Background WavePink WaveYellow Wave

VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD (08603717)

VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD (08603717) is an active UK company. incorporated on 10 July 2013. with registered office in Chesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD has been registered for 12 years. Current directors include BEWSEY, Michael Winston, BOTTOM, Nigel Robert, COOPER, David and 5 others.

Company Number
08603717
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Ukla House 13 Chess Business Park, Chesham, HP5 1SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEWSEY, Michael Winston, BOTTOM, Nigel Robert, COOPER, David, EDWARDS, Greg, FROGSON, Darren Barber, GODDARD, Andrew James, LYKKE BACH, Kirsten, OOSTING, Harald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD

VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD is an active company incorporated on 10 July 2013 with the registered office located in Chesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08603717

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Ukla House 13 Chess Business Park Moor Road Chesham, HP5 1SD,

Previous Addresses

7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England
From: 22 April 2018To: 1 May 2018
31a High Street Chesham Buckinghamshire HP5 1BW
From: 10 July 2013To: 22 April 2018
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
New Owner
Jul 17
Director Left
Feb 18
Director Joined
Jul 19
Director Joined
May 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

WRIGHT, David Julian, Mr.

Active
13 Chess Business Park, CheshamHP5 1SD
Secretary
Appointed 01 May 2016

BEWSEY, Michael Winston

Active
13 Chess Business Park, CheshamHP5 1SD
Born January 1965
Director
Appointed 15 Dec 2015

BOTTOM, Nigel Robert

Active
13 Chess Business Park, CheshamHP5 1SD
Born March 1975
Director
Appointed 10 Jul 2013

COOPER, David

Active
13 Chess Business Park, CheshamHP5 1SD
Born January 1982
Director
Appointed 30 May 2024

EDWARDS, Greg

Active
Birchwood Park, WarringtonWA3 6GR
Born February 1988
Director
Appointed 18 May 2023

FROGSON, Darren Barber

Active
13 Chess Business Park, CheshamHP5 1SD
Born October 1966
Director
Appointed 28 May 2015

GODDARD, Andrew James

Active
13 Chess Business Park, CheshamHP5 1SD
Born May 1973
Director
Appointed 01 Oct 2013

LYKKE BACH, Kirsten

Active
13 Chess Business Park, CheshamHP5 1SD
Born March 1964
Director
Appointed 18 Mar 2024

OOSTING, Harald

Active
13 Chess Business Park, CheshamHP5 1SD
Born January 1973
Director
Appointed 11 Sept 2018

BATES, Timothy Hugh

Resigned
Polwarth Road, Newcastle Upon TyneNE3 5NE
Born May 1952
Director
Appointed 25 Sept 2014
Resigned 21 Nov 2017

BERRYMAN, Jacqueline

Resigned
Milton Hill, AbingdonOX13 6BB
Born September 1964
Director
Appointed 28 May 2015
Resigned 06 Apr 2024

BRANDER, Simon Alan

Resigned
121, BerkhamstedHP4 2DJ
Born May 1977
Director
Appointed 01 Jan 2014
Resigned 12 May 2015

CRAWSHAW, Hugh Sebastian

Resigned
Delta Business Park, SwindonSN5 7XP
Born August 1954
Director
Appointed 01 Oct 2013
Resigned 01 Mar 2017

DIXON, Andrew

Resigned
Knowsthorpe Gate, LeedsLS9 0NP
Born December 1963
Director
Appointed 01 Oct 2013
Resigned 02 Jul 2016

DUNCAN, Kevin John

Resigned
13 Chess Business Park, CheshamHP5 1SD
Born December 1970
Director
Appointed 01 Jan 2024
Resigned 22 Sept 2025

HALL, Nevil Peter

Resigned
High Street, CheshamHP5 1BW
Born March 1963
Director
Appointed 01 Oct 2013
Resigned 16 Sept 2014

HOPKINSON, David Garnett

Resigned
High Street, BerkhamstedHP4 2DJ
Born February 1964
Director
Appointed 20 Sept 2014
Resigned 12 May 2015

SWINEY, Michael George Peter

Resigned
High Street, CheshamHP5 1BW
Born September 1957
Director
Appointed 10 Jul 2013
Resigned 19 Sept 2014

Persons with significant control

1

Mr. David Julian Wright

Active
13 Chess Business Park, CheshamHP5 1SD
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Incorporation Company
10 July 2013
NEWINCIncorporation