Background WavePink WaveYellow Wave

ACERTEC UK LIMITED (05398699)

ACERTEC UK LIMITED (05398699) is an active UK company. incorporated on 18 March 2005. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACERTEC UK LIMITED has been registered for 21 years. Current directors include HAWKIN, Matthew Richard, SMITH, Mark John.

Company Number
05398699
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
Acertec Uk Ltd Queensway, Telford, TF1 7LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKIN, Matthew Richard, SMITH, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACERTEC UK LIMITED

ACERTEC UK LIMITED is an active company incorporated on 18 March 2005 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACERTEC UK LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05398699

LTD Company

Age

21 Years

Incorporated 18 March 2005

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

DE FACTO 1233 LIMITED
From: 18 March 2005To: 30 September 2005
Contact
Address

Acertec Uk Ltd Queensway Hortonwood Telford, TF1 7LL,

Previous Addresses

International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England
From: 7 October 2016To: 23 August 2021
Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW
From: 29 December 2015To: 7 October 2016
Stadco Queensway Hortonwood Telford Shropshire TF1 7LL
From: 22 March 2013To: 29 December 2015
Harlescott Lane Shrewsbury Shropshire SY1 3AS
From: 18 March 2005To: 22 March 2013
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Sept 19
Director Left
Jan 22
Director Joined
Jan 22
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Secretary
Appointed 05 Sept 2016

HAWKIN, Matthew Richard

Active
Queensway, TelfordTF1 7LL
Born April 1972
Director
Appointed 01 Jan 2022

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Born October 1968
Director
Appointed 30 Nov 2015

DAVIES, John Graeme

Resigned
Airlie, Gerrards CrossSL9 0QR
Secretary
Appointed 30 Oct 2007
Resigned 01 Apr 2009

HAYHURST, Michael

Resigned
5 Apollo Way, WarwickCV34 6RW
Secretary
Appointed 01 Apr 2009
Resigned 05 Sept 2016

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Secretary
Appointed 04 May 2005
Resigned 30 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Mar 2005
Resigned 04 May 2005

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 01 May 2008
Resigned 31 Dec 2008

FISHER, Christopher Paul

Resigned
Queensway, TelfordTF1 7LL
Born December 1962
Director
Appointed 30 Nov 2015
Resigned 31 Dec 2021

HUSSEY, David Gordon

Resigned
5 Apollo Way, WarwickCV34 6RW
Born June 1948
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Born June 1948
Director
Appointed 09 Jun 2008
Resigned 24 Jun 2009

KYNASTON, Stephen Lloyd

Resigned
Harlescott Lane, ShrewsburySY1 3AS
Born June 1959
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2010

MACLEOD, Gregory Ian

Resigned
5 Apollo Way, WarwickCV34 6RW
Born February 1960
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

MORRISS, Andrew Stuart

Resigned
Hillside Cottage, Market RasenLN8 3UW
Born December 1947
Director
Appointed 24 Jun 2009
Resigned 14 Jun 2010

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Born December 1950
Director
Appointed 04 May 2005
Resigned 31 Dec 2007

SWORD, John David

Resigned
Chivel, Chipping NortonOX7 5TR
Born January 1943
Director
Appointed 04 May 2005
Resigned 09 Jun 2008

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2005
Resigned 04 May 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2005
Resigned 04 May 2005

Persons with significant control

1

Siskin Parkway East, CoventryCV3 4PE

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

113

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Resolution
29 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Resolution
28 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Resolution
7 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Resolution
1 December 2005
RESOLUTIONSResolutions
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
23 May 2005
CERT15CERT15
Legacy
20 May 2005
OC138OC138
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Statement Of Affairs
12 May 2005
SASA
Legacy
12 May 2005
88(2)R88(2)R
Memorandum Articles
12 May 2005
MEM/ARTSMEM/ARTS
Legacy
12 May 2005
123Notice of Increase in Nominal Capital
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation