Background WavePink WaveYellow Wave

VESSELTEC UK LIMITED (03806325)

VESSELTEC UK LIMITED (03806325) is an active UK company. incorporated on 13 July 1999. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). VESSELTEC UK LIMITED has been registered for 26 years. Current directors include SMITH, Ian Robert.

Company Number
03806325
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 years
Address
Limes Farm, Barnsley, S75 2HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
SMITH, Ian Robert
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESSELTEC UK LIMITED

VESSELTEC UK LIMITED is an active company incorporated on 13 July 1999 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). VESSELTEC UK LIMITED was registered 26 years ago.(SIC: 25990)

Status

active

Active since 26 years ago

Company No

03806325

LTD Company

Age

26 Years

Incorporated 13 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

VASSELTEC UK LIMITED
From: 13 July 1999To: 21 July 1999
Contact
Address

Limes Farm 11 Treelands Barnsley, S75 2HZ,

Previous Addresses

38 Somers Road Rugby CV22 7DH England
From: 4 November 2021To: 30 January 2024
Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NX England
From: 22 July 2021To: 4 November 2021
Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NT England
From: 13 July 2021To: 22 July 2021
Limes Farm 11 Treelands Gawber Barnsley South Yorkshire S75 2HZ
From: 13 July 1999To: 13 July 2021
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 23
Owner Exit
Oct 23
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SMITH, Ian Robert

Active
11 Treelands, BarnsleyS75 2HZ
Born May 1960
Director
Appointed 30 Jan 2024

SMITH, Vivienne Elaine

Resigned
11 Treelands, BarnsleyS75 2HZ
Secretary
Appointed 13 Jul 1999
Resigned 08 Jul 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Jul 1999
Resigned 13 Jul 1999

BROOKSBANK, Timothy Damien

Resigned
Somers Road, RugbyCV22 7DH
Born March 1969
Director
Appointed 08 Jul 2021
Resigned 30 Dec 2023

FREWIN, Jonathan Lee

Resigned
Somers Road, RugbyCV22 7DH
Born December 1965
Director
Appointed 08 Jul 2021
Resigned 30 Dec 2023

KOLODNER, Eric Arthur

Resigned
Somers Road, RugbyCV22 7DH
Born September 1966
Director
Appointed 08 Jul 2021
Resigned 30 Dec 2023

SMITH, Ian Robert

Resigned
11 Treelands, BarnsleyS75 2HZ
Born May 1960
Director
Appointed 13 Jul 1999
Resigned 08 Jul 2021

SPAETH, Chad Michael

Resigned
Somers Road, RugbyCV22 7DH
Born December 1967
Director
Appointed 21 Oct 2021
Resigned 20 Jul 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Jul 1999
Resigned 13 Jul 1999

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Robert Smith

Active
11 Treelands, BarnsleyS75 2HZ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2023
Ceased 30 Dec 2023
Middlewich Road, MiddlewichCW10 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 31 Jul 2023

Mr Ian Robert Smith

Ceased
Treelands, BarnsleyS75 2HZ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mrs Vivienne Elaine Smith

Ceased
Treelands, BarnsleyS75 2HZ
Born June 1962

Nature of Control

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

Filing History

93

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Legacy
20 July 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
287Change of Registered Office
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1999
NEWINCIncorporation