Background WavePink WaveYellow Wave

VERASTAR LIMITED (03667643)

VERASTAR LIMITED (03667643) is an active UK company. incorporated on 13 November 1998. with registered office in Sale. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VERASTAR LIMITED has been registered for 27 years. Current directors include BRIGHT, John Benjamin, HULL, Lee Robert, LORD, Georgina Kathryn.

Company Number
03667643
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
No. 1 Dovecote, Sale, M33 2GS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRIGHT, John Benjamin, HULL, Lee Robert, LORD, Georgina Kathryn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERASTAR LIMITED

VERASTAR LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Sale. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VERASTAR LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03667643

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 November 2025 (6 months ago)
Submitted on 25 November 2025 (6 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

UNIVERSAL UTILITIES LIMITED
From: 7 April 2011To: 9 October 2015
UNIVERSAL UTILITIES PUBLIC LIMITED COMPANY
From: 6 December 2006To: 7 April 2011
UNIVERSAL UTILITIES LIMITED
From: 13 November 1998To: 6 December 2006
Contact
Address

No. 1 Dovecote Old Hall Road Sale, M33 2GS,

Previous Addresses

Longley House Longley Lane Manchester M22 4SY
From: 23 October 2015To: 21 January 2020
Universal House Longley Lane Manchester M22 4SY
From: 13 November 1998To: 23 October 2015
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 11
Director Joined
Dec 11
Director Joined
Jun 14
Loan Secured
Jan 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Secured
Mar 16
Director Left
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Jul 21
Loan Secured
Jul 23
Funding Round
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Feb 25
Director Joined
Sept 25
Director Left
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GROVES, Emma Louise

Active
Old Hall Road, SaleM33 2GS
Secretary
Appointed 05 Jul 2024

BRIGHT, John Benjamin

Active
Old Hall Road, SaleM33 2GS
Born January 1977
Director
Appointed 01 Sept 2025

HULL, Lee Robert

Active
Old Hall Road, SaleM33 2GS
Born November 1975
Director
Appointed 31 Oct 2020

LORD, Georgina Kathryn

Active
Old Hall Road, SaleM33 2GS
Born September 1982
Director
Appointed 11 Mar 2024

HILL, Gillian Elizabeth

Resigned
Old Hall Road, SaleM33 2GS
Secretary
Appointed 03 Dec 2015
Resigned 04 Jul 2024

SHAW, Emma Louise

Resigned
Longley Lane, ManchesterM22 4SY
Secretary
Appointed 22 Feb 2013
Resigned 03 Dec 2015

WHELTON, Mark Kevin

Resigned
Universal House, ManchesterM22 4SY
Secretary
Appointed 13 Nov 1998
Resigned 22 Feb 2013

DOHERTY, Paul Nicholas

Resigned
Old Hall Road, SaleM33 2GS
Born January 1970
Director
Appointed 28 Nov 2011
Resigned 14 May 2024

EAGLETON, Antony Sean

Resigned
Flat 6 Palace Mansions, BuxtonSK17 6RD
Born September 1964
Director
Appointed 01 Jul 2007
Resigned 20 Jun 2008

EARLE, Christopher James

Resigned
Old Hall Road, SaleM33 2GS
Born March 1973
Director
Appointed 14 Mar 2006
Resigned 31 Oct 2020

NOWOSAD, Piotr

Resigned
Old Hall Road, SaleM33 2GS
Born May 1970
Director
Appointed 12 Feb 2014
Resigned 20 Jul 2021

PALMER, Janette

Resigned
Longley Lane, ManchesterM22 4SY
Born September 1968
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2019

PALMER, Stephen

Resigned
Universal House, ManchesterM22 4SY
Born August 1958
Director
Appointed 13 Nov 1998
Resigned 26 Apr 2011

PERKINS, Jonathan William

Resigned
Old Hall Road, SaleM33 2GS
Born September 1983
Director
Appointed 11 Mar 2024
Resigned 30 Nov 2025

Persons with significant control

1

Old Hall Road, SaleM33 2GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
3 December 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Legacy
9 May 2011
MG01MG01
Memorandum Articles
3 May 2011
MEM/ARTSMEM/ARTS
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
7 April 2011
CERT10CERT10
Re Registration Memorandum Articles
7 April 2011
MARMAR
Resolution
7 April 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 April 2011
RR02RR02
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Auditors Resignation Company
19 November 2008
AUDAUD
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
6 December 2006
CERT5CERT5
Accounts Balance Sheet
6 December 2006
BSBS
Auditors Report
6 December 2006
AUDRAUDR
Auditors Statement
6 December 2006
AUDSAUDS
Legacy
6 December 2006
43(3)e43(3)e
Legacy
6 December 2006
43(3)43(3)
Re Registration Memorandum Articles
6 December 2006
MARMAR
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
288cChange of Particulars
Legacy
7 April 2006
88(3)88(3)
Legacy
7 April 2006
88(2)R88(2)R
Legacy
7 April 2006
123Notice of Increase in Nominal Capital
Legacy
7 April 2006
122122
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
9 February 2006
287Change of Registered Office
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
287Change of Registered Office
Accounts With Accounts Type Medium
25 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288cChange of Particulars
Legacy
4 October 1999
287Change of Registered Office
Legacy
7 June 1999
88(2)R88(2)R
Legacy
17 November 1998
225Change of Accounting Reference Date
Incorporation Company
13 November 1998
NEWINCIncorporation