Background WavePink WaveYellow Wave

VERITEK LTD (04705403)

VERITEK LTD (04705403) is an active UK company. incorporated on 20 March 2003. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VERITEK LTD has been registered for 23 years. Current directors include PERLMAN, Chayim, PERLMAN, Miklos.

Company Number
04705403
Status
active
Type
ltd
Incorporated
20 March 2003
Age
23 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Chayim, PERLMAN, Miklos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITEK LTD

VERITEK LTD is an active company incorporated on 20 March 2003 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VERITEK LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04705403

LTD Company

Age

23 Years

Incorporated 20 March 2003

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 16 December 2015To: 14 April 2016
103 High Street Waltham Cross Hertfordshire EN8 7AN
From: 24 December 2012To: 16 December 2015
115 Craven Park Road London N15 6BZ
From: 20 March 2003To: 24 December 2012
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jun 12
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
May 25
Loan Secured
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERLMAN, Chayim

Active
High Street, Waltham CrossEN8 7AN
Born May 1982
Director
Appointed 28 Jul 2011

PERLMAN, Miklos

Active
High Street, Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 14 May 2025

ENGLANDER, Yitzchok Elias

Resigned
26d St Kildas Road, LondonN16 5BZ
Secretary
Appointed 04 Apr 2003
Resigned 28 Jul 2011

PERLMAN, Chayim

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 28 Jul 2011
Resigned 14 Jun 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Mar 2003
Resigned 03 Apr 2003

ROTH, Boruch

Resigned
Kyverdale Road, LondonN16 6PJ
Born November 1974
Director
Appointed 04 Apr 2003
Resigned 15 Apr 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Mar 2003
Resigned 03 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Boruch Roth

Ceased
High Street, Waltham CrossEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2019

Mr Chayim Perlman

Active
High Street, Waltham CrossEN8 7AN
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
11 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
88(2)R88(2)R
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
20 March 2003
NEWINCIncorporation