Background WavePink WaveYellow Wave

VERITON PHARMA LIMITED (03305136)

VERITON PHARMA LIMITED (03305136) is an active UK company. incorporated on 21 January 1997. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VERITON PHARMA LIMITED has been registered for 29 years. Current directors include JENKINSON, Samuel, PATEL, Janit Vishnuprasad, SAWDON, Brindley Alexander and 1 others.

Company Number
03305136
Status
active
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
Unit 16 Trade City, Weybridge, KT13 0YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
JENKINSON, Samuel, PATEL, Janit Vishnuprasad, SAWDON, Brindley Alexander, WATT, Benjamin
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITON PHARMA LIMITED

VERITON PHARMA LIMITED is an active company incorporated on 21 January 1997 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VERITON PHARMA LIMITED was registered 29 years ago.(SIC: 46460)

Status

active

Active since 29 years ago

Company No

03305136

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SPECIAL PRODUCTS LIMITED
From: 21 January 1997To: 29 September 2017
Contact
Address

Unit 16 Trade City Avro Way Brooklands Business Park Weybridge, KT13 0YF,

Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
May 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jan 18
Loan Cleared
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Feb 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

JENKINSON, Samuel

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born October 1976
Director
Appointed 01 Jan 2025

PATEL, Janit Vishnuprasad

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born September 1969
Director
Appointed 01 Jan 2025

SAWDON, Brindley Alexander

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born September 1988
Director
Appointed 30 Jun 2023

WATT, Benjamin

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born February 1975
Director
Appointed 18 Oct 2022

DEAN, John Brian

Resigned
171a Woodham Lane, AddlestoneKT15 3NN
Secretary
Appointed 21 Jan 1997
Resigned 12 Jul 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Jan 1997
Resigned 21 Jan 1997

WADE, John Leonard, Mr.

Resigned
15 Willow Park, Haywards HeathRH16 3UA
Secretary
Appointed 18 Dec 2008
Resigned 30 Apr 2010

COLLYER BRISTOW LLP

Resigned
Bedford Row, LondonWC1R 4TF
Corporate secretary
Appointed 18 May 2020
Resigned 30 Jul 2020

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 30 Jul 2020
Resigned 11 Jun 2025

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 24 Jun 2010
Resigned 18 May 2020

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 12 Jul 2001
Resigned 01 Feb 2009

AIKEN, Hannah Mary Talbot, Dr

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born February 1979
Director
Appointed 25 Jan 2018
Resigned 18 May 2020

BRAITCH, Joseph Peter

Resigned
78 Headley Road, LiphookGU30 7PR
Born January 1946
Director
Appointed 01 Jun 2005
Resigned 19 Jan 2011

CHAN, Albert Weng Wah, Dr

Resigned
Flat 10, WokingGU21 5EW
Born March 1966
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2009

CLAYDEN, Anthony Louis

Resigned
18 Roughgrove Copse, BracknellRG42 4EZ
Born April 1967
Director
Appointed 02 Jun 2008
Resigned 21 Oct 2011

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 Jan 1997
Resigned 21 Jan 1997

DRURY, Richard

Resigned
Ffordd Pentre Bach, MoldCH7 4EG
Born January 1950
Director
Appointed 25 Feb 2010
Resigned 22 Mar 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 Jan 1997
Resigned 21 Jan 1997

GRIMES, Chris James

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born December 1975
Director
Appointed 03 Nov 2020
Resigned 31 Oct 2022

GRIMES, Chris James

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born December 1975
Director
Appointed 24 Apr 2014
Resigned 18 May 2020

HERBERT, Kenneth

Resigned
Branksome Close, Walton On ThamesKT12 3BE
Born January 1962
Director
Appointed 01 Feb 2011
Resigned 04 Sept 2012

HIGHAM, Anthony

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born January 1966
Director
Appointed 30 Jun 2023
Resigned 31 Dec 2024

JACKSON, Robert Ward

Resigned
The Coach House, HindheadGU26 6BP
Born February 1956
Director
Appointed 16 Apr 2008
Resigned 31 Mar 2010

JONES, Stephen Philip, Dr

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born July 1957
Director
Appointed 08 May 2012
Resigned 18 May 2020

KAUSHAL, Vinod

Resigned
Wharf Road, WraysburyTW19 5JQ
Born July 1963
Director
Appointed 10 Dec 2007
Resigned 15 Aug 2008

MADDOCK, Paul

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born September 1962
Director
Appointed 01 Aug 2010
Resigned 08 Aug 2013

MARCH, Carole Iris

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born February 1949
Director
Appointed 25 Jun 2015
Resigned 18 May 2020

MARCH, Graham Alan, Dr

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born March 1945
Director
Appointed 21 Jan 1997
Resigned 18 May 2020

PATEL, Janit Vishnuprasad

Resigned
Ickenham Road, RuislipHA4 7BX
Born September 1969
Director
Appointed 22 Feb 2021
Resigned 30 Jun 2023

SAIBAN, Jason Asnam

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1972
Director
Appointed 01 Sept 2009
Resigned 18 May 2020

TITTERSHILL, Andrew David

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born July 1960
Director
Appointed 01 Mar 2013
Resigned 22 Jun 2017

URBAIN, Jérémie Alexandre

Resigned
Bedford Row, LondonWC1R 4TF
Born October 1977
Director
Appointed 18 May 2020
Resigned 22 Feb 2021

WALLIS, Theresa Anne

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born June 1957
Director
Appointed 16 Apr 2008
Resigned 18 May 2020

WILD, Roderick William

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born January 1967
Director
Appointed 27 Sept 2012
Resigned 18 May 2020

Persons with significant control

2

1 Active
1 Ceased

Serb Ltd

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2025
Avro Way, WeybridgeKT13 0YF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Sept 2025
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
30 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Medium
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Medium
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Medium
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 March 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 October 2011
RP04RP04
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Legacy
24 May 2011
MG02MG02
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
287Change of Registered Office
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
29 May 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
363aAnnual Return
Legacy
7 February 2006
128(4)128(4)
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Memorandum Articles
28 September 2004
MEM/ARTSMEM/ARTS
Resolution
28 September 2004
RESOLUTIONSResolutions
Memorandum Articles
29 July 2004
MEM/ARTSMEM/ARTS
Resolution
29 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
88(2)R88(2)R
Legacy
28 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
287Change of Registered Office
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
88(2)R88(2)R
Legacy
28 January 1997
287Change of Registered Office
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Incorporation Company
21 January 1997
NEWINCIncorporation