Background WavePink WaveYellow Wave

VEQTER LTD (05086493)

VEQTER LTD (05086493) is an active UK company. incorporated on 29 March 2004. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. VEQTER LTD has been registered for 22 years. Current directors include KINGSTON, Edward James, Dr, TRUMAN, Christopher Edward, Professor.

Company Number
05086493
Status
active
Type
ltd
Incorporated
29 March 2004
Age
22 years
Address
8 Unicorn Business Park Whitby Road, Bristol, BS4 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KINGSTON, Edward James, Dr, TRUMAN, Christopher Edward, Professor
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEQTER LTD

VEQTER LTD is an active company incorporated on 29 March 2004 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. VEQTER LTD was registered 22 years ago.(SIC: 71200)

Status

active

Active since 22 years ago

Company No

05086493

LTD Company

Age

22 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 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

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

OVAL (1960) LIMITED
From: 29 March 2004To: 12 May 2004
Contact
Address

8 Unicorn Business Park Whitby Road Brislington Bristol, BS4 4EX,

Previous Addresses

39 Castle Street Leicester LE1 5WN
From: 29 March 2004To: 2 November 2016
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 16
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Mar 25
Capital Reduction
Mar 25
Share Issue
Mar 25
Share Buyback
Apr 25
Owner Exit
Nov 25
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KINGSTON, Edward James, Dr

Active
Whitby Road, BrislingtonBS4 4EX
Secretary
Appointed 30 Apr 2004

KINGSTON, Edward James, Dr

Active
Whitby Road, BrislingtonBS4 4EX
Born January 1975
Director
Appointed 30 Apr 2004

TRUMAN, Christopher Edward, Professor

Active
Winterbourne, BristolBS36 1LA
Born July 1970
Director
Appointed 01 Jun 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 30 Apr 2004

SMITH, David John, Professor

Resigned
210 Stowey Road, BristolBS49 4QS
Born December 1951
Director
Appointed 30 Apr 2004
Resigned 15 Nov 2015

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 Mar 2004
Resigned 30 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Nuala Smith

Ceased
New Mills, High PeakSK22 4QT
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 24 Feb 2025

The Exec'S David John Smith (Deceased)

Ceased
Yatton, BristolBS49 4QS
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2017

Dr Edward James Kingston

Active
Whitby Road, BristolBS4 4EX
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Resolution
24 March 2025
RESOLUTIONSResolutions
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
21 March 2025
SH06Cancellation of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
20 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
20 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
363sAnnual Return (shuttle)
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2004
NEWINCIncorporation