW1H 9BU
From: 19 May 2014To: 2 April 2019
29 Queen Annes Gate London SW1H 9BU
From: 14 November 2011To: 19 May 2014
3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 26 November 1993To: 14 November 2011
Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Owner Exit
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DEVANI, Suketu Kishor

Active
Pioneer Park, TelfordTF7 4FA
Born July 1969
Director
Appointed 17 May 2022

KENNEDY, Michael Patrick

Active
Pioneer Park, TelfordTF7 4FA
Born March 1979
Director
Appointed 30 Oct 2023

CLEARY, Michael

Resigned
Trial Hill Cottage, CilcainCH7 5NL
Secretary
Appointed 22 Jul 1994
Resigned 01 Oct 2011

MATTINSON, Florian Nikolai

Resigned
Central Park, TelfordTF2 9TZ
Secretary
Appointed 01 Oct 2011
Resigned 31 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1993
Resigned 10 Dec 1993

BATCHELOR, Peter Readwin Michael

Resigned
7 Concra Park, Milton KeynesMK17 8NS
Born September 1937
Director
Appointed 01 Apr 1995
Resigned 15 Mar 2005

CLEARY, Georgina

Resigned
22 Silvermere Park, ShifnalTF11 9BN
Born October 1958
Director
Appointed 10 Dec 1993
Resigned 22 Jul 1994

CLEARY, Michael

Resigned
Central Park, TelfordTF2 9TZ
Born August 1947
Director
Appointed 01 Oct 2020
Resigned 02 Mar 2021

CLEARY, Michael

Resigned
LondonSW1H 9BU
Born August 1947
Director
Appointed 22 Jul 1994
Resigned 25 Feb 2016

CLEARY, Philip

Resigned
Central Park, TelfordTF2 9TZ
Born April 1953
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2021

CLEARY, Philip

Resigned
LondonSW1H 9BU
Born April 1953
Director
Appointed 10 Dec 1993
Resigned 01 Apr 2016

HARRIS, Richard

Resigned
Pioneer Park, TelfordTF7 4FA
Born March 1975
Director
Appointed 12 Mar 2022
Resigned 20 Nov 2023

HAWKER, Michael James

Resigned
Central Park, TelfordTF2 9TZ
Born January 1938
Director
Appointed 30 May 2001
Resigned 02 Mar 2021

KIRBY, Christopher Robert

Resigned
Longbarn, OswestrySY10 8AQ
Born April 1948
Director
Appointed 24 Jan 1997
Resigned 31 Aug 1997

LARNER, James David

Resigned
Central Park, TelfordTF2 9TZ
Born November 1976
Director
Appointed 01 May 2020
Resigned 31 Oct 2022

LOFTHOUSE, Adam Robert

Resigned
Hurst Wood, Church StrettonSY6 6LP
Born December 1941
Director
Appointed 01 Apr 1995
Resigned 07 Dec 2004

MATTINSON, Florian Nikolai Edward

Resigned
Central Park, TelfordTF2 9TZ
Born September 1966
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2021

MATTINSON, Florian Nikolai Edward

Resigned
3rd Floor, LiverpoolL2 3YL
Born September 1966
Director
Appointed 05 Jul 2011
Resigned 30 Sept 2011

MCGRIGOR, Kenneth Muir

Resigned
Central Park, TelfordTF2 9TZ
Born April 1963
Director
Appointed 25 Nov 2019
Resigned 02 Mar 2021

MCGRIGOR, Kenneth Muir

Resigned
LondonSW1H 9BU
Born April 1963
Director
Appointed 27 Nov 2008
Resigned 29 Mar 2016

PATHAK, Ashvin Rao

Resigned
Agden Hall, AgdenWA13 0TZ
Born September 1950
Director
Appointed 15 Mar 2005
Resigned 29 Mar 2007

POOLE, Nicholas Sandford

Resigned
Rectory Farm House, BanburyOX17 2NZ
Born June 1961
Director
Appointed 13 Sept 2005
Resigned 24 Sept 2008

STATON, Luke Manley

Resigned
Pioneer Park, TelfordTF7 4FA
Born August 1981
Director
Appointed 17 Jan 2024
Resigned 22 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 1993
Resigned 10 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Pioneer Park, TelfordTF7 4FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017

Mr Kenneth Muir Mcgrigor

Ceased
LondonSW1H 9BU
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 June 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Made Up Date
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Certificate Change Of Name Company
13 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Medium
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Legacy
26 February 2013
ANNOTATIONANNOTATION
Legacy
24 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Memorandum Articles
10 November 1998
MEM/ARTSMEM/ARTS
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 August 1997
AUDAUD
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
88(2)R88(2)R
Legacy
21 February 1994
224224
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1993
NEWINCIncorporation